Search icon

ALBERICI GENERAL CONTRACTORS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ALBERICI GENERAL CONTRACTORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Aug 1988 (37 years ago)
Entity Number: 1284796
ZIP code: 13088
County: Onondaga
Place of Formation: New York
Address: 101 CLAYTON MANOR DRIVE SOUTH, LIVERPOOL, NY, United States, 13088
Principal Address: 300 CLAYTON MANOR DR SOUTH, LIVERPOOL, NY, United States, 13088

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANTHONY E. ALBERICI Chief Executive Officer 300 CLAYTON MANOR DR SOUTH, LIVERPOOL, NY, United States, 13088

DOS Process Agent

Name Role Address
ALBERICI GENERAL CONTRACTORS, INC. DOS Process Agent 101 CLAYTON MANOR DRIVE SOUTH, LIVERPOOL, NY, United States, 13088

History

Start date End date Type Value
2000-07-26 2020-08-03 Address 300 CLAYTON MANOR DR SOUTH, LIVERPOOL, NY, 13088, USA (Type of address: Service of Process)
1998-08-13 2000-07-26 Address 1301 CLAYTON MANOR DRIVE, SUITE 2, LIVERPOOL, NY, 13088, USA (Type of address: Chief Executive Officer)
1998-08-13 2000-07-26 Address 1301 CLAYTON MANOR DRIVE, SUITE 2, LIVERPOOL, NY, 13088, USA (Type of address: Service of Process)
1998-08-13 2000-07-26 Address 1301 CLAYTON MANOR DRIVE, SUITE 2, LIVERPOOL, NY, 13088, USA (Type of address: Principal Executive Office)
1993-03-26 1998-08-13 Address 8321 PARKER HOUSE PATH, CICERO, NY, 13039, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
200803062753 2020-08-03 BIENNIAL STATEMENT 2020-08-01
180801007846 2018-08-01 BIENNIAL STATEMENT 2018-08-01
160801007335 2016-08-01 BIENNIAL STATEMENT 2016-08-01
120823006108 2012-08-23 BIENNIAL STATEMENT 2012-08-01
100908002206 2010-09-08 BIENNIAL STATEMENT 2010-08-01

USAspending Awards / Financial Assistance

Date:
2020-04-13
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:
22462.00
Total Face Value Of Loan:
22462.00

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
22462
Current Approval Amount:
22462
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
22737.08

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State