Search icon

JAMES J. AMODIO LANDSCAPING CORPORATION

Company Details

Name: JAMES J. AMODIO LANDSCAPING CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Apr 1968 (57 years ago)
Entity Number: 221647
ZIP code: 10605
County: Westchester
Place of Formation: New York
Address: 1160 MAMARONECK AVE, WHITE PLAINS, NY, United States, 10605

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JAMES J AMODIO JR DOS Process Agent 1160 MAMARONECK AVE, WHITE PLAINS, NY, United States, 10605

Chief Executive Officer

Name Role Address
JAMES J AMODIO JR Chief Executive Officer 1160 MAMARONECK AVE, WHITE PLAINS, NY, United States, 10605

History

Start date End date Type Value
1995-04-07 1996-04-29 Address 1160 MAMARONECK AVENUE, WHITE PLAINS, NY, 10605, 4803, USA (Type of address: Chief Executive Officer)
1995-04-07 1996-04-29 Address 1160 MAMARONECK AVENUE, WHITE PLAINS, NY, 10605, 4803, USA (Type of address: Principal Executive Office)
1995-04-07 1996-04-29 Address 1160 MAMARONECK AVENUE, WHITE PLAINS, NY, 10605, 4803, USA (Type of address: Service of Process)
1968-04-01 1995-04-07 Address 175 MAIN ST., WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140630002131 2014-06-30 BIENNIAL STATEMENT 2014-04-01
120613003079 2012-06-13 BIENNIAL STATEMENT 2012-04-01
100528002231 2010-05-28 BIENNIAL STATEMENT 2010-04-01
080523002846 2008-05-23 BIENNIAL STATEMENT 2008-04-01
060425002943 2006-04-25 BIENNIAL STATEMENT 2006-04-01
040528002423 2004-05-28 BIENNIAL STATEMENT 2004-04-01
020401002177 2002-04-01 BIENNIAL STATEMENT 2002-04-01
000410002540 2000-04-10 BIENNIAL STATEMENT 2000-04-01
980526002461 1998-05-26 BIENNIAL STATEMENT 1998-04-01
960429002326 1996-04-29 BIENNIAL STATEMENT 1996-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2782987706 2020-05-01 0202 PPP 1160 Mamaroneck Ave, White Plains, NY, 10605
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48051
Loan Approval Amount (current) 48051
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address White Plains, WESTCHESTER, NY, 10605-0001
Project Congressional District NY-16
Number of Employees 6
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 48561.14
Forgiveness Paid Date 2021-05-27

Date of last update: 18 Mar 2025

Sources: New York Secretary of State