Search icon

A.A.D. CONSTRUCTION CORP.

Company Details

Name: A.A.D. CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Dec 1994 (30 years ago)
Entity Number: 1873378
ZIP code: 11231
County: Kings
Place of Formation: New York
Address: 141 DWIGHT STREET, BROOKLYN, NY, United States, 11231

Contact Details

Phone +1 718-439-1400

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
AAD CONSTRUCTION CORP 401(K) PROFIT SHARING PLAN & TRUST 2023 113241125 2025-01-06 A.A.D. CONSTRUCTION CORP. 17
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541310
Sponsor’s telephone number 7184391400
Plan sponsor’s DBA name A.A.D. CONSTRUCTION CORP.
Plan sponsor’s address 141 DWIGHT ST, BROOKLYN, NY, 112311541

Signature of

Role Plan administrator
Date 2025-01-06
Name of individual signing ATHANASIOS AMAXAS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2025-01-06
Name of individual signing ATHANASIOS AMAXAS
Valid signature Filed with authorized/valid electronic signature
AAD CONSTRUCTION CORP 2023 113241125 2025-01-06 A.A.D. CONSTRUCTION CORP. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541310
Sponsor’s telephone number 7184391400
Plan sponsor’s DBA name A.A.D. CONSTRUCTION CORP.
Plan sponsor’s address 141 DWIGHT ST, BROOKLYN, NY, 112311541

Signature of

Role Plan administrator
Date 2025-01-06
Name of individual signing ATHANASIOS AMAXAS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2025-01-06
Name of individual signing ATHANASIOS AMAXAS
Valid signature Filed with authorized/valid electronic signature
AAD CONSTRUCTION CORP 401(K) PROFIT SHARING PLAN & TRUST 2023 113241125 2025-01-06 A.A.D. CONSTRUCTION CORP. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541310
Sponsor’s telephone number 7184391400
Plan sponsor’s address 141 DWIGHT ST, BROOKLYN, NY, 112311541

Signature of

Role Plan administrator
Date 2025-01-06
Name of individual signing ATHANASIOS AMAXAS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2025-01-06
Name of individual signing ATHANASIOS AMAXAS
Valid signature Filed with authorized/valid electronic signature

Chief Executive Officer

Name Role Address
ATHANASIOS AMAXAS Chief Executive Officer 141 DWIGHT STREET, BROOKLYN, NY, United States, 11231

DOS Process Agent

Name Role Address
A.A.D. CONSTRUCTION CORP. DOS Process Agent 141 DWIGHT STREET, BROOKLYN, NY, United States, 11231

Agent

Name Role Address
STHANASIOS AMAXAS Agent 14-80 136RD STREET, WHITESTONE, NY, 11357

Licenses

Number Status Type Date End date
1464782-DCA Active Business 2013-05-13 2025-02-28

Permits

Number Date End date Type Address
M022025091C98 2025-04-01 2025-06-29 PLACE OPEN CONSTRUCTION DEBRIS CONTAINER ON STREET EAST 126 STREET, MANHATTAN, FROM STREET 1 AVENUE TO STREET HRD NB ENTRANCE E 126 ST
B022025079A89 2025-03-20 2025-06-13 PLACE OPEN CONSTRUCTION DEBRIS CONTAINER ON STREET 5 AVENUE, BROOKLYN, FROM STREET CARROLL STREET TO STREET PRESIDENT STREET
B022025076A28 2025-03-17 2025-06-13 PLACE OPEN CONSTRUCTION DEBRIS CONTAINER ON STREET 6 AVENUE, BROOKLYN, FROM STREET 19 STREET TO STREET 20 STREET
B022025076A27 2025-03-17 2025-06-13 PLACE OPEN CONSTRUCTION DEBRIS CONTAINER ON STREET 20 STREET, BROOKLYN, FROM STREET 5 AVENUE TO STREET 6 AVENUE
B042025070A16 2025-03-11 2025-04-09 PED RAMP REPLACE/MODIFY/INSTALL GENERAL CONTRACTOR LEWIS AVENUE, BROOKLYN, FROM STREET WILLOUGHBY AVENUE
B042025070A17 2025-03-11 2025-04-09 PED RAMP REPLACE/MODIFY/INSTALL GENERAL CONTRACTOR LEWIS AVENUE, BROOKLYN, FROM STREET WILLOUGHBY AVENUE
B042025070A18 2025-03-11 2025-04-09 PED RAMP REPLACE/MODIFY/INSTALL GENERAL CONTRACTOR LEWIS AVENUE, BROOKLYN, FROM STREET WILLOUGHBY AVENUE
B042025066B21 2025-03-07 2025-04-03 PED RAMP REPLACE/MODIFY/INSTALL GENERAL CONTRACTOR HART STREET, BROOKLYN, FROM STREET LEWIS AVENUE
B022025066B79 2025-03-07 2025-06-03 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV WILLOUGHBY AVENUE, BROOKLYN, FROM STREET LEWIS AVENUE TO STREET STUYVESANT AVENUE
B042025066B20 2025-03-07 2025-04-04 PED RAMP REPLACE/MODIFY/INSTALL GENERAL CONTRACTOR HART STREET, BROOKLYN, FROM STREET LEWIS AVENUE

History

Start date End date Type Value
2025-03-12 2025-03-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-03-11 2025-03-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-02-14 2025-03-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-02-13 2025-02-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-01-30 2025-02-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-05 2024-12-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-05 2025-01-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-11-19 2024-12-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-11-19 2024-11-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-25 2024-10-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
201202060630 2020-12-02 BIENNIAL STATEMENT 2020-12-01
181203007435 2018-12-03 BIENNIAL STATEMENT 2018-12-01
161220006063 2016-12-20 BIENNIAL STATEMENT 2016-12-01
160113000560 2016-01-13 CERTIFICATE OF CHANGE 2016-01-13
141209006976 2014-12-09 BIENNIAL STATEMENT 2014-12-01
140918002042 2014-09-18 BIENNIAL STATEMENT 2012-12-01
080428000122 2008-04-28 CERTIFICATE OF CHANGE 2008-04-28
961223002192 1996-12-23 BIENNIAL STATEMENT 1996-12-01
960724000013 1996-07-24 CERTIFICATE OF CHANGE 1996-07-24
941206000294 1994-12-06 CERTIFICATE OF INCORPORATION 1994-12-06

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-03-29 No data EAST 126 STREET, FROM STREET 1 AVENUE TO STREET HRD NB ENTRANCE E 126 ST No data Street Construction Inspections: Pick-Up Department of Transportation ATPO I observed a commercial refuse container in front the above address, stored on the street without a DOT permit to do so. Therefore, NOV was issued. The cited permit #M022024124B50 had expired on 7/30/2024 and is used for ID purpose.
2025-03-19 No data 7 AVENUE, FROM STREET WEST 21 STREET TO STREET WEST 22 STREET No data Street Construction Inspections: Active Department of Transportation Materials in compliance.
2025-03-19 No data WEST 22 STREET, FROM STREET 6 AVENUE TO STREET 7 AVENUE No data Street Construction Inspections: Active Department of Transportation Materials in compliance behind timber barricades.
2025-03-18 No data 29 STREET, FROM STREET 3 AVENUE TO STREET 4 AVENUE No data Street Construction Inspections: Active Department of Transportation CHECKING .. CONTAINER ON THE ST IN THE PL ..IN COMPLIANCE
2025-03-14 No data HART STREET, FROM STREET LEWIS AVENUE No data Street Construction Inspections: Active Department of Transportation No work started SW1 corner quadrant at the time of inspection.
2025-03-14 No data LEWIS AVENUE, FROM STREET WILLOUGHBY AVENUE No data Street Construction Inspections: Active Department of Transportation No work started SW1 corner quadrant at the time of inspection.
2025-03-04 No data WILLOUGHBY AVENUE, FROM STREET LEWIS AVENUE TO STREET STUYVESANT AVENUE No data Street Construction Inspections: Pick-Up Department of Transportation I observed the above respondent has multiple jersey barriers stored on the street in front of an active construction site without a valid DOT permit. Respondent ID by active DOB permit 321595190-01-AL.
2025-03-04 No data WILLOUGHBY AVENUE, FROM STREET LEWIS AVENUE TO STREET STUYVESANT AVENUE No data Street Construction Inspections: Complaint Department of Transportation Permittee has an active for multiple temp construction signs that expires on 5/30/2025
2025-02-16 No data WILLOUGHBY AVENUE, FROM STREET LEWIS AVENUE TO STREET STUYVESANT AVENUE No data Street Construction Inspections: Active Department of Transportation Respondent failed to have proper street protection under container at all times.
2025-02-16 No data HART STREET, FROM STREET LEWIS AVENUE TO STREET STUYVESANT AVENUE No data Street Construction Inspections: Active Department of Transportation s/w clear

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3538110 RENEWAL INVOICED 2022-10-18 100 Home Improvement Contractor License Renewal Fee
3538109 TRUSTFUNDHIC INVOICED 2022-10-18 200 Home Improvement Contractor Trust Fund Enrollment Fee
3253671 TRUSTFUNDHIC INVOICED 2020-11-05 200 Home Improvement Contractor Trust Fund Enrollment Fee
3253672 RENEWAL INVOICED 2020-11-05 100 Home Improvement Contractor License Renewal Fee
2893738 TRUSTFUNDHIC INVOICED 2018-09-28 200 Home Improvement Contractor Trust Fund Enrollment Fee
2893739 RENEWAL INVOICED 2018-09-28 100 Home Improvement Contractor License Renewal Fee
2621573 LICENSEDOC10 INVOICED 2017-06-07 10 License Document Replacement
2475349 RENEWAL INVOICED 2016-10-24 100 Home Improvement Contractor License Renewal Fee
2475348 TRUSTFUNDHIC INVOICED 2016-10-24 200 Home Improvement Contractor Trust Fund Enrollment Fee
1924724 TRUSTFUNDHIC INVOICED 2014-12-26 200 Home Improvement Contractor Trust Fund Enrollment Fee

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
343504478 0215000 2018-10-02 7815 NARROWS AVENUE, BROOKLYN, NY, 11209
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 2018-10-02
Emphasis L: FALL
Case Closed 2019-01-23

Related Activity

Type Complaint
Activity Nr 1387116
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260502 D15
Issuance Date 2018-11-19
Abatement Due Date 2018-11-26
Current Penalty 2079.0
Initial Penalty 2772.0
Final Order 2018-12-14
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.502(d)(15): Anchorage used for attachment for personal fall arrest equipment was not capable of supporting at least 5,000 pounds (22.2 kN) per employee attached nor was it designed, installed and used as follows: As part of a complete personal fall arrest system which maintains a safety factor of at least two; and under the supervision of a qualified person. Location: a) On the roof of the jobsite: On or about 10/02/18, two employees were installing waterproofing on the roof of the building, and were tied off to a single roof anchorage system. The anchorage is not capable of supporting at least 5,000 pound per employee attached. Employees was exposed to falling approximately 25 feet from the roof to the ground level.
Citation ID 01002
Citaton Type Serious
Standard Cited 19261052 C02
Issuance Date 2018-11-19
Abatement Due Date 2018-11-26
Current Penalty 2079.0
Initial Penalty 2772.0
Final Order 2018-12-14
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.1052(c)(2): Winding and spiral stairways were not equipped with a handrail offset sufficiently to prevent walking on those portions of the stairways where the tread width was less than 6 inches (15 cm) Location: a) On the first, second and third floor of the jobsite: On or about 10/02/18, employees used a spiral stairway that was not equipped with a handrail to access the second and third floor from the first floor.
343101705 0216000 2018-04-20 545 EAST 166TH ST, BRONX, NY, 10456
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2018-04-20
Emphasis N: CTARGET
Case Closed 2018-10-18

Related Activity

Type Accident
Activity Nr 1329768
Type Inspection
Activity Nr 1310180
Safety Yes
338570641 0216000 2013-01-30 1240 WESTCHESTER AVE, BRONX, NY, 10459
Inspection Type Prog Other
Scope Complete
Safety/Health Safety
Close Conference 2013-01-30
Emphasis L: GUTREH, P: GUTREH
Case Closed 2013-01-30
312520042 0215000 2008-09-11 226 W 111TH ST., NEW YORK, NY, 10026
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 2008-09-11
Emphasis L: FALL, L: GUTREH
Case Closed 2009-06-11

Related Activity

Type Inspection
Activity Nr 312497969

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260350 A09
Issuance Date 2009-03-05
Abatement Due Date 2009-03-17
Current Penalty 562.5
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260350 A10
Issuance Date 2009-03-05
Abatement Due Date 2009-03-17
Current Penalty 562.5
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260405 A02 IIE
Issuance Date 2009-03-05
Abatement Due Date 2009-03-17
Current Penalty 562.5
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19261051 A
Issuance Date 2009-03-05
Abatement Due Date 2009-03-17
Current Penalty 562.5
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 3
Gravity 03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9812677210 2020-04-28 0202 PPP 141 DWIGHT ST, BROOKLYN, NY, 11231
Loan Status Date 2022-05-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1848000
Loan Approval Amount (current) 1848000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11231-0001
Project Congressional District NY-10
Number of Employees 16
NAICS code 236116
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1544735.56
Forgiveness Paid Date 2021-07-06

Date of last update: 14 Mar 2025

Sources: New York Secretary of State