Search icon

AMERICAN MATERIALS LANDSCAPING LLC

Company Details

Name: AMERICAN MATERIALS LANDSCAPING LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 09 Feb 2016 (9 years ago)
Entity Number: 4893369
ZIP code: 10303
County: Richmond
Place of Formation: New Jersey
Address: 2945 RICHMOND TERRACE, STATEN ISLAND, NY, United States, 10303

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 2945 RICHMOND TERRACE, STATEN ISLAND, NY, United States, 10303

Permits

Number Date End date Type Address
S162025101A43 2025-04-11 2025-04-18 COMMERCIAL REFUSE CONTAINER LEVERETT AVENUE, STATEN ISLAND, FROM STREET ABINGDON AVENUE TO STREET ARMSTRONG AVENUE
S162025101A42 2025-04-11 2025-04-18 COMMERCIAL REFUSE CONTAINER HARVEST AVENUE, STATEN ISLAND, FROM STREET HART AVENUE TO STREET LAWRENCE AVENUE
S162025101A41 2025-04-11 2025-04-16 COMMERCIAL REFUSE CONTAINER ILYSE COURT, STATEN ISLAND, FROM STREET DINA COURT TO STREET LYLE COURT
S162025101A40 2025-04-11 2025-04-16 COMMERCIAL REFUSE CONTAINER WILSON STREET, STATEN ISLAND, FROM STREET NEWBERRY AVENUE TO STREET WHITAKER PLACE
S162025101A09 2025-04-11 2025-04-15 COMMERCIAL REFUSE CONTAINER SOUTH RAILROAD AVENUE, STATEN ISLAND, FROM STREET CANNON BOULEVARD TO STREET PRINCETON AVENUE
B162025101B12 2025-04-11 2025-04-18 COMMERCIAL REFUSE CONTAINER CLINTON AVENUE, BROOKLYN, FROM STREET MYRTLE AVENUE TO STREET PARK AVENUE
S162025101A39 2025-04-11 2025-04-15 COMMERCIAL REFUSE CONTAINER BARNARD AVENUE, STATEN ISLAND, FROM STREET AMBOY ROAD TO STREET CRAIG AVENUE
S162025101A44 2025-04-11 2025-04-18 COMMERCIAL REFUSE CONTAINER PACIFIC AVENUE, STATEN ISLAND, FROM STREET HILLCREST STREET TO STREET KING STREET
S162025100A23 2025-04-10 2025-04-14 COMMERCIAL REFUSE CONTAINER RAMAPO AVENUE, STATEN ISLAND, FROM STREET LENEVAR AVENUE TO STREET MAGUIRE AVENUE
S162025100A17 2025-04-10 2025-04-14 COMMERCIAL REFUSE CONTAINER THORNYCROFT AVENUE, STATEN ISLAND, FROM STREET OAKDALE STREET TO STREET SYCAMORE STREET

Filings

Filing Number Date Filed Type Effective Date
160209000624 2016-02-09 APPLICATION OF AUTHORITY 2016-02-09

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-03-31 No data FOREST AVENUE, FROM STREET BEMENT AVENUE TO STREET NORTH BURGHER AVENUE No data Street Construction Inspections: Active Department of Transportation CONTAINER ON RWY-OK
2025-03-31 No data IONIA AVENUE, FROM STREET FOSTER ROAD TO STREET VERNON AVENUE No data Street Construction Inspections: Active Department of Transportation container acceptable.
2025-03-25 No data VICTORY BOULEVARD, FROM STREET LABAU AVENUE TO STREET RENWICK AVENUE No data Street Construction Inspections: Active Department of Transportation PERMIT CHECK > 20 YD CONTAINER ON SITE
2025-03-25 No data SILVER LAKE ROAD, FROM STREET HAVEN ESPLANADE TO STREET HAVENWOOD ROAD No data Street Construction Inspections: Active Department of Transportation container in parking lane okay
2025-03-24 No data MC CLEAN AVENUE, FROM STREET BIONIA AVENUE TO STREET JEROME AVENUE No data Street Construction Inspections: Active Department of Transportation CONTAINER ON GRASS - BEHIND NEW BUILDING/HOME
2025-03-17 No data CORBIN AVENUE, FROM STREET ELKHART STREET TO STREET FAIRFIELD STREET No data Street Construction Inspections: Active Department of Transportation CONTAINER ON ROADWAY-OK OPPOSITE SCHOOL
2025-03-16 No data CLINTON AVENUE, FROM STREET FILLMORE STREET TO STREET VAN BUREN STREET No data Street Construction Inspections: Pick-Up Department of Transportation I OBSERVED RESPONDENT HAD COMMERCIAL REFUSE CONTAINER ON STREET/ROADWAY AT 34 CLINTON AVENUE ON SUNDAY AT 5:38 PM ON MARCH 16, 2025-WITHOUT VALID DOT PERMIT. DOT PERMIT#S162025073A41 EXP 3/19/2025 & RESPONDENT'S NAME & PROPER ADDRES
2025-03-16 No data CLINTON AVENUE, FROM STREET RICHMOND TERRACE TO STREET VAN BUREN STREET No data Street Construction Inspections: Active Department of Transportation CONTAINER ON ROADWAY- WRONG ADDRESS & WRONG CROSS STREETS- NOV DC4 & D14 ISSUED
2025-03-08 No data WEAVER STREET, FROM STREET HAROLD AVENUE TO STREET HOLDRIDGE AVENUE No data Street Construction Inspections: Active Department of Transportation Red container placed on the roadway in compliance.
2025-03-02 No data ELVERTON AVENUE, FROM STREET DEAD END TO STREET LEVERETT AVENUE No data Street Construction Inspections: Active Department of Transportation CONTAINER ON ROADWAY-OK AT 279

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-224779 Office of Administrative Trials and Hearings Issued Settled 2022-08-17 500 2022-10-31 A registrant must maintain copies of all inspection and certification of repair forms required by 17 RCNY ? 7-03(e) for at least five (5) years, and copies of such forms (paper or electronic) must be available in the corresponding vehicles at all times for six (6) months.
TWC-222547 Office of Administrative Trials and Hearings Issued Settled 2021-09-14 250 2022-12-20 Each vehicle having a gross vehicle weight rating of twenty-six thousand pounds or more and a conventional cab configuration in which the engine is mounted in front of the operator must be equipped with a convex mirror positioned on the front of such vehicle. When such vehicle is being operated, such mirror shall be adjusted so as to enable the operator thereof to see all points on an imaginary horizontal line which is three feet above the road, is one foot directly forward from the midpoint of the front of such motor vehicle, and extends the full width of the front of such vehicle or combination of vehicles.
TWC-221861 Office of Administrative Trials and Hearings Issued Settled 2021-06-07 1000 2021-10-07 Failure to mark vehicle with name and business address of registrant in letters and figures at least inches in a color contrasting with vehicle color
TWC-214556 Office of Administrative Trials and Hearings Issued Settled 2017-01-25 250 2017-02-13 Failure to mark vehicle with name and business address of registrant in letters and figures at least inches in a color contrasting with vehicle color

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3527178409 2021-02-05 0202 PPS 2945 Richmond Ter, Staten Island, NY, 10303-2310
Loan Status Date 2021-02-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 82200
Loan Approval Amount (current) 82200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378478
Servicing Lender Name Empire State Bank
Servicing Lender Address 68 N Plank Rd, NEWBURGH, NY, 12550-2109
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Staten Island, RICHMOND, NY, 10303-2310
Project Congressional District NY-11
Number of Employees 15
NAICS code 561730
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 378478
Originating Lender Name Empire State Bank
Originating Lender Address NEWBURGH, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 83238.2
Forgiveness Paid Date 2022-05-17
8029787201 2020-04-28 0202 PPP 2945 Richmond Terrace, STATEN ISLAND, NY, 10303
Loan Status Date 2022-02-02
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 82200
Loan Approval Amount (current) 82200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378478
Servicing Lender Name Empire State Bank
Servicing Lender Address 68 N Plank Rd, NEWBURGH, NY, 12550-2109
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address STATEN ISLAND, RICHMOND, NY, 10303-0001
Project Congressional District NY-11
Number of Employees 15
NAICS code 238990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 378478
Originating Lender Name Empire State Bank
Originating Lender Address NEWBURGH, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 83037.76
Forgiveness Paid Date 2021-05-06

Date of last update: 25 Mar 2025

Sources: New York Secretary of State