Search icon

MR. LANDSCAPE, INC.

Company Details

Name: MR. LANDSCAPE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jan 1984 (41 years ago)
Entity Number: 885037
ZIP code: 10956
County: Rockland
Place of Formation: New York
Address: BOX 974, NEW CITY, NY, United States, 10956
Principal Address: 601 CHESTNUT RIDGE ROAD, CHESTNUT RIDGE, NY, United States, 10977

Contact Details

Phone +1 845-426-6007

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent BOX 974, NEW CITY, NY, United States, 10956

Chief Executive Officer

Name Role Address
STEPHEN STEIN Chief Executive Officer 6 FENWAY CT, NEW CITY, NY, United States, 10956

Form 5500 Series

Employer Identification Number (EIN):
133202761
Plan Year:
2022
Number Of Participants:
47
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
41
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
38
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
44
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
45
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
2098500-DCA Active Business 2021-04-29 2025-02-28
2039403-DCA Inactive Business 2016-06-23 2017-02-28

History

Start date End date Type Value
2023-12-01 2023-12-01 Address 6 FENWAY CT, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer)
2023-08-11 2023-12-01 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2006-02-21 2023-12-01 Address BOX 974, NEW CITY, NY, 10956, USA (Type of address: Service of Process)
2004-02-12 2006-02-21 Address BOX 947, NEW CITY, NY, 10956, USA (Type of address: Service of Process)
2000-02-10 2010-03-30 Address 11 DITTERN DR, NANUET, NY, 10954, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
231201039582 2023-12-01 BIENNIAL STATEMENT 2022-01-01
100330003149 2010-03-30 BIENNIAL STATEMENT 2010-01-01
060221003010 2006-02-21 BIENNIAL STATEMENT 2006-01-01
040212002229 2004-02-12 BIENNIAL STATEMENT 2004-01-01
000210002036 2000-02-10 BIENNIAL STATEMENT 2000-01-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3586802 TRUSTFUNDHIC INVOICED 2023-01-24 200 Home Improvement Contractor Trust Fund Enrollment Fee
3586803 RENEWAL INVOICED 2023-01-24 100 Home Improvement Contractor License Renewal Fee
3321757 FINGERPRINT CREDITED 2021-04-29 75 Fingerprint Fee
3313840 TRUSTFUNDHIC INVOICED 2021-03-30 200 Home Improvement Contractor Trust Fund Enrollment Fee
3313842 LICENSE INVOICED 2021-03-30 100 Home Improvement Contractor License Fee
3313839 FINGERPRINT INVOICED 2021-03-30 75 Fingerprint Fee
3313841 EXAMHIC INVOICED 2021-03-30 50 Home Improvement Contractor Exam Fee
2311047 TRUSTFUNDHIC INVOICED 2016-03-29 200 Home Improvement Contractor Trust Fund Enrollment Fee
2311052 FINGERPRINT INVOICED 2016-03-29 75 Fingerprint Fee
2311050 FINGERPRINT INVOICED 2016-03-29 75 Fingerprint Fee

USAspending Awards / Financial Assistance

Date:
2021-03-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
391200.00
Total Face Value Of Loan:
391200.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
372300.00
Total Face Value Of Loan:
372300.00
Date:
2020-04-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-03-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
391200
Current Approval Amount:
391200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
393471.13
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
372300
Current Approval Amount:
372300
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
375380.4

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(845) 573-9856
Add Date:
1997-03-13
Operation Classification:
Private(Property)
power Units:
14
Drivers:
5
Inspections:
7
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2013-11-20
Status:
Terminated
Nature Of Judgment:
monetary award only
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
PEREZ
Party Role:
Plaintiff
Party Name:
MR. LANDSCAPE, INC.
Party Role:
Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State