Search icon

AMERICAN SPECIALTY BUILDERS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: AMERICAN SPECIALTY BUILDERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Oct 1994 (31 years ago)
Date of dissolution: 12 Jun 2024
Entity Number: 1861996
ZIP code: 10917
County: Orange
Place of Formation: New York
Address: 233 RTE 32, PO BOX 326, CENTRAL VALLEY, NY, United States, 10917
Principal Address: 233 ROUTE 32, CENTRAL VALLEY, NY, United States, 10917

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 233 RTE 32, PO BOX 326, CENTRAL VALLEY, NY, United States, 10917

Chief Executive Officer

Name Role Address
ANN MARIE SILVANI Chief Executive Officer 233 RTE 32, PO BOX 326, CENTRAL VALLEY, NY, United States, 10917

History

Start date End date Type Value
2024-06-27 2024-06-27 Address 233 RTE 32, PO BOX 326, CENTRAL VALLEY, NY, 10917, USA (Type of address: Chief Executive Officer)
2024-06-27 2024-06-27 Address 233 RTE 32, PO BOX 326, CENTRAL VALLEY, NY, 10917, 0326, USA (Type of address: Chief Executive Officer)
2002-09-19 2004-11-03 Address 233 RTE 32, PO BOX 3326, CENTRAL VALLEY, NY, 10917, 0326, USA (Type of address: Principal Executive Office)
2002-09-19 2024-06-27 Address 233 RTE 32, PO BOX 326, CENTRAL VALLEY, NY, 10917, 0326, USA (Type of address: Chief Executive Officer)
2000-09-26 2024-06-27 Address 233 RTE 32, PO BOX 326, CENTRAL VALLEY, NY, 10917, 0326, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240627000923 2024-06-12 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-06-12
220401002000 2022-04-01 BIENNIAL STATEMENT 2020-10-01
150708006375 2015-07-08 BIENNIAL STATEMENT 2014-10-01
121018002123 2012-10-18 BIENNIAL STATEMENT 2012-10-01
101019002261 2010-10-19 BIENNIAL STATEMENT 2010-10-01

USAspending Awards / Financial Assistance

Date:
2020-05-04
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:
10000.00
Total Face Value Of Loan:
12567.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$2,567
Date Approved:
2020-05-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$12,567
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$2,603.48
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $12,567

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State