Search icon

AMENDOLA LANDSCAPES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: AMENDOLA LANDSCAPES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Dec 2009 (16 years ago)
Entity Number: 3894155
ZIP code: 12540
County: Dutchess
Place of Formation: New York
Address: 1079 ROUTE 55, LAGRANGEVILLE, NY, United States, 12540
Principal Address: JOSEPH AMENDOLA, 1079 ROUTE 55, LAGRANGEVILLE, NY, United States, 12540

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1079 ROUTE 55, LAGRANGEVILLE, NY, United States, 12540

Chief Executive Officer

Name Role Address
JOSEPH AMENDOLA Chief Executive Officer 1079 ROUTE 55, LAGRANGEVILLE, NY, United States, 12540

Unique Entity ID

CAGE Code:
7L5H6
UEI Expiration Date:
2020-11-18

Business Information

Activation Date:
2019-11-19
Initial Registration Date:
2016-03-23

Commercial and government entity program

CAGE number:
7L5H6
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-11-20
CAGE Expiration:
2024-11-19
SAM Expiration:
2020-11-18

Contact Information

POC:
JOSEPH AMENDOLA
Corporate URL:
www.amendolalandscapes.com

Permits

Number Date End date Type Address
16899 2017-04-12 2027-04-30 Pesticide use No data

History

Start date End date Type Value
2024-04-04 2024-04-04 Address 122 DIDDELL ROAD, WAPPINGERS FALLS, NY, 12590, USA (Type of address: Chief Executive Officer)
2023-09-13 2024-04-04 Address 122 DIDDELL ROAD, WAPPINGERS FALLS, NY, 12590, USA (Type of address: Chief Executive Officer)
2023-09-13 2024-04-04 Address 1079 ROUTE 55, LAGRANGEVILLE, NY, 12540, USA (Type of address: Service of Process)
2023-08-09 2024-04-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-12-31 2023-08-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240404000649 2024-04-04 BIENNIAL STATEMENT 2024-04-04
230913001748 2023-08-09 CERTIFICATE OF CHANGE BY ENTITY 2023-08-09
220412002968 2022-04-12 BIENNIAL STATEMENT 2021-12-01
091231000333 2009-12-31 CERTIFICATE OF INCORPORATION 2009-12-31

USAspending Awards / Financial Assistance

Date:
2021-01-25
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:
119315.00
Total Face Value Of Loan:
119315.00
Date:
2020-04-14
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:
109500.00
Total Face Value Of Loan:
109500.00

Paycheck Protection Program

Jobs Reported:
13
Initial Approval Amount:
$119,315
Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$119,315
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$119,805.34
Servicing Lender:
Tompkins Community Bank
Use of Proceeds:
Payroll: $119,312
Utilities: $1
Jobs Reported:
9
Initial Approval Amount:
$109,500
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$109,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$110,436
Servicing Lender:
Tompkins Community Bank
Use of Proceeds:
Payroll: $109,500

Motor Carrier Census

DBA Name:
THE AMENDOLA GROUP
Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2010-07-19
Operation Classification:
Priv. Pass. (Business)
power Units:
3
Drivers:
3
Inspections:
2
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State