Search icon

AMERICAN SPECIALTY BUILDERS, INC.

Company Details

Name: AMERICAN SPECIALTY BUILDERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Oct 1994 (30 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)
1997-05-09 2002-09-19 Address 233 RT 32, CENTRAL VALLEY, NY, 10917, 0326, USA (Type of address: Principal Executive Office)
1997-05-09 2000-09-26 Address OLD MINERAL SPRINGS RD, HIGHLAND MILLS, NY, 10930, USA (Type of address: Service of Process)
1997-05-09 2002-09-19 Address 233 RT 32, CENTRAL VALLEY, NY, 10917, 0326, USA (Type of address: Chief Executive Officer)
1994-10-24 2024-06-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1994-10-24 1997-05-09 Address OLD MINERAL SPRINGS ROAD, HIGHLAND MILLS, NY, 10930, 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
081016002344 2008-10-16 BIENNIAL STATEMENT 2008-10-01
060928002473 2006-09-28 BIENNIAL STATEMENT 2006-10-01
041103002025 2004-11-03 BIENNIAL STATEMENT 2004-10-01
020919002256 2002-09-19 BIENNIAL STATEMENT 2002-10-01
000926002251 2000-09-26 BIENNIAL STATEMENT 2000-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9437287306 2020-05-02 0202 PPP PO BOX 326 233 ROUTE 32, CENTRAL VALLEY, NY, 10917-3611
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2567
Loan Approval Amount (current) 12567
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CENTRAL VALLEY, ORANGE, NY, 10917-3611
Project Congressional District NY-18
Number of Employees 2
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2603.48
Forgiveness Paid Date 2021-09-23

Date of last update: 15 Mar 2025

Sources: New York Secretary of State