Search icon

A.M. SHIELD WATERPROOFING CORP.

Company Details

Name: A.M. SHIELD WATERPROOFING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Nov 1996 (28 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
1996-11-13 2004-12-29 Address 29 OAKRIDGE LANE, ALBERTSON, NY, 11507, USA (Type of address: Service of Process)

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
061101002673 2006-11-01 BIENNIAL STATEMENT 2006-11-01
041229002187 2004-12-29 BIENNIAL STATEMENT 2004-11-01
021101002481 2002-11-01 BIENNIAL STATEMENT 2002-11-01
001110002561 2000-11-10 BIENNIAL STATEMENT 2000-11-01
990115002361 1999-01-15 BIENNIAL STATEMENT 1998-11-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-01-23 No data 66 PLACE, FROM STREET COOPER AVENUE TO STREET MYRTLE AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Repaired sidewalk, with sealed expansion joints.
2016-05-28 No data 66 PLACE, FROM STREET COOPER AVENUE TO STREET MYRTLE AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation REPAIR SIDEWALK
2016-04-06 No data 66 PLACE, FROM STREET COOPER AVENUE TO STREET MYRTLE AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation - REPAIR SIDEWALK
2015-11-10 No data 66 PLACE, FROM STREET COOPER AVENUE TO STREET MYRTLE AVENUE No data Street Construction Inspections: Active Department of Transportation work in progress

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1618868509 2021-02-19 0235 PPS 33 Albertson Ave, Albertson, NY, 11507-1427
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 59
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 156725
Loan Approval Amount (current) 156725
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Albertson, NASSAU, NY, 11507-1427
Project Congressional District NY-03
Number of Employees 18
NAICS code 238990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 158383.67
Forgiveness Paid Date 2022-03-22
5728698004 2020-06-29 0235 PPP 33 albertson ave, albertson, NY, 11507
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 162057
Loan Approval Amount (current) 162057
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address albertson, NASSAU, NY, 11507-0001
Project Congressional District NY-03
Number of Employees 18
NAICS code 238990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 163965.67
Forgiveness Paid Date 2021-08-30

Date of last update: 14 Mar 2025

Sources: New York Secretary of State