Search icon

A.M. SHIELD WATERPROOFING CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: A.M. SHIELD WATERPROOFING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Nov 1996 (29 years ago)
Entity Number: 2084061
ZIP code: 11507
County: Nassau
Place of Formation: New York
Address: 33 ALBERTSON AVE, ALBERTSON, NY, United States, 11507

Contact Details

Phone +1 516-294-8400

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HUGO D' ESPOSITO Chief Executive Officer 33 ALBERTSON AVE, ALBERTSON, NY, United States, 11507

DOS Process Agent

Name Role Address
A.M. SHIELD WATERPROOFING CORP. DOS Process Agent 33 ALBERTSON AVE, ALBERTSON, NY, United States, 11507

Licenses

Number Status Type Date End date
1304368-DCA Active Business 2008-11-14 2025-02-28

History

Start date End date Type Value
2023-05-23 2024-10-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-12-29 2020-11-09 Address 33 ALBERTSON AVE, ALBERTSON, NY, 11507, USA (Type of address: Service of Process)
1999-01-15 2004-12-29 Address 29 OAK RIDGE LANE, ALBERTSON, NY, 11507, USA (Type of address: Chief Executive Officer)
1999-01-15 2004-12-29 Address 29 OAK RIDGE LANE, ALBERTSON, NY, 11507, USA (Type of address: Principal Executive Office)
1996-11-13 2023-05-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
201109060964 2020-11-09 BIENNIAL STATEMENT 2020-11-01
141230006463 2014-12-30 BIENNIAL STATEMENT 2014-11-01
121203002093 2012-12-03 BIENNIAL STATEMENT 2012-11-01
101112002916 2010-11-12 BIENNIAL STATEMENT 2010-11-01
081105002956 2008-11-05 BIENNIAL STATEMENT 2008-11-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3565006 TRUSTFUNDHIC INVOICED 2022-12-12 200 Home Improvement Contractor Trust Fund Enrollment Fee
3565007 RENEWAL INVOICED 2022-12-12 100 Home Improvement Contractor License Renewal Fee
3275693 RENEWAL INVOICED 2020-12-28 100 Home Improvement Contractor License Renewal Fee
3275692 TRUSTFUNDHIC INVOICED 2020-12-28 200 Home Improvement Contractor Trust Fund Enrollment Fee
2924409 RENEWAL INVOICED 2018-11-02 100 Home Improvement Contractor License Renewal Fee
2924408 TRUSTFUNDHIC INVOICED 2018-11-02 200 Home Improvement Contractor Trust Fund Enrollment Fee
2489989 RENEWAL INVOICED 2016-11-15 100 Home Improvement Contractor License Renewal Fee
2489988 TRUSTFUNDHIC INVOICED 2016-11-15 200 Home Improvement Contractor Trust Fund Enrollment Fee
1913948 RENEWAL INVOICED 2014-12-15 100 Home Improvement Contractor License Renewal Fee
1913947 TRUSTFUNDHIC INVOICED 2014-12-15 200 Home Improvement Contractor Trust Fund Enrollment Fee

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-214473 Office of Administrative Trials and Hearings Issued Settled 2016-12-20 2000 2017-03-24 Removed collected or disposed of trade waste or without the proper Commission issued license or exemption from licensing requirements

USAspending Awards / Financial Assistance

Date:
2021-02-19
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:
156725.00
Total Face Value Of Loan:
156725.00
Date:
2020-06-29
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:
162057.00
Total Face Value Of Loan:
0.00
Date:
2020-06-29
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:
162057.00
Total Face Value Of Loan:
162057.00
Date:
2020-04-29
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:
118612.00
Total Face Value Of Loan:
0.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2019-10-23
Type:
Planned
Address:
35 PRESCOTT, BRONXVILLE, NY, 10708
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
18
Initial Approval Amount:
$156,725
Date Approved:
2021-02-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$156,725
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$158,383.67
Servicing Lender:
Capital One, National Association
Use of Proceeds:
Payroll: $156,725
Jobs Reported:
18
Initial Approval Amount:
$162,057
Date Approved:
2020-06-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$162,057
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$163,965.67
Servicing Lender:
Capital One, National Association
Use of Proceeds:
Payroll: $162,057

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(516) 294-0363
Add Date:
2005-08-24
Operation Classification:
Auth. For Hire
power Units:
4
Drivers:
4
Inspections:
4
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State