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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
AM CONTRACTING, LLC 401(K) PROFIT SHARING PLAN 2021 351983178 2022-03-10 AM CONTRACTING, LLC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-10-01
Business code 238300
Sponsor’s telephone number 5184561520
Plan sponsor’s address 4 NORMAN DRIVE, ALBANY, NY, 12205
AM CONTRACTING, LLC 401(K) PROFIT SHARING PLAN 2020 351983178 2021-10-12 AM CONTRACTING, LLC 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-10-01
Business code 238300
Sponsor’s telephone number 5184561520
Plan sponsor’s address 4 NORMAN DRIVE, ALBANY, NY, 12205
AM CONTRACTING, LLC 401(K) PROFIT SHARING PLAN 2019 351983178 2020-10-14 AM CONTRACTING, LLC 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-10-01
Business code 238300
Sponsor’s telephone number 5184561520
Plan sponsor’s address 4 NORMAN DRIVE, ALBANY, NY, 12205
AM CONTRACTING, LLC 401(K) PROFIT SHARING PLAN 2018 351983178 2019-10-11 AM CONTRACTING, LLC 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-10-01
Business code 238300
Sponsor’s telephone number 5184561520
Plan sponsor’s address 4 NORMAN DRIVE, ALBANY, NY, 12205
AM CONTRACTING, LLC 401(K) PROFIT SHARING PLAN 2017 351983178 2018-10-05 AM CONTRACTING, LLC 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-10-01
Business code 238300
Sponsor’s telephone number 5184561520
Plan sponsor’s address 4 NORMAN DRIVE, ALBANY, NY, 12205
AM CONTRACTING, LLC 401(K) PROFIT SHARING PLAN 2016 351983178 2017-10-13 AM CONTRACTING, LLC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-10-01
Business code 238300
Sponsor’s telephone number 5184561520
Plan sponsor’s address 4 NORMAN DRIVE, ALBANY, NY, 12205
AM CONTRACTING, LLC 401(K) PROFIT SHARING PLAN 2015 351983178 2016-10-11 AM CONTRACTING, LLC 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-10-01
Business code 238300
Sponsor’s telephone number 5184561520
Plan sponsor’s address 4 NORMAN DRIVE, ALBANY, NY, 12205
AM CONTRACTING, LLC 401(K) PROFIT SHARING PLAN 2014 351983178 2015-10-09 AM CONTRACTING, LLC 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-10-01
Business code 238300
Sponsor’s telephone number 5184561520
Plan sponsor’s address 4 NORMAN DRIVE, ALBANY, NY, 12205
AM CONTRACTING, LLC 401(K) PROFIT SHARING PLAN 2013 351983178 2014-10-14 AM CONTRACTING, LLC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-10-01
Business code 238300
Sponsor’s telephone number 5184561520
Plan sponsor’s address 4 NORMAN DRIVE, ALBANY, NY, 12205
AM CONTRACTING, LLC 401(K) PROFIT SHARING PLAN 2012 351983178 2013-12-12 AM CONTRACTING, LLC 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-10-01
Business code 238300
Sponsor’s telephone number 5184561520
Plan sponsor’s address 4 NORMAN DRIVE, ALBANY, NY, 12205

Signature of

Role Plan administrator
Date 2013-12-12
Name of individual signing ANGELO MUSCOLINO
Role Employer/plan sponsor
Date 2013-12-12
Name of individual signing ANGELO MUSCOLINO

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

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
980625002185 1998-06-25 BIENNIAL STATEMENT 1998-06-01
960918000112 1996-09-18 AFFIDAVIT OF PUBLICATION 1996-09-18
960918000108 1996-09-18 AFFIDAVIT OF PUBLICATION 1996-09-18
960628000176 1996-06-28 APPLICATION OF AUTHORITY 1996-06-28

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
342374931 0213100 2017-06-01 BUILDING 2 RUSH STREET, SCHENECTADY, NY, 12304
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2017-06-01
Emphasis L: LOCALTARG, P: LOCALTARG
Case Closed 2017-06-01

Related Activity

Type Inspection
Activity Nr 1236486
Safety Yes
313762197 0213100 2011-01-27 400 STONE BREAK ROAD EXT., MALTA, NY, 12020
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2011-01-27
Case Closed 2012-05-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260150 A02
Issuance Date 2011-06-16
Abatement Due Date 2011-06-21
Initial Penalty 2380.0
Contest Date 2011-06-22
Final Order 2011-12-05
Nr Instances 1
Nr Exposed 100
Gravity 05
306315664 0215800 2004-03-11 2150 BLEECKER ST., UTICA, NY, 13501
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2004-03-16
Case Closed 2005-02-14

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260452 W02
Issuance Date 2004-04-06
Abatement Due Date 2004-04-09
Current Penalty 900.0
Initial Penalty 1125.0
Contest Date 2004-04-26
Final Order 2004-08-06
Nr Instances 1
Nr Exposed 1
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7129617101 2020-04-14 0248 PPP 4 Norman Dr, ALBANY, NY, 12205
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1304220
Loan Approval Amount (current) 1304220
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address ALBANY, ALBANY, NY, 12205-0001
Project Congressional District NY-20
Number of Employees 32
NAICS code 238310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1319399.67
Forgiveness Paid Date 2021-06-16

Date of last update: 14 Mar 2025

Sources: New York Secretary of State