Search icon

AMERICAN C CONSTRUCTION INC.

Company Details

Name: AMERICAN C CONSTRUCTION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Apr 1996 (29 years ago)
Entity Number: 2019928
ZIP code: 11364
County: New York
Place of Formation: New York
Address: 56-51 219TH STREET, OAKLAND GARDENS, NY, United States, 11364

Contact Details

Phone +1 646-302-6034

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
AMERICAN C CONSTRUCTION INC. DOS Process Agent 56-51 219TH STREET, OAKLAND GARDENS, NY, United States, 11364

Chief Executive Officer

Name Role Address
SUI SAN CHUNG Chief Executive Officer 56-51 219TH STREET, OAKLAND GARDENS, NY, United States, 11364

Licenses

Number Status Type Date End date
1209046-DCA Active Business 2005-09-08 2025-02-28

History

Start date End date Type Value
2024-04-01 2024-04-01 Address 56-51 219TH STREET, BAYSIDE HILLS, NY, 11364, USA (Type of address: Chief Executive Officer)
2024-04-01 2024-04-01 Address 56-51 219TH STREET, OAKLAND GARDENS, NY, 11364, USA (Type of address: Chief Executive Officer)
2023-11-20 2024-04-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-07-30 2024-04-01 Address 56-51 219TH STREET, BAYSIDE HILLS, NY, 11364, USA (Type of address: Service of Process)
2017-08-01 2024-04-01 Address 56-51 219TH STREET, BAYSIDE HILLS, NY, 11364, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240401037334 2024-04-01 BIENNIAL STATEMENT 2024-04-01
220623003636 2022-06-23 BIENNIAL STATEMENT 2022-04-01
200730060331 2020-07-30 BIENNIAL STATEMENT 2020-04-01
181015006366 2018-10-15 BIENNIAL STATEMENT 2018-04-01
170801002030 2017-08-01 BIENNIAL STATEMENT 2016-04-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3629103 TRUSTFUNDHIC INVOICED 2023-04-13 200 Home Improvement Contractor Trust Fund Enrollment Fee
3619898 RENEWAL INVOICED 2023-03-22 100 Home Improvement Contractor License Renewal Fee
3267231 RENEWAL INVOICED 2020-12-09 100 Home Improvement Contractor License Renewal Fee
3267230 TRUSTFUNDHIC INVOICED 2020-12-09 200 Home Improvement Contractor Trust Fund Enrollment Fee
2908523 RENEWAL INVOICED 2018-10-12 100 Home Improvement Contractor License Renewal Fee
2908522 TRUSTFUNDHIC INVOICED 2018-10-12 200 Home Improvement Contractor Trust Fund Enrollment Fee
2480248 RENEWAL INVOICED 2016-11-01 100 Home Improvement Contractor License Renewal Fee
2480247 TRUSTFUNDHIC INVOICED 2016-11-01 200 Home Improvement Contractor Trust Fund Enrollment Fee
2020232 LICENSEDOC10 INVOICED 2015-03-17 10 License Document Replacement
1879134 RENEWAL INVOICED 2014-11-11 100 Home Improvement Contractor License Renewal Fee

USAspending Awards / Financial Assistance

Date:
2021-04-01
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:
13854.00
Total Face Value Of Loan:
13854.00
Date:
2020-06-26
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:
13852.00
Total Face Value Of Loan:
13852.00
Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-06-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
13852
Current Approval Amount:
13852
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
13973.2
Date Approved:
2021-04-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
13854
Current Approval Amount:
13854
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
13935.23

Date of last update: 14 Mar 2025

Sources: New York Secretary of State