Search icon

ALLIED CONSTRUCTION MANAGEMENT, INC.

Headquarter

Company Details

Name: ALLIED CONSTRUCTION MANAGEMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Sep 1996 (29 years ago)
Entity Number: 2067414
ZIP code: 10573
County: Westchester
Place of Formation: New York
Principal Address: 350 WILLETT AVE, PORT CHESTER, NY, United States, 10573
Address: 350 Willett Ave rear, Port Chester, NY, United States, 10573

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of ALLIED CONSTRUCTION MANAGEMENT, INC., CONNECTICUT 2817904 CONNECTICUT

Chief Executive Officer

Name Role Address
DANIEL PANICCIA Chief Executive Officer 350 WILLETT AVE, PORT CHESTER, NY, United States, 10573

DOS Process Agent

Name Role Address
ALLIED CONSTRUCTION MANAGEMENT, INC. DOS Process Agent 350 Willett Ave rear, Port Chester, NY, United States, 10573

History

Start date End date Type Value
2024-09-05 2024-09-05 Address 350 WILLETT AVE, PORT CHESTER, NY, 10573, USA (Type of address: Chief Executive Officer)
2023-06-30 2024-09-05 Address 350 WILLETT AVE, PORT CHESTER, NY, 10573, USA (Type of address: Chief Executive Officer)
2023-06-30 2024-09-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-30 2023-06-30 Address 350 WILLETT AVE, PORT CHESTER, NY, 10573, USA (Type of address: Chief Executive Officer)
2023-06-30 2024-09-05 Address 363 Westchester Avenue, Port chester, NY, 10573, USA (Type of address: Service of Process)
2020-09-01 2023-06-30 Address 350 WILLET AVE, PORT CHESTER, NY, 10573, USA (Type of address: Service of Process)
2014-09-17 2023-06-30 Address 350 WILLETT AVE, PORT CHESTER, NY, 10573, USA (Type of address: Chief Executive Officer)
2006-08-30 2014-09-17 Address 14 WILTON RD, RYEBROOK, NY, 10573, USA (Type of address: Chief Executive Officer)
1998-09-02 2020-09-01 Address 350 WILLET AVE, PORT CHESTER, NY, 10573, USA (Type of address: Service of Process)
1998-09-02 2006-08-30 Address 14 WILTON RD, RYEBROOK, NY, 10573, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240905001004 2024-09-05 BIENNIAL STATEMENT 2024-09-05
230630001773 2023-06-30 BIENNIAL STATEMENT 2022-09-01
200901062034 2020-09-01 BIENNIAL STATEMENT 2020-09-01
140917006832 2014-09-17 BIENNIAL STATEMENT 2014-09-01
120921002159 2012-09-21 BIENNIAL STATEMENT 2012-09-01
080918002276 2008-09-18 BIENNIAL STATEMENT 2008-09-01
060830002493 2006-08-30 BIENNIAL STATEMENT 2006-09-01
041102002151 2004-11-02 BIENNIAL STATEMENT 2004-09-01
020829002641 2002-08-29 BIENNIAL STATEMENT 2002-09-01
000905002029 2000-09-05 BIENNIAL STATEMENT 2000-09-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311283824 0216000 2008-05-02 6 HORSESHOE LANE, RYE BROOK, NY, 10573
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2008-05-14
Emphasis L: FALL, S: FALL FROM HEIGHT, S: HISPANIC
Case Closed 2008-08-12

Related Activity

Type Referral
Activity Nr 202752481
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19261053 B07
Issuance Date 2008-05-22
Abatement Due Date 2008-05-28
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 02
Citation ID 01001B
Citaton Type Serious
Standard Cited 19261060 A
Issuance Date 2008-05-22
Abatement Due Date 2008-06-25
Nr Instances 1
Nr Exposed 1
Gravity 02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4296707304 2020-04-29 0202 PPP 350 Willet Ave Rear, PORT CHESTER, NY, 10573
Loan Status Date 2021-07-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50255
Loan Approval Amount (current) 50255
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123396
Servicing Lender Name Connecticut Community Bank, National Association
Servicing Lender Address 605 West Ave, Norwalk, CT, 06850
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PORT CHESTER, WESTCHESTER, NY, 10573-0001
Project Congressional District NY-16
Number of Employees 3
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 123396
Originating Lender Name Connecticut Community Bank, National Association
Originating Lender Address Norwalk, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 50828.74
Forgiveness Paid Date 2021-06-22

Date of last update: 14 Mar 2025

Sources: New York Secretary of State