Search icon

AMCC CORP.

Company Details

Name: AMCC CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Nov 1992 (32 years ago)
Entity Number: 1682899
ZIP code: 11101
County: Queens
Place of Formation: New York
Principal Address: 50-18 VERNON BLVD., LONG ISLAND CITY, NY, United States, 11101
Address: 50-18 VERNON BOULEVARD, LONG ISLAND CITY, NY, United States, 11101

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
JSC9C2KGYS94 2024-07-30 5018 VERNON BLVD, LONG ISLAND CITY, NY, 11101, 5702, USA 5018 VERNON BLVD, LONG ISLAND CITY, NY, 11101, 5702, USA

Business Information

Doing Business As AMCC CORP
Congressional District 07
State/Country of Incorporation NY, USA
Activation Date 2023-08-03
Initial Registration Date 2003-10-03
Entity Start Date 1992-11-25
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 236220, 238110, 238140, 238190

Points of Contacts

Electronic Business
Title PRIMARY POC
Name SHELLY BRAUN
Address 5018 VERNON BLVD, LONG ISLAND CITY, NY, 11101, 5702, USA
Title ALTERNATE POC
Name SHELLY BRAUN
Address 50-18 VERNON BLVD, LONG ISLAND CITY, NY, 11101, 5702, USA
Government Business
Title PRIMARY POC
Name CHARLES MARINO
Address 5018 VERNON BLVD, LONG ISLAND CITY, NY, 11101, USA
Title ALTERNATE POC
Name CHARLES MARINO
Address 50-18 VERNON BLVD, LONG ISLAND CITY, NY, 11101, 5702, USA
Past Performance
Title PRIMARY POC
Name CHARLES MARINO
Address 50-18 VERNON BLVD, LONG ISLAND CITY, NY, 11101, 5702, USA
Title ALTERNATE POC
Name CHARLES MARINO
Address 50-18 VERNON BLVD, LONG ISLAND CITY, NY, 11101, 5702, USA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
3JYY0 Active Non-Manufacturer 2003-10-03 2024-07-11 2029-07-11 2025-07-09

Contact Information

POC CHARLES MARINO
Phone +1 718-472-9500
Fax +1 718-472-2250
Address 5018 VERNON BLVD, LONG ISLAND CITY, NY, 11101 5702, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
AMCC SAVINGS & INVESTMENT RETIREMENT PLAN 2023 133692834 2024-06-04 AMCC CORP. 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1986-01-01
Business code 236200
Sponsor’s telephone number 7184729500
Plan sponsor’s address 5018 VERNON BOULEVARD, LONG ISLAND CITY, NY, 11101

Signature of

Role Plan administrator
Date 2024-06-04
Name of individual signing SHELLY BRAUN
AMCC SAVINGS & INVESTMENT RETIREMENT PLAN 2022 133692834 2023-06-02 AMCC CORP. 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1986-01-01
Business code 236200
Sponsor’s telephone number 7184729500
Plan sponsor’s address 5018 VERNON BOULEVARD, LONG ISLAND CITY, NY, 11101

Signature of

Role Plan administrator
Date 2023-06-02
Name of individual signing SHELLY BRAUN
Role Employer/plan sponsor
Date 2023-06-02
Name of individual signing SHELLY BRAUN
AMCC SAVINGS & INVESTMENT RETIREMENT PLAN 2021 133692834 2022-06-23 AMCC CORP. 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1986-01-01
Business code 236200
Sponsor’s telephone number 7184729500
Plan sponsor’s address 5018 VERNON BOULEVARD, LONG ISLAND CITY, NY, 11101

Signature of

Role Plan administrator
Date 2022-06-23
Name of individual signing SHELLY BRAUN
Role Employer/plan sponsor
Date 2022-06-23
Name of individual signing SHELLY BRAUN
AMCC SAVINGS & INVESTMENT RETIREMENT PLAN 2020 133692834 2021-06-25 AMCC CORP. 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1986-01-01
Business code 236200
Sponsor’s telephone number 7184729500
Plan sponsor’s address 5018 VERNON BOULEVARD, LONG ISLAND CITY, NY, 11101

Signature of

Role Plan administrator
Date 2021-06-25
Name of individual signing SHELLY BRAUN
AMCC SAVINGS & INVESTMENT RETIREMENT PLAN 2019 133692834 2020-06-29 AMCC CORP. 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1986-01-01
Business code 236200
Sponsor’s telephone number 7184729500
Plan sponsor’s address 5018 VERNON BOULEVARD, LONG ISLAND CITY, NY, 11101

Signature of

Role Plan administrator
Date 2020-06-29
Name of individual signing SHELLY BRAUN
Role Employer/plan sponsor
Date 2020-06-29
Name of individual signing SHELLY BRAUN
AMCC SAVINGS & INVESTMENT RETIREMENT PLAN 2018 133692834 2019-06-20 AMCC CORP. 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1986-01-01
Business code 236200
Sponsor’s telephone number 7184729500
Plan sponsor’s address 5018 VERNON BOULEVARD, LONG ISLAND CITY, NY, 11101

Signature of

Role Plan administrator
Date 2019-06-20
Name of individual signing SHELLY BRAUN
Role Employer/plan sponsor
Date 2019-06-20
Name of individual signing SHELLY BRAUN
AMCC SAVINGS & INVESTMENT RETIREMENT PLAN 2017 133692834 2018-05-22 AMCC CORP. 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1986-01-01
Business code 236200
Sponsor’s telephone number 7184729500
Plan sponsor’s address 37-41 VERNON BOULEVARD, LONG ISLAND CITY, NY, 11101

Signature of

Role Plan administrator
Date 2018-05-22
Name of individual signing SHELLY BRAUN

Chief Executive Officer

Name Role Address
CHARLES MARINO Chief Executive Officer 50-18 VERNON BLVD, LONG ISLAND CITY, NY, United States, 11101

DOS Process Agent

Name Role Address
AMCC CORP DOS Process Agent 50-18 VERNON BOULEVARD, LONG ISLAND CITY, NY, United States, 11101

Permits

Number Date End date Type Address
B042023240A03 2023-08-28 2023-09-23 PED RAMP REPLACE/MODIFY/INSTALL GOVERNMENT 5 AVENUE, BROOKLYN, FROM STREET 36 STREET
B042023240A05 2023-08-28 2023-09-23 PED RAMP REPLACE/MODIFY/INSTALL GOVERNMENT 5 AVENUE, BROOKLYN, FROM STREET 36 STREET
B042023240A04 2023-08-28 2023-09-23 PED RAMP REPLACE/MODIFY/INSTALL GOVERNMENT 5 AVENUE, BROOKLYN, FROM STREET 36 STREET
B012023234C70 2023-08-22 2023-09-30 RESET, REPAIR OR REPLACE CURB 5 AVENUE, BROOKLYN, FROM STREET 34 STREET TO STREET 36 STREET
B042023234A55 2023-08-22 2023-09-30 CONSTRUCT NEW SIDEWALK BLG. PAVEMENT 5 AVENUE, BROOKLYN, FROM STREET 34 STREET TO STREET 36 STREET
B022023234B50 2023-08-22 2023-11-29 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV 5 AVENUE, BROOKLYN, FROM STREET 34 STREET TO STREET 36 STREET
B022023234B49 2023-08-22 2023-11-29 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV 5 AVENUE, BROOKLYN, FROM STREET 34 STREET TO STREET 36 STREET
B022023234B48 2023-08-22 2023-11-29 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV 5 AVENUE, BROOKLYN, FROM STREET 34 STREET TO STREET 36 STREET
B022023234B47 2023-08-22 2023-11-29 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV 5 AVENUE, BROOKLYN, FROM STREET 34 STREET TO STREET 36 STREET
B022023234B46 2023-08-22 2023-11-29 TEMP. CONST. SIGNS/MARKINGS 5 AVENUE, BROOKLYN, FROM STREET 34 STREET TO STREET 36 STREET

History

Start date End date Type Value
2024-11-04 2024-11-04 Address 50-18 VERNON BLVD, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2024-06-18 2024-11-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-03 2024-06-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-03 2023-11-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-11 2023-04-11 Address 50-18 VERNON BLVD, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2023-04-11 2023-07-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-11 2024-11-04 Address 50-18 VERNON BOULEVARD, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
2023-04-11 2024-11-04 Address 50-18 VERNON BLVD, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2023-01-12 2023-04-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-01-07 2023-01-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241104002413 2024-11-04 BIENNIAL STATEMENT 2024-11-04
230411001252 2023-04-11 BIENNIAL STATEMENT 2022-11-01
201102063092 2020-11-02 BIENNIAL STATEMENT 2020-11-01
181115006082 2018-11-15 BIENNIAL STATEMENT 2018-11-01
161101007547 2016-11-01 BIENNIAL STATEMENT 2016-11-01
141107006590 2014-11-07 BIENNIAL STATEMENT 2014-11-01
121206002115 2012-12-06 BIENNIAL STATEMENT 2012-11-01
101118002148 2010-11-18 BIENNIAL STATEMENT 2010-11-01
091009000370 2009-10-09 CERTIFICATE OF CHANGE 2009-10-09
081031002546 2008-10-31 BIENNIAL STATEMENT 2008-11-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-07-26 No data 5 AVENUE, FROM STREET 34 STREET TO STREET 36 STREET No data Street Construction Inspections: Post-Audit Department of Transportation Work was completed at this construction site.
2024-02-03 No data 5 AVENUE, FROM STREET 34 STREET TO STREET 36 STREET No data Street Construction Inspections: Post-Audit Department of Transportation New steel face curb installed, expansion joints are sealed, in front of 840 5 Avenue.
2023-09-05 No data 5 AVENUE, FROM STREET 34 STREET TO STREET 36 STREET No data Street Construction Inspections: Active Department of Transportation I OBSERVED ABOVE RESPONDENT BLOCKED/CLOSED 1 LANE ON ROADWAY TO VEHICLE TRAFFIC. RESPONDENT FAILED TO ADHERE TO TERMS&CONDITIONS OF STIPULATION 027, MAINTAIN 2- LANE FOR TRAFFIC. 1 LANE IN EACH DIRECTION RESPONDENT ID BY PERMIT # B012023234C71
2023-09-01 No data 5 AVENUE, FROM STREET 34 STREET TO STREET 36 STREET No data Street Construction Inspections: Active Department of Transportation Width of Roadway: 36 feetWidth of milled area: 26 feetLength of milled area: 195 feetDepth of milled area: 3 inchesContractor is in compliance with required BPP measurements, pass
2023-09-01 No data 36 STREET, FROM STREET 5 AVENUE TO STREET CAPTAIN DENNIS MORALES WAY No data Street Construction Inspections: Active Department of Transportation Width of Roadway: 30 feetWidth of milled area: 20 feetLength of milled area: 145 feetDepth of milled area: 3 inchesContractor is in compliance with required BPP measurements, pass.
2023-09-01 No data 5 AVENUE, FROM STREET 34 STREET TO STREET 36 STREET No data Street Construction Inspections: Post-Audit Department of Transportation New steel face curb installed, pass.
2023-08-31 No data 36 STREET, FROM STREET 5 AVENUE TO STREET CAPTAIN DENNIS MORALES WAY No data Street Construction Inspections: Active Department of Transportation No work started. No work done. No inspection found at this time.
2023-08-31 No data 5 AVENUE, FROM STREET 34 STREET TO STREET 36 STREET No data Street Construction Inspections: Active Department of Transportation No work started. No work done. No inspection found at this time.
2023-08-01 No data 36 STREET, FROM STREET 5 AVENUE TO STREET CAPTAIN DENNIS MORALES WAY No data Street Construction Inspections: Active Department of Transportation TEMP. CONST. SIGNS/MARKINGS On site and in compliance.
2023-07-21 No data 36 STREET, FROM STREET 5 AVENUE TO STREET CAPTAIN DENNIS MORALES WAY No data Street Construction Inspections: Active Department of Transportation No work started. No work done. No inspection found at this time.

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
343327573 0213400 2018-07-24 105 HAMILTON AVE, STATEN ISLAND, NY, 10301
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2018-07-24
Emphasis L: LOCALTARG, P: LOCALTARG
Case Closed 2018-08-23
341929701 0213400 2016-11-15 105 HAMILTON AVE., STATEN ISLAND, NY, 10301
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2016-11-15
Emphasis L: FALL
Case Closed 2016-12-23

Related Activity

Type Complaint
Activity Nr 1155744
Safety Yes
313428229 0215600 2010-07-30 108-29 155TH ST., JAMAICA, NY, 11433
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2010-07-30
Case Closed 2010-08-11
311284046 0216000 2008-06-05 922 SIMPSON ST., BRONX, NY, 10459
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2008-06-05
Case Closed 2008-06-05
311441208 0215000 2007-10-18 WEST QUAD ACADEMIC BROOKLYN COLLEGE, BROOKLYN, NY, 11021
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2007-10-18
Emphasis S: COMMERCIAL CONSTR
Case Closed 2008-01-08

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260150 A04
Issuance Date 2007-10-31
Abatement Due Date 2007-11-10
Current Penalty 1250.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 1
Gravity 03
303532436 0215600 2002-02-22 108-10 109TH AVENUE, SOUTH OZONE PARK, NY, 11420
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2002-02-22
Emphasis S: CONSTRUCTION
Case Closed 2002-02-22
303529218 0215600 2001-02-14 108-29 155TH ST., JAMAICA, NY, 11433
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 2001-07-06
Emphasis S: CONSTRUCTION
Case Closed 2001-07-06

Related Activity

Type Referral
Activity Nr 200832012
Safety Yes
300598331 0215600 1998-07-16 108-29 155TH ST., JAMAICA, NY, 11433
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1998-07-16
Case Closed 1998-07-17
109951202 0215600 1998-01-29 108-29 155TH ST., JAMAICA, NY, 11433
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1998-01-30
Case Closed 1998-03-11

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 E01
Issuance Date 1998-02-24
Abatement Due Date 1998-02-27
Current Penalty 900.0
Initial Penalty 900.0
Nr Instances 2
Nr Exposed 1
Gravity 02
Citation ID 01002
Citaton Type Other
Standard Cited 19260452 C02
Issuance Date 1998-02-24
Abatement Due Date 1998-02-27
Nr Instances 2
Nr Exposed 1
Gravity 02
Citation ID 01003
Citaton Type Other
Standard Cited 19260501 B01
Issuance Date 1998-02-24
Abatement Due Date 1998-02-27
Initial Penalty 1125.0
Nr Instances 1
Nr Exposed 1
Gravity 03
106866577 0215000 1995-07-21 5400 TILDEN AVE., BROOKLYN, NY, 11203
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 1995-07-21
Emphasis N: TRENCH
Case Closed 1998-06-18

Related Activity

Type Referral
Activity Nr 901798264
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260651 J02
Issuance Date 1995-11-28
Abatement Due Date 1995-12-01
Current Penalty 3000.0
Initial Penalty 3000.0
Contest Date 1996-01-03
Final Order 1997-06-02
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 02001
Citaton Type Unclassified
Standard Cited 19260652 A01
Issuance Date 1995-11-28
Abatement Due Date 1995-12-01
Current Penalty 44000.0
Initial Penalty 70000.0
Contest Date 1996-01-03
Final Order 1997-06-02
Nr Instances 1
Nr Exposed 2
Gravity 10
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1995-04-06
Emphasis L: GUTREH
Case Closed 1995-04-07

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P0617178 AMCC CORP AMCC CORP JSC9C2KGYS94 5018 VERNON BLVD, LONG ISLAND CITY, NY, 11101-5702
Capabilities Statement Link -
Phone Number 718-472-9500
Fax Number 718-472-2250
E-mail Address chuck@amcccorp.com
WWW Page -
E-Commerce Website -
Contact Person CHARLES MARINO
County Code (3 digit) 081
Congressional District 07
Metropolitan Statistical Area 5600
CAGE Code 3JYY0
Year Established 1992
Accepts Government Credit Card No
Legal Structure Subchapter S Corporation
Ownership and Self-Certifications -
Business Development Servicing Office NEW YORK DISTRICT OFFICE (SBA office code 0202)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 236220
NAICS Code's Description Commercial and Institutional Building Construction
Small Yes
Code 238110
NAICS Code's Description Poured Concrete Foundation and Structure Contractors
Small No
Code 238140
NAICS Code's Description Masonry Contractors
Small No
Code 238190
NAICS Code's Description Other Foundation, Structure, and Building Exterior Contractors
Small No

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Date of last update: 26 Feb 2025

Sources: New York Secretary of State