Search icon

AMBASSADOR CONSTRUCTION CO., INC.

Company Details

Name: AMBASSADOR CONSTRUCTION CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Dec 1960 (64 years ago)
Entity Number: 134142
ZIP code: 10016
County: New York
Place of Formation: New York
Address: AMBASSADOR CONST., 105 MADISON AVENUE, NEW YORK, NY, United States, 10016
Principal Address: 105 MADISON AVENUE, 5TH FLOOR, NEW YORK, NY, United States, 10016

Contact Details

Phone +1 212-922-1020

Shares Details

Shares issued 800

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
AMBASSADOR CONSTRUCTION CO., INC. DOS Process Agent AMBASSADOR CONST., 105 MADISON AVENUE, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
CORY KOVEN Chief Executive Officer 105 MADISON AVENUE, 5TH FLOOR, NEW YORK, NY, United States, 10016

Licenses

Number Status Type Date End date
0782078-DCA Inactive Business 2002-12-16 2021-02-28

Permits

Number Date End date Type Address
M022024191C53 2024-07-09 2024-08-29 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV EAST 19 STREET, MANHATTAN, FROM STREET 5 AVENUE TO STREET BROADWAY
M022024191C52 2024-07-09 2024-08-29 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV EAST 19 STREET, MANHATTAN, FROM STREET 5 AVENUE TO STREET BROADWAY
M042021301A04 2021-10-28 2021-12-10 REPLACE SIDEWALK EAST 18 STREET, MANHATTAN, FROM STREET 5 AVENUE TO STREET BROADWAY
M042021293A03 2021-10-20 2021-11-10 REPLACE SIDEWALK EAST 18 STREET, MANHATTAN, FROM STREET 5 AVENUE TO STREET BROADWAY
M042021242A03 2021-08-30 2021-09-30 REPLACE SIDEWALK EAST 18 STREET, MANHATTAN, FROM STREET 5 AVENUE TO STREET BROADWAY

History

Start date End date Type Value
2024-09-17 2024-11-05 Shares Share type: NO PAR VALUE, Number of shares: 800, Par value: 0
2022-10-13 2024-09-17 Shares Share type: NO PAR VALUE, Number of shares: 800, Par value: 0
2022-03-24 2022-10-13 Shares Share type: NO PAR VALUE, Number of shares: 800, Par value: 0
2014-12-01 2020-12-04 Address 105 MADISON AVENUE, 5TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2012-12-12 2014-12-01 Address 317 MADISON AVENUE, NEW YORK, NY, 10017, 5202, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
201204061123 2020-12-04 BIENNIAL STATEMENT 2020-12-01
181220006144 2018-12-20 BIENNIAL STATEMENT 2018-12-01
161201007639 2016-12-01 BIENNIAL STATEMENT 2016-12-01
141201006559 2014-12-01 BIENNIAL STATEMENT 2014-12-01
121212006297 2012-12-12 BIENNIAL STATEMENT 2012-12-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2992077 RENEWAL INVOICED 2019-02-28 100 Home Improvement Contractor License Renewal Fee
2992076 TRUSTFUNDHIC INVOICED 2019-02-28 200 Home Improvement Contractor Trust Fund Enrollment Fee
2536907 RENEWAL INVOICED 2017-01-21 100 Home Improvement Contractor License Renewal Fee
2536906 TRUSTFUNDHIC INVOICED 2017-01-21 200 Home Improvement Contractor Trust Fund Enrollment Fee
1933163 RENEWAL INVOICED 2015-01-06 100 Home Improvement Contractor License Renewal Fee
1933162 TRUSTFUNDHIC INVOICED 2015-01-06 200 Home Improvement Contractor Trust Fund Enrollment Fee
458084 TRUSTFUNDHIC INVOICED 2013-07-31 200 Home Improvement Contractor Trust Fund Enrollment Fee
1274089 RENEWAL INVOICED 2013-07-31 100 Home Improvement Contractor License Renewal Fee
458086 TRUSTFUNDHIC INVOICED 2011-07-15 200 Home Improvement Contractor Trust Fund Enrollment Fee
458085 CNV_TFEE INVOICED 2011-07-15 7.46999979019165 WT and WH - Transaction Fee

USAspending Awards / Financial Assistance

Date:
2021-02-06
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:
501492.00
Total Face Value Of Loan:
501492.00
Date:
2020-05-02
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:
600700.00
Total Face Value Of Loan:
600700.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1991-03-01
Type:
Planned
Address:
1 LINCOLN PLAZA, NEW YORK, NY, 10023
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1989-11-07
Type:
Planned
Address:
600 39TH STREET, NEW YORK, NY, 10018
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
1987-03-03
Type:
Complaint
Address:
767 FIFTH AVENUE, NEW YORK, NY, 10022
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1984-05-07
Type:
Complaint
Address:
9 WEST 57TH STREET, NY, NY, 10019
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
1980-04-30
Type:
Complaint
Address:
11 WEST 42ND STREET, New York -Richmond, NY, 10036
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2021-02-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
501492
Current Approval Amount:
501492
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
505545.15
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
600700
Current Approval Amount:
600700
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
606904.49

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(212) 949-9762
Add Date:
2010-03-02
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Date of last update: 18 Mar 2025

Sources: New York Secretary of State