Search icon

A.A.D. CONSTRUCTION CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: A.A.D. CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Dec 1994 (31 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

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

Form 5500 Series

Employer Identification Number (EIN):
113241125
Plan Year:
2024
Number Of Participants:
19
Sponsors DBA Name:
A.A.D. CONSTRUCTION CORP.
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
17
Sponsors DBA Name:
A.A.D. CONSTRUCTION CORP.
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
17
Sponsors DBA Name:
A.A.D. CONSTRUCTION CORP.
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
13
Sponsors Telephone Number:

Licenses

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

Permits

Number Date End date Type Address
M022025220B01 2025-08-08 2025-11-11 TEMPORARY PEDESTRIAN WALK WEST 22 STREET, MANHATTAN, FROM STREET 6 AVENUE TO STREET 7 AVENUE
M022025220B02 2025-08-08 2025-11-11 OCCUPANCY OF ROADWAY AS STIPULATED WEST 22 STREET, MANHATTAN, FROM STREET 6 AVENUE TO STREET 7 AVENUE
M022025220A99 2025-08-08 2025-11-11 PLACE MATERIAL ON STREET WEST 22 STREET, MANHATTAN, FROM STREET 6 AVENUE TO STREET 7 AVENUE
M022025220B00 2025-08-08 2025-11-11 CROSSING SIDEWALK WEST 22 STREET, MANHATTAN, FROM STREET 6 AVENUE TO STREET 7 AVENUE
M022025220B03 2025-08-08 2025-11-11 OCCUPANCY OF SIDEWALK AS STIPULATED WEST 22 STREET, MANHATTAN, FROM STREET 6 AVENUE TO STREET 7 AVENUE

History

Start date End date Type Value
2025-07-23 2025-07-23 Address 141 DWIGHT STREET, BROOKLYN, NY, 11231, USA (Type of address: Chief Executive Officer)
2025-07-23 2025-07-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-06-26 2025-07-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-06-12 2025-06-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-05-09 2025-06-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250723001381 2025-07-23 BIENNIAL STATEMENT 2025-07-23
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

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

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
1848000.00
Total Face Value Of Loan:
1848000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2018-10-02
Type:
Complaint
Address:
7815 NARROWS AVENUE, BROOKLYN, NY, 11209
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2018-04-20
Type:
Unprog Rel
Address:
545 EAST 166TH ST, BRONX, NY, 10456
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2017-07-20
Type:
Planned
Address:
545 EAST 166TH ST, BRONX, NY, 10456
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
2013-01-30
Type:
Prog Other
Address:
1240 WESTCHESTER AVE, BRONX, NY, 10459
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2008-09-11
Type:
Unprog Rel
Address:
226 W 111TH ST., NEW YORK, NY, 10026
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
16
Initial Approval Amount:
$1,848,000
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,848,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$1,544,735.56
Servicing Lender:
Signature Bank
Use of Proceeds:
Payroll: $1,848,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State