Search icon

AGM LANDSCAPING LLC

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: AGM LANDSCAPING LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 27 Apr 2006
Business ALEI: 0857764
Annual report due: 31 Mar 2025
Business address: 2091 Corbin Ave, New Britain, CT, 06053-2260, United States
Mailing address: 2091 Corbin Ave, New Britain, CT, United States, 06053-2260
ZIP code: 06053
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: AGM_LANDSCAPING@YAHOO.COM

Industry & Business Activity

NAICS

238140 Masonry Contractors

This industry comprises establishments primarily engaged in masonry work, stone setting, bricklaying, and other stone work. The work performed may include new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ABIMAEL MEJIA Agent 5 KENSINGTON LN, 106, ROCKY HILL, CT, 06067, United States 5 KENSINGTON LN, 106, ROCKY HILL, CT, 06067, United States +1 860-690-6212 agm_landscaping@yahoo.com 5 KENSINGTON LN, 106, ROCKY HILL, CT, 06067, United States

Officer

Name Role Business address Phone E-Mail Residence address
ABIMAEL MEJIA Officer 361 GLEN ST., NEW BRITAIN, CT, 06051, United States +1 860-690-6212 agm_landscaping@yahoo.com 5 KENSINGTON LN, 106, ROCKY HILL, CT, 06067, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012103566 2024-05-09 - Annual Report Annual Report -
BF-0011415615 2023-11-03 - Annual Report Annual Report -
BF-0010339214 2022-03-04 - Annual Report Annual Report 2022
0007147863 2021-02-12 - Annual Report Annual Report 2021
0006949916 2020-07-20 - Annual Report Annual Report 2020
0006949909 2020-07-20 - Annual Report Annual Report 2019
0006373664 2019-02-08 - Annual Report Annual Report 2017
0006373673 2019-02-08 - Annual Report Annual Report 2018
0005734633 2017-01-11 - Annual Report Annual Report 2016
0005537134 2016-04-12 - Annual Report Annual Report 2015

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4883877804 2020-05-29 0156 PPP 361 GLEEN STREET, NEW BRITAIN, CT, 06051
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18679
Loan Approval Amount (current) 18679
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 NEW BRITAIN, HARTFORD, CT, 06051-1000
Project Congressional District CT-05
Number of Employees 3
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

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
0005222980 Active OFS 2024-06-17 2029-10-30 AMENDMENT

Parties

Name AGM LANDSCAPING LLC
Role Debtor
Name WELLS FARGO VENDOR FINANCIAL SERVICES, LLC
Role Secured Party
0005081215 Active OFS 2022-07-07 2027-10-25 AMENDMENT

Parties

Name AGM LANDSCAPING LLC
Role Debtor
Name WELLS FARGO VENDOR FINANCIAL SERVICES, LLC
Role Secured Party
0003435611 Active OFS 2021-04-09 2026-04-09 ORIG FIN STMT

Parties

Name AGM LANDSCAPING LLC
Role Debtor
Name SHEFFIELD FINANCIAL, A DIVISION OF TRUIST BANK
Role Secured Party
0003336404 Active OFS 2019-10-30 2029-10-30 ORIG FIN STMT

Parties

Name AGM LANDSCAPING LLC
Role Debtor
Name WELLS FARGO VENDOR FINANCIAL SERVICES, LLC
Role Secured Party
0003307542 Active OFS 2019-05-16 2024-05-16 ORIG FIN STMT

Parties

Name AGM LANDSCAPING LLC
Role Debtor
Name WELLS FARGO VENDOR FINANCIAL SERVICES, LLC
Role Secured Party
0003209880 Active OFS 2017-10-25 2027-10-25 ORIG FIN STMT

Parties

Name AGM LANDSCAPING LLC
Role Debtor
Name WELLS FARGO VENDOR FINANCIAL SERVICES, LLC
Role Secured Party
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