Search icon

AM CONTRACTING, LLC

Company Details

Name: AM CONTRACTING, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 28 Jun 1996 (29 years ago)
Entity Number: 2043602
ZIP code: 12047
County: Albany
Place of Formation: Indiana
Address: C/O ANGELO J MUSCOLINO, 12 ARROWHEAD LANE, COHOES, NY, United States, 12047

Agent

Name Role Address
ANGELO J. MUSCOLINO Agent 12 ARROWHEAD LANE, COHOE, NY, 12047

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent C/O ANGELO J MUSCOLINO, 12 ARROWHEAD LANE, COHOES, NY, United States, 12047

Form 5500 Series

Employer Identification Number (EIN):
351983178
Plan Year:
2021
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
18
Sponsors Telephone Number:

History

Start date End date Type Value
1996-06-28 1998-07-24 Address 1633 BROADWAY, 14DNNA303 NCL, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1996-06-28 1998-06-25 Address 1633 BROADWAY, NY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
060614002305 2006-06-14 BIENNIAL STATEMENT 2006-06-01
040604002263 2004-06-04 BIENNIAL STATEMENT 2004-06-01
020520002271 2002-05-20 BIENNIAL STATEMENT 2002-06-01
000615002192 2000-06-15 BIENNIAL STATEMENT 2000-06-01
980724000113 1998-07-24 CERTIFICATE OF AMENDMENT 1998-07-24

OSHA's Inspections within Industry

Inspection Summary

Date:
2017-06-01
Type:
Planned
Address:
BUILDING 2 RUSH STREET, SCHENECTADY, NY, 12304
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2011-01-27
Type:
Prog Related
Address:
400 STONE BREAK ROAD EXT., MALTA, NY, 12020
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2004-03-11
Type:
Planned
Address:
2150 BLEECKER ST., UTICA, NY, 13501
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1304220
Current Approval Amount:
1304220
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1319399.67

Date of last update: 14 Mar 2025

Sources: New York Secretary of State