Search icon

AMA Environmental, LLC

Company Details

Entity Name: AMA Environmental, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 03 May 2022
Business ALEI: 2550558
Annual report due: 31 Mar 2025
NAICS code: 562910 - Remediation Services
Business address: 33 Muddy Brook Rd, Ellington, CT, 06029, United States
Mailing address: 33 Muddy Brook Rd, Ellington, CT, United States, 06029
ZIP code: 06029
County: Tolland
Place of Formation: CONNECTICUT
E-Mail: flintscott57@gmail.com

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Scott Flint Agent 33 Muddy Brook Rd, Ellington, CT, 06029, United States 33 Muddy Brook Rd, Ellington, CT, 06029, United States +1 860-796-4530 flintscott57@gmail.com 33 Muddy Brook Road, #1, Ellington, CT, 06029, United States

Officer

Name Role Business address Phone E-Mail Residence address
Scott Flint Officer 33 Muddy Brook Rd, Ellington, CT, 06029, United States +1 860-796-4530 flintscott57@gmail.com 33 Muddy Brook Road, #1, Ellington, CT, 06029, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0700504 HOME IMPROVEMENT CONTRACTOR APPROVED CURRENT 2025-01-03 2025-01-03 2026-03-31
53.000883 Asbestos Contractor ACTIVE CURRENT 2022-03-04 2024-04-01 2025-03-31
HIC.0646188 HOME IMPROVEMENT CONTRACTOR INACTIVE EXPIRED MORE THAN 3 YEARS - MUST REAPPLY 2016-06-30 2017-12-01 2018-11-30
50.002243 Lead Abatement Contractor INACTIVE LAPSED DUE TO NON-RENEWAL 2009-05-12 2013-06-01 2014-05-31
53.000541 Asbestos Contractor LICENSEE NOT RENEWING No data 2007-12-18 2021-01-01 2021-12-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012209968 2024-03-14 No data Annual Report Annual Report No data
BF-0011510926 2023-03-07 No data Annual Report Annual Report No data
BF-0010577521 2022-05-03 No data Business Formation Certificate of Organization No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4637508004 2020-06-26 0156 PPP 27 MUDDY BROOK RD, ELLINGTON, CT, 06029-2118
Loan Status Date 2021-11-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5795
Loan Approval Amount (current) 5795
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ELLINGTON, TOLLAND, CT, 06029-2118
Project Congressional District CT-02
Number of Employees 1
NAICS code 541620
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5867.4
Forgiveness Paid Date 2021-09-29
9819128306 2021-01-31 0156 PPS 27, ELLINGTON, CT, 06029
Loan Status Date 2021-08-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5795
Loan Approval Amount (current) 5795
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ELLINGTON, TOLLAND, CT, 06029
Project Congressional District CT-01
Number of Employees 1
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5819.95
Forgiveness Paid Date 2021-07-19

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website