Search icon

ALMAR CONTRACTING CORP.

Company Details

Name: ALMAR CONTRACTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Mar 1994 (31 years ago)
Entity Number: 1807490
ZIP code: 11801
County: Queens
Place of Formation: New York
Address: 50 BETHPAGE RD, HICKSVILLE, NY, United States, 11801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALEXANDER VECCHIONE Chief Executive Officer 172 COUNTRY CLUB DR, COMMACK, NY, United States, 11725

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 50 BETHPAGE RD, HICKSVILLE, NY, United States, 11801

Form 5500 Series

Employer Identification Number (EIN):
113205959
Plan Year:
2023
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
24
Sponsors Telephone Number:

History

Start date End date Type Value
1996-03-27 1998-03-13 Address 254 BALCHEN STREET, MASSAPEQUA PARK, NY, 11762, USA (Type of address: Chief Executive Officer)
1996-03-27 2006-04-07 Address 116-14 ROCKAWAY BLVD, SOUTH OZONE PARK, NY, 11420, USA (Type of address: Principal Executive Office)
1996-03-27 2006-04-07 Address 116-14 ROCKAWAY BLVD, SOUTH OZONE PARK, NY, 11420, USA (Type of address: Service of Process)
1994-03-29 1996-03-27 Address 116-14 ROCKAWAY BOULEVARD, SOUTH OZONE PARK, NY, 11420, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200304060656 2020-03-04 BIENNIAL STATEMENT 2020-03-01
140313006185 2014-03-13 BIENNIAL STATEMENT 2014-03-01
120423002851 2012-04-23 BIENNIAL STATEMENT 2012-03-01
100401002264 2010-04-01 BIENNIAL STATEMENT 2010-03-01
080307003008 2008-03-07 BIENNIAL STATEMENT 2008-03-01

USAspending Awards / Financial Assistance

Date:
2020-07-22
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:
0.50
Total Face Value Of Loan:
312077.50

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
312077
Current Approval Amount:
312077.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
315830.98

Date of last update: 15 Mar 2025

Sources: New York Secretary of State