Search icon

MAXAM CONSTRUCTION AND LANDSCAPING, INC.

Company Details

Name: MAXAM CONSTRUCTION AND LANDSCAPING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Mar 2003 (22 years ago)
Entity Number: 2880111
ZIP code: 13323
County: Oneida
Place of Formation: New York
Address: RICHARD MAXAM, 177 ST MARYS AVENUE, CLINTON, NY, United States, 13323
Principal Address: 177 ST MARYS AVENUE, CLINTON, NY, United States, 13323

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RICHARD MAXAM Chief Executive Officer 177 ST MARYS AVENUE, CLINTON, NY, United States, 13323

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent RICHARD MAXAM, 177 ST MARYS AVENUE, CLINTON, NY, United States, 13323

History

Start date End date Type Value
2005-05-19 2007-04-10 Address 177 ST MARYS AVE, CLINTON, NY, 13323, USA (Type of address: Chief Executive Officer)
2005-05-19 2007-04-10 Address 177 ST MARYS AVE, CLINTON, NY, 13323, USA (Type of address: Principal Executive Office)
2003-03-11 2007-04-10 Address RICHARD MAXAM, 41 ST. MARY'S AVE, CLINTON, NY, 13323, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110317002368 2011-03-17 BIENNIAL STATEMENT 2011-03-01
090311002181 2009-03-11 BIENNIAL STATEMENT 2009-03-01
070410002134 2007-04-10 BIENNIAL STATEMENT 2007-03-01
050525000626 2005-05-25 CERTIFICATE OF AMENDMENT 2005-05-25
050519002480 2005-05-19 BIENNIAL STATEMENT 2005-03-01
030311000284 2003-03-11 CERTIFICATE OF INCORPORATION 2003-03-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9602348410 2021-02-17 0248 PPS 177 St Marys Ave, Clinton, NY, 13323-1730
Loan Status Date 2022-07-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4605
Loan Approval Amount (current) 4605
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Clinton, ONEIDA, NY, 13323-1730
Project Congressional District NY-22
Number of Employees 2
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49989
Originating Lender Name NBT Bank, National Association
Originating Lender Address NORWICH, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4666.44
Forgiveness Paid Date 2022-06-22
3013057208 2020-04-16 0248 PPP 177 St Marys Ave, Clinton, NY, 13323
Loan Status Date 2022-02-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2482
Loan Approval Amount (current) 2482
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101739
Servicing Lender Name Access FCU
Servicing Lender Address 6 Franklin Ave, CLINTON, NY, 13323-1616
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Clinton, ONEIDA, NY, 13323-0001
Project Congressional District NY-22
Number of Employees 2
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 101739
Originating Lender Name Access FCU
Originating Lender Address CLINTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2502.89
Forgiveness Paid Date 2021-02-19

Date of last update: 30 Mar 2025

Sources: New York Secretary of State