Search icon

APPLIED CONSTRUCTION SERVICES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: APPLIED CONSTRUCTION SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Aug 1991 (34 years ago)
Entity Number: 1565848
ZIP code: 11702
County: Suffolk
Place of Formation: New York
Address: PO BOX 504, BABYLON, NY, United States, 11702
Principal Address: 87 COCKONOE AVENUE, BABYLON, NY, United States, 11702

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN G BRUECKNER Chief Executive Officer PO BOX 504, BABYLON, NY, United States, 11702

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 504, BABYLON, NY, United States, 11702

Form 5500 Series

Employer Identification Number (EIN):
113075820
Plan Year:
2021
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2024-01-30 2024-01-30 Address 73 DEER PARK AVE, STE 1, BABYLON, NY, 11702, USA (Type of address: Chief Executive Officer)
2024-01-30 2024-01-30 Address PO BOX 504, BABYLON, NY, 11702, USA (Type of address: Chief Executive Officer)
2015-08-03 2024-01-30 Address 73 DEER PARK AVE, STE 1, BABYLON, NY, 11702, USA (Type of address: Chief Executive Officer)
2009-08-18 2015-08-03 Address 73 DEER PARK AVE, STE 2, BABYLON, NY, 11702, USA (Type of address: Chief Executive Officer)
2009-08-18 2015-08-03 Address 73 DEER PARK AVE, STE 2, BABYLON, NY, 11702, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240130017425 2024-01-30 BIENNIAL STATEMENT 2024-01-30
170802006359 2017-08-02 BIENNIAL STATEMENT 2017-08-01
150803007616 2015-08-03 BIENNIAL STATEMENT 2015-08-01
130806007106 2013-08-06 BIENNIAL STATEMENT 2013-08-01
110826002540 2011-08-26 BIENNIAL STATEMENT 2011-08-01

USAspending Awards / Financial Assistance

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:
101406.00
Total Face Value Of Loan:
101406.00
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:
92300.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
101406
Current Approval Amount:
101406
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
102673.07

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State