Search icon

AMODEO CONTRACTING, INC.

Company Details

Name: AMODEO CONTRACTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Feb 2006 (19 years ago)
Entity Number: 3316249
ZIP code: 12510
County: Dutchess
Place of Formation: New York
Address: P O BOX 72, BILLINGS, NY, United States, 12510
Principal Address: 221 SUNSET HILL RD, PLEASANT VALLEY, NY, United States, 12569

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent P O BOX 72, BILLINGS, NY, United States, 12510

Chief Executive Officer

Name Role Address
DAMIAN AMODEO Chief Executive Officer PO BOX 72, BILLINGS, NY, United States, 12510

Licenses

Number Status Type Date End date
2023382-DCA Inactive Business 2015-05-27 2019-02-28

History

Start date End date Type Value
2023-12-20 2024-09-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-02-06 2023-12-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
080207002314 2008-02-07 BIENNIAL STATEMENT 2008-02-01
060206000268 2006-02-06 CERTIFICATE OF INCORPORATION 2006-02-06

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2940621 DCA-SUS CREDITED 2018-12-07 75 Suspense Account
2940620 PROCESSING INVOICED 2018-12-07 25 License Processing Fee
2919925 RENEWAL CREDITED 2018-10-30 100 Home Improvement Contractor License Renewal Fee
2919924 TRUSTFUNDHIC INVOICED 2018-10-30 200 Home Improvement Contractor Trust Fund Enrollment Fee
2545731 TRUSTFUNDHIC INVOICED 2017-02-02 200 Home Improvement Contractor Trust Fund Enrollment Fee
2545732 RENEWAL INVOICED 2017-02-02 100 Home Improvement Contractor License Renewal Fee
2081932 LICENSE INVOICED 2015-05-15 100 Home Improvement Contractor License Fee
2081934 TRUSTFUNDHIC INVOICED 2015-05-15 200 Home Improvement Contractor Trust Fund Enrollment Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9186298702 2021-04-08 0202 PPS 221 Sunset Hill Rd, Pleasant Valley, NY, 12569-5057
Loan Status Date 2022-04-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21287
Loan Approval Amount (current) 21287
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Pleasant Valley, DUTCHESS, NY, 12569-5057
Project Congressional District NY-18
Number of Employees 2
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 21515.03
Forgiveness Paid Date 2022-05-11
1892247300 2020-04-28 0202 PPP 221 Sunset Hill Road, Pleasant Valley, NY, 12569-5057
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21200
Loan Approval Amount (current) 21200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47354
Servicing Lender Name Rondout Savings Bank
Servicing Lender Address 300 Broadway, KINGSTON, NY, 12401-5146
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Pleasant Valley, DUTCHESS, NY, 12569-5057
Project Congressional District NY-18
Number of Employees 2
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 47354
Originating Lender Name Rondout Savings Bank
Originating Lender Address KINGSTON, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 21479.38
Forgiveness Paid Date 2021-08-26

Date of last update: 29 Mar 2025

Sources: New York Secretary of State