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
M042021200A06 2021-07-19 2021-08-31 REPLACE SIDEWALK EAST 18 STREET, MANHATTAN, FROM STREET 5 AVENUE TO STREET BROADWAY
M042021187A06 2021-07-06 2021-08-01 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)
2005-01-27 2014-12-01 Address 317 MADISON AVENUE, NEW YORK, NY, 10017, 5202, USA (Type of address: Service of Process)
2005-01-27 2012-12-12 Address 317 MADISON AVENUE, NEW YORK, NY, 10017, 5202, USA (Type of address: Principal Executive Office)
2005-01-27 2014-12-01 Address 317 MADISON AVENUE, NEW YORK, NY, 10017, 5202, USA (Type of address: Chief Executive Officer)
1998-12-15 2005-01-27 Address 317 MADISON AVENUE, NEW YORK, NY, 10017, 5202, USA (Type of address: Service of Process)
1998-12-15 2005-01-27 Address 317 MADISON AVENUE, NEW YORK, NY, 10017, 5202, USA (Type of address: Chief Executive Officer)

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
101231002137 2010-12-31 BIENNIAL STATEMENT 2010-12-01
081209002919 2008-12-09 BIENNIAL STATEMENT 2008-12-01
061124002620 2006-11-24 BIENNIAL STATEMENT 2006-12-01
050127002013 2005-01-27 BIENNIAL STATEMENT 2004-12-01
021120002862 2002-11-20 BIENNIAL STATEMENT 2002-12-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-08-22 No data EAST 19 STREET, FROM STREET 5 AVENUE TO STREET BROADWAY No data Street Construction Inspections: Active Department of Transportation no compressor found
2022-01-27 No data EAST 18 STREET, FROM STREET 5 AVENUE TO STREET BROADWAY No data Street Construction Inspections: Post-Audit Department of Transportation The respondent has restored several flag in kind.
2021-12-28 No data EAST 18 STREET, FROM STREET 5 AVENUE TO STREET BROADWAY No data Street Construction Inspections: Post-Audit Department of Transportation I/F/O aka 111 5th Ave on E18th St ( North side ) work within 2 separate sidewalk areas ( 12 flags in total - 8 & 4 ) restored in kind from curb to property line. All expansion joints properly sealed and scored in kind. Grey tint applied.
2021-12-21 No data EAST 18 STREET, FROM STREET 5 AVENUE TO STREET BROADWAY No data Street Construction Inspections: Post-Audit Department of Transportation I/F/O aka 111 5th Ave on E18th St ( North side ) work within 2 separate sidewalk areas ( 12 flags in total - 8 & 4 ) restored in kind from curb to property line. All expansion joints properly sealed and scored in kind. Grey tint applied.
2021-11-12 No data EAST 18 STREET, FROM STREET 5 AVENUE TO STREET BROADWAY No data Street Construction Inspections: Active Department of Transportation I/F/O aka 111 5 Ave, NOV for a Temporary Protected Pedestrian walkway in the roadway that measured 3'8" in width in areas. Respondent failed to comply with stip 014 by not providing a 5' wide walkway throughout for pedestrians at this time.
2021-11-12 No data EAST 18 STREET, FROM STREET 5 AVENUE TO STREET BROADWAY No data Street Construction Inspections: Post-Audit Department of Transportation I/F/O aka 111 5th Ave on E18th St ( North side ), ongoing sidewalk repair w/ full width occupied at this time. Additional M02 permits on file for occupancy. Active permit M042021301A04 on file for con't work.

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
100600972 0215000 1991-03-01 1 LINCOLN PLAZA, NEW YORK, NY, 10023
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1991-03-01
Case Closed 1991-04-17

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260020 B01
Issuance Date 1991-03-12
Abatement Due Date 1991-04-15
Nr Instances 1
Nr Exposed 1
Gravity 01
109884056 0215000 1989-11-07 600 39TH STREET, NEW YORK, NY, 10018
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1989-11-07
Case Closed 1990-10-16
100619519 0215000 1987-03-03 767 FIFTH AVENUE, NEW YORK, NY, 10022
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1987-08-24
Case Closed 1987-12-05

Related Activity

Type Complaint
Activity Nr 71505846
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Other
Standard Cited 19260058 F01 I
Issuance Date 1987-08-31
Abatement Due Date 1987-09-03
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Citation ID 01001B
Citaton Type Other
Standard Cited 19260058 F02 I
Issuance Date 1987-08-31
Abatement Due Date 1987-09-03
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
1731645 0215000 1984-05-07 9 WEST 57TH STREET, NY, NY, 10019
Inspection Type Complaint
Scope Complete
Safety/Health Health
Close Conference 1984-05-07
Case Closed 1984-05-09

Related Activity

Type Complaint
Activity Nr 70698097
Health Yes
11731775 0215000 1980-04-30 11 WEST 42ND STREET, New York -Richmond, NY, 10036
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1980-05-01
Case Closed 1980-05-29

Related Activity

Type Complaint
Activity Nr 320382831

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100037 Q05
Issuance Date 1980-05-07
Abatement Due Date 1980-05-13
Nr Instances 4
Citation ID 01002
Citaton Type Other
Standard Cited 19260025 A
Issuance Date 1980-05-07
Abatement Due Date 1980-05-13
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01003
Citaton Type Other
Standard Cited 19260025 B
Issuance Date 1980-05-07
Abatement Due Date 1980-05-13
Nr Instances 2
Related Event Code (REC) Complaint
Citation ID 01004
Citaton Type Other
Standard Cited 19260400 C02
Issuance Date 1980-05-07
Abatement Due Date 1980-05-13
Nr Instances 2
11730876 0215000 1980-02-04 685 5TH AVENUE, New York -Richmond, NY, 10022
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1980-02-06
Case Closed 1980-03-27

Related Activity

Type Complaint
Activity Nr 320381635

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19030002 A01
Issuance Date 1980-02-15
Abatement Due Date 1980-02-18
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1980-02-15
Abatement Due Date 1980-02-19
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1980-02-15
Abatement Due Date 1980-02-19
Nr Instances 1
11759149 0215000 1979-08-15 11 WEST 42ND STREET, New York -Richmond, NY, 10036
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1979-08-15
Case Closed 1984-03-10
11758695 0215000 1979-05-03 11 WEST 42ND STREET, New York -Richmond, NY, 10036
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1979-05-03
Case Closed 1984-03-10
11718715 0215000 1979-04-11 11 W 42 ST, New York -Richmond, NY, 10036
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1979-04-12
Case Closed 1979-09-06

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260500 B01
Issuance Date 1979-04-13
Abatement Due Date 1979-04-19
Current Penalty 250.0
Initial Penalty 250.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1979-04-13
Abatement Due Date 1979-04-16
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19260056 A
Issuance Date 1979-04-13
Abatement Due Date 1979-04-19
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19260150 C02 I
Issuance Date 1979-04-13
Abatement Due Date 1979-04-19
Nr Instances 25
FTA Issuance Date 1979-04-19
FTA Current Penalty 280.0
Citation ID 02004
Citaton Type Other
Standard Cited 19260150 E01
Issuance Date 1979-04-13
Abatement Due Date 1979-04-19
Nr Instances 1
Citation ID 02005
Citaton Type Other
Standard Cited 19260150 E02
Issuance Date 1979-04-13
Abatement Due Date 1979-04-19
Nr Instances 1

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4666998402 2021-02-06 0202 PPS 105 Madison Ave, New York, NY, 10016-7418
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 501492
Loan Approval Amount (current) 501492
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10016-7418
Project Congressional District NY-12
Number of Employees 26
NAICS code 236220
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 505545.15
Forgiveness Paid Date 2021-12-06
8704417309 2020-05-01 0202 PPP 105 Madison Avenue, New York, NY, 10016
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 600700
Loan Approval Amount (current) 600700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10016-0001
Project Congressional District NY-12
Number of Employees 10
NAICS code 236220
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 43251
Originating Lender Name Peapack-Gladstone Bank
Originating Lender Address BEDMINSTER, NJ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 606904.49
Forgiveness Paid Date 2021-05-21

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2001452 Intrastate Non-Hazmat 2023-02-06 81911 2023 1 1 Private(Property)
Legal Name AMBASSADOR CONSTRUCTION CO INC
DBA Name -
Physical Address 105 MADISON AVE 5TH, NEW YORK, NY, 10016, US
Mailing Address 105 MADISON AVE 5TH 7100 N, NEW YORK, NY, 10016, US
Phone (212) 922-1020
Fax (212) 949-9762
E-mail IMARTINEZ@AMBASSADORCONSTRUCTION.COM

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

Date of last update: 18 Mar 2025

Sources: New York Secretary of State