Search icon

A.W. & S. CONSTRUCTION CO. INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: A.W. & S. CONSTRUCTION CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 May 1968 (57 years ago)
Entity Number: 222972
ZIP code: 10017
County: New York
Place of Formation: New York
Address: C/O ALEXANDER WOLF & SON A DIV, 747 THIRD AVENUE, SUITE 401, NEW YORK, NY, United States, 10017
Principal Address: C/O ALEXANDER WOLF & SON, 747 THIRD AVENUE, SUITE 401, NEW YORK, NY, United States, 10017

Contact Details

Phone +1 212-972-1740

Shares Details

Shares issued 20000

Share Par Value 50

Type PAR VALUE

Chief Executive Officer

Name Role Address
DANIEL S BERNSTEIN Chief Executive Officer C/O ALEXANDER WOLF & SON, 747 THIRD AVENUE, SUITE 401, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O ALEXANDER WOLF & SON A DIV, 747 THIRD AVENUE, SUITE 401, NEW YORK, NY, United States, 10017

Links between entities

Type:
Headquarter of
Company Number:
0238059
State:
CONNECTICUT

Unique Entity ID

Unique Entity ID:
LYA8VA5MWER3
CAGE Code:
6EMB8
UEI Expiration Date:
2026-06-10

Business Information

Division Name:
ALEXANDER WOLF & SON
Activation Date:
2025-06-12
Initial Registration Date:
2011-05-26

Commercial and government entity program

CAGE number:
6EMB8
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-06-12
CAGE Expiration:
2030-06-12
SAM Expiration:
2026-06-10

Contact Information

POC:
DANIEL S. BERNSTEIN
Corporate URL:
www.awolfandson.com

Licenses

Number Status Type Date End date
0675329-DCA Active Business 2002-12-04 2025-02-28

Permits

Number Date End date Type Address
M022025184C23 2025-07-03 2025-09-29 OCCUPANCY OF SIDEWALK AS STIPULATED EAST 44 STREET, MANHATTAN, FROM STREET 5 AVENUE TO STREET MADISON AVENUE
M022025184C24 2025-07-03 2025-09-29 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV EAST 44 STREET, MANHATTAN, FROM STREET 5 AVENUE TO STREET MADISON AVENUE
M022025184C21 2025-07-03 2025-09-24 OCCUPANCY OF SIDEWALK AS STIPULATED 5 AVENUE, MANHATTAN, FROM STREET EAST 43 STREET TO STREET EAST 44 STREET
M022025184C22 2025-07-03 2025-09-24 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV 5 AVENUE, MANHATTAN, FROM STREET EAST 43 STREET TO STREET EAST 44 STREET
M022025181A37 2025-06-30 2025-09-29 PLACE OPEN CONSTRUCTION DEBRIS CONTAINER ON STREET WEST 9 STREET, MANHATTAN, FROM STREET 5 AVENUE TO STREET BEND

History

Start date End date Type Value
2025-02-13 2025-05-23 Shares Share type: NO PAR VALUE, Number of shares: 10000, Par value: 0
2025-02-12 2025-02-13 Shares Share type: NO PAR VALUE, Number of shares: 10000, Par value: 0
2024-12-26 2025-02-12 Shares Share type: NO PAR VALUE, Number of shares: 10000, Par value: 0
2024-08-27 2024-12-26 Shares Share type: NO PAR VALUE, Number of shares: 10000, Par value: 0
2024-05-03 2024-08-27 Shares Share type: NO PAR VALUE, Number of shares: 10000, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240503003330 2024-05-03 BIENNIAL STATEMENT 2024-05-03
230912002203 2023-09-12 BIENNIAL STATEMENT 2022-05-01
200513060237 2020-05-13 BIENNIAL STATEMENT 2020-05-01
180501006221 2018-05-01 BIENNIAL STATEMENT 2018-05-01
160510006510 2016-05-10 BIENNIAL STATEMENT 2016-05-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3537022 TRUSTFUNDHIC INVOICED 2022-10-14 200 Home Improvement Contractor Trust Fund Enrollment Fee
3537023 RENEWAL INVOICED 2022-10-14 100 Home Improvement Contractor License Renewal Fee
3281322 RENEWAL INVOICED 2021-01-08 100 Home Improvement Contractor License Renewal Fee
3281321 TRUSTFUNDHIC INVOICED 2021-01-08 200 Home Improvement Contractor Trust Fund Enrollment Fee
2909772 RENEWAL INVOICED 2018-10-15 100 Home Improvement Contractor License Renewal Fee
2909771 TRUSTFUNDHIC INVOICED 2018-10-15 200 Home Improvement Contractor Trust Fund Enrollment Fee
2497566 TRUSTFUNDHIC INVOICED 2016-11-26 200 Home Improvement Contractor Trust Fund Enrollment Fee
2497567 RENEWAL INVOICED 2016-11-26 100 Home Improvement Contractor License Renewal Fee
1989148 TRUSTFUNDHIC INVOICED 2015-02-19 200 Home Improvement Contractor Trust Fund Enrollment Fee
1989149 RENEWAL INVOICED 2015-02-19 100 Home Improvement Contractor License Renewal Fee

USAspending Awards / Contracts

Procurement Instrument Identifier:
70US0924P70092050
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
117331.70
Base And Exercised Options Value:
117331.70
Base And All Options Value:
117331.70
Awarding Agency Name:
Department of Homeland Security
Performance Start Date:
2024-09-10
Description:
UNGA 79 SCAFFOLDING
Naics Code:
236220: COMMERCIAL AND INSTITUTIONAL BUILDING CONSTRUCTION
Product Or Service Code:
Z2AA: REPAIR OR ALTERATION OF OFFICE BUILDINGS
Procurement Instrument Identifier:
70US0922P70092084
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
99419.00
Base And Exercised Options Value:
99419.00
Base And All Options Value:
209419.00
Awarding Agency Name:
Department of Homeland Security
Performance Start Date:
2022-09-12
Description:
UNGA 77 SCAFFOLDING
Naics Code:
236220: COMMERCIAL AND INSTITUTIONAL BUILDING CONSTRUCTION
Product Or Service Code:
Z2AA: REPAIR OR ALTERATION OF OFFICE BUILDINGS
Procurement Instrument Identifier:
70US0921P70090140
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
97704.00
Base And Exercised Options Value:
97704.00
Base And All Options Value:
97704.00
Awarding Agency Name:
Department of Homeland Security
Performance Start Date:
2021-08-20
Description:
TEMPORARY SCAFFOLDING FOR UNGA 76
Naics Code:
236220: COMMERCIAL AND INSTITUTIONAL BUILDING CONSTRUCTION
Product Or Service Code:
Z2AA: REPAIR OR ALTERATION OF OFFICE BUILDINGS

USAspending Awards / Financial Assistance

Date:
2021-03-17
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:
1446000.00
Total Face Value Of Loan:
1446000.00
Date:
2020-04-16
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:
1407500.00
Total Face Value Of Loan:
1407500.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1975-06-04
Type:
Planned
Address:
225 BROADWAY, New York -Richmond, NY, 10007
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
60
Initial Approval Amount:
$1,407,500
Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,407,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$1,422,747.92
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $1,407,500
Jobs Reported:
54
Initial Approval Amount:
$1,446,000
Date Approved:
2021-03-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,446,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$1,455,399
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $1,445,998
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State