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 2020-07-30 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)
1998-04-30 2017-08-01 Address 216 CENTRE ST., G/F, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
1998-04-30 2017-08-01 Address 216 CENTRE ST, G/F, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)
1998-04-30 2017-08-01 Address 216 CENTRE ST., G/F, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
1996-04-15 1998-04-30 Address 216 CENTRE ST - GROUND FLOOR, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

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
040415002364 2004-04-15 BIENNIAL STATEMENT 2004-04-01
020508002289 2002-05-08 BIENNIAL STATEMENT 2002-04-01
000428002550 2000-04-28 BIENNIAL STATEMENT 2000-04-01
980430002032 1998-04-30 BIENNIAL STATEMENT 1998-04-01
960415000232 1996-04-15 CERTIFICATE OF INCORPORATION 1996-04-15

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4563718004 2020-06-26 0202 PPP 5651 219TH STREET, BAYSIDE, NY, 11364-1917
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13852
Loan Approval Amount (current) 13852
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BAYSIDE, QUEENS, NY, 11364-1917
Project Congressional District NY-06
Number of Employees 1
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13973.2
Forgiveness Paid Date 2021-05-12
4270258701 2021-04-01 0202 PPS 5651 219th St, Bayside Hills, NY, 11364-1917
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13854
Loan Approval Amount (current) 13854
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bayside Hills, QUEENS, NY, 11364-1917
Project Congressional District NY-06
Number of Employees 1
NAICS code 236116
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13935.23
Forgiveness Paid Date 2021-11-03

Date of last update: 14 Mar 2025

Sources: New York Secretary of State