Search icon

AMAXX CAMEO LANDSCAPING, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: AMAXX CAMEO LANDSCAPING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jun 1995 (30 years ago)
Entity Number: 1933484
ZIP code: 12564
County: Dutchess
Place of Formation: New York
Address: 124 ROUTE 22, PAWLING, NY, United States, 12564

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ADRIAN H MAXWELL DOS Process Agent 124 ROUTE 22, PAWLING, NY, United States, 12564

Chief Executive Officer

Name Role Address
ADRIAN H MAXWELL Chief Executive Officer 124 ROUTE 22, PAWLING, NY, United States, 12564

Links between entities

Type:
Headquarter of
Company Number:
1306605
State:
CONNECTICUT

Form 5500 Series

Employer Identification Number (EIN):
161517100
Plan Year:
2016
Number Of Participants:
0
Sponsors DBA Name:
ADRIAN MAXWELL
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
7
Sponsors DBA Name:
SAME
Plan Year:
2010
Number Of Participants:
7
Sponsors DBA Name:
SAME
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
7
Sponsors DBA Name:
SAME
Sponsors Telephone Number:

History

Start date End date Type Value
2025-07-17 2025-07-17 Address 124 ROUTE 22, PAWLING, NY, 12564, USA (Type of address: Chief Executive Officer)
2025-05-30 2025-07-17 Address 124 ROUTE 22, PAWLING, NY, 12564, USA (Type of address: Chief Executive Officer)
2025-05-30 2025-05-30 Address 124 ROUTE 22, PAWLING, NY, 12564, USA (Type of address: Chief Executive Officer)
2025-05-30 2025-07-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-05-30 2025-07-17 Address 124 ROUTE 22, PAWLING, NY, 12564, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250717000515 2025-07-17 BIENNIAL STATEMENT 2025-07-17
250530020526 2025-05-30 BIENNIAL STATEMENT 2025-05-30
170602007067 2017-06-02 BIENNIAL STATEMENT 2017-06-01
150602006140 2015-06-02 BIENNIAL STATEMENT 2015-06-01
130606006713 2013-06-06 BIENNIAL STATEMENT 2013-06-01

USAspending Awards / Financial Assistance

Date:
2021-02-18
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:
117372.50
Total Face Value Of Loan:
117372.50
Date:
2020-07-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
500000.00
Date:
2020-07-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
500000.00

Paycheck Protection Program

Jobs Reported:
11
Initial Approval Amount:
$117,372.5
Date Approved:
2021-02-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$117,372.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Veteran
Forgiveness Amount:
$118,469.05
Servicing Lender:
New York Business Development Corporation
Use of Proceeds:
Payroll: $117,367.5
Utilities: $1
Jobs Reported:
7
Initial Approval Amount:
$96,500
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$96,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Veteran
Forgiveness Amount:
$97,787.55
Servicing Lender:
New York Business Development Corporation
Use of Proceeds:
Payroll: $96,500

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State