Search icon

U & A CONSTRUCTION CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: U & A CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Sep 1995 (30 years ago)
Date of dissolution: 12 Apr 2024
Entity Number: 1957510
ZIP code: 10956
County: Rockland
Place of Formation: New York
Principal Address: 706 EXECUTIVE BLVD, SUITE A, VALLEY COTTAGE, NY, United States, 10989
Address: 6 LISA COURT, NEW CITY, NY, United States, 10956

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ARNOLD GARELICK DOS Process Agent 6 LISA COURT, NEW CITY, NY, United States, 10956

Chief Executive Officer

Name Role Address
ARNOLD GARELICK Chief Executive Officer 706 EXECUTIVE BLVD, SUITE A, VALLEY COTTAGE, NY, United States, 10989

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
4JYL0
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-05-13
CAGE Expiration:
2026-02-23
SAM Expiration:
2022-02-19

Contact Information

POC:
ODED HORODNICEANU
Corporate URL:
www.uaconstruction.com

Form 5500 Series

Employer Identification Number (EIN):
133942105
Plan Year:
2023
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
20
Sponsors Telephone Number:

History

Start date End date Type Value
2021-09-13 2024-04-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-06-03 2024-04-25 Address 706 EXECUTIVE BLVD, SUITE A, VALLEY COTTAGE, NY, 10989, USA (Type of address: Chief Executive Officer)
1997-10-17 2020-06-03 Address URI SASSON, 706 EXECUTIVE BLVD STE A, VALLEY COTTAGE, NY, 10989, USA (Type of address: Chief Executive Officer)
1995-09-19 2021-09-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1995-09-19 2024-04-25 Address 6 LISA COURT, NEW CITY, NY, 10956, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240425000593 2024-04-12 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-04-12
200603060570 2020-06-03 BIENNIAL STATEMENT 2019-09-01
160315006218 2016-03-15 BIENNIAL STATEMENT 2015-09-01
130918002186 2013-09-18 BIENNIAL STATEMENT 2013-09-01
110916002399 2011-09-16 BIENNIAL STATEMENT 2011-09-01

USAspending Awards / Financial Assistance

Date:
2011-06-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Obligated Amount:
0.00
Face Value Of Loan:
820000.00
Total Face Value Of Loan:
820000.00
Date:
2010-08-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
250000.00
Total Face Value Of Loan:
350000.00
Date:
2010-08-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
-250000.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State