Search icon

AMICI LANDSCAPING, LLC

Headquarter
Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: AMICI LANDSCAPING, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Forfeited
Sub status: Admin Dissolution Initiated
Date Formed: 27 Dec 2001
Business ALEI: 0700148
Annual report due: 31 Mar 2023
Business address: 202 SLICE DRIVE, STAMFORD, CT, 06907, United States
Mailing address: PO BOX 17295, STAMFORD, CT, United States, 06907
ZIP code: 06907
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: amici3.tm@gmail.com

Industry & Business Activity

NAICS

238990 All Other Specialty Trade Contractors

This industry comprises establishments primarily engaged in specialized trades (except foundation, structure, and building exterior contractors; building equipment contractors; building finishing contractors; and site preparation contractors). The specialty trade work performed includes new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau

Links between entities

Type Company Name Company Number State
Headquarter of AMICI LANDSCAPING, LLC, NEW YORK 4139812 NEW YORK
Headquarter of AMICI LANDSCAPING, LLC, NEW YORK 2940943 NEW YORK

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
THOMAS MAFFUCCI Agent 202 SLICE DRIVE, STAMFORD, CT, 06907, United States PO BOX 17295, STAMFORD, CT, 06907, United States +1 203-536-9231 amici3.tm@gmail.com 202 SLICE DRIVE, STAMFORD, CT, 06907, United States

Officer

Name Role Business address Phone E-Mail Residence address
THOMAS MAFFUCCI Officer 202 SLICE DRIVE, STAMFORD, CT, 06907, United States +1 203-536-9231 amici3.tm@gmail.com 202 SLICE DRIVE, STAMFORD, CT, 06907, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
PMBR.02052 Pesticide Application Business Registration INACTIVE LAPSED RENEWAL - 2011-09-01 2012-08-31
HIC.0579781 HOME IMPROVEMENT CONTRACTOR INACTIVE EXPIRED MORE THAN 3 YEARS - MUST REAPPLY 2003-04-16 2019-12-01 2020-11-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013230679 2024-11-26 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0012743937 2024-08-26 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0010360782 2022-03-23 - Annual Report Annual Report 2022
0007360598 2021-06-05 - Annual Report Annual Report 2021
0007063102 2021-01-13 - Annual Report Annual Report 2020
0006303225 2019-01-02 - Annual Report Annual Report 2019
0006005368 2018-01-12 - Annual Report Annual Report 2018
0005970888 2017-11-22 - Annual Report Annual Report 2017
0005722808 2016-12-21 - Annual Report Annual Report 2016
0005422124 2015-11-02 - Annual Report Annual Report 2015

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8523717709 2020-05-01 0156 PPP 36 Carriage Drive South, Stamford, CT, 06902
Loan Status Date 2021-02-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43842
Loan Approval Amount (current) 43842
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address Stamford, FAIRFIELD, CT, 06902-0001
Project Congressional District CT-04
Number of Employees 5
NAICS code 541320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 44150.11
Forgiveness Paid Date 2021-01-14
6219848705 2021-04-03 0156 PPS 36 Carriage Dr S, Stamford, CT, 06902-1503
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43842
Loan Approval Amount (current) 43842
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Stamford, FAIRFIELD, CT, 06902-1503
Project Congressional District CT-04
Number of Employees 6
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 44222.76
Forgiveness Paid Date 2022-02-17

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005094797 Active OFS 2022-09-27 2027-09-27 ORIG FIN STMT

Parties

Name AMICI LANDSCAPING, LLC
Role Debtor
Name Sheffield Financial, a division of Truist Bank
Role Secured Party

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1958787 Intrastate Non-Hazmat 2009-10-26 - - 6 5 Private(Property)
Legal Name AMICI LANDSCAPING LLC
DBA Name -
Physical Address 35 SURREY RD, STAMFORD, CT, 06903, US
Mailing Address PO BOX 2577, STAMFORD, CT, 06906, US
Phone (203) 357-7313
Fax -
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information