Search icon

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

Headquarter

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

Links between entities

Type Company Name Company Number State
Headquarter of A.W. & S. CONSTRUCTION CO. INC., CONNECTICUT 0238059 CONNECTICUT

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
6EMB8 Active Non-Manufacturer 2011-06-08 2024-07-15 2029-07-15 2025-07-10

Contact Information

POC DANIEL S. BERNSTEIN
Phone +1 212-972-1740
Fax +1 212-949-7952
Address 211 E 43RD ST FL 21, NEW YORK, NY, 10017 4707, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

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

Licenses

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

Permits

Number Date End date Type Address
B022025092A35 2025-04-02 2025-06-29 OCCUPANCY OF ROADWAY AS STIPULATED EVERGREEN AVENUE, BROOKLYN, FROM STREET CHAUNCEY STREET TO STREET PILLING STREET
B022025092A34 2025-04-02 2025-06-29 CROSSING SIDEWALK EVERGREEN AVENUE, BROOKLYN, FROM STREET CHAUNCEY STREET TO STREET PILLING STREET
B022025092A33 2025-04-02 2025-06-29 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV GRANITE STREET, BROOKLYN, FROM STREET BUSHWICK AVENUE TO STREET DEAD END
B022025092A32 2025-04-02 2025-06-29 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV GRANITE STREET, BROOKLYN, FROM STREET BUSHWICK AVENUE TO STREET DEAD END
B022025092A31 2025-04-02 2025-06-29 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV GRANITE STREET, BROOKLYN, FROM STREET BUSHWICK AVENUE TO STREET DEAD END
B022025092A30 2025-04-02 2025-06-29 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV GRANITE STREET, BROOKLYN, FROM STREET BUSHWICK AVENUE TO STREET DEAD END
B022025092A29 2025-04-02 2025-06-29 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV GRANITE STREET, BROOKLYN, FROM STREET BUSHWICK AVENUE TO STREET DEAD END
B022025092A28 2025-04-02 2025-06-29 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV GRANITE STREET, BROOKLYN, FROM STREET BUSHWICK AVENUE TO STREET DEAD END
B022025092A27 2025-04-02 2025-06-29 TEMP. CONST. SIGNS/MARKINGS GRANITE STREET, BROOKLYN, FROM STREET BUSHWICK AVENUE TO STREET DEAD END
B022025092A26 2025-04-02 2025-06-29 OCCUPANCY OF SIDEWALK AS STIPULATED GRANITE STREET, BROOKLYN, FROM STREET BUSHWICK AVENUE TO STREET DEAD END

History

Start date End date Type Value
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 2024-05-03 Address C/O ALEXANDER WOLF & SON, 747 THIRD AVENUE, SUITE 401, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2024-05-03 2024-08-27 Shares Share type: NO PAR VALUE, Number of shares: 10000, Par value: 0
2024-05-03 2024-05-03 Address C/O ALEXANDER WOLF & SON, 211 E 43RD ST, 21ST FL, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2024-04-02 2024-05-03 Shares Share type: NO PAR VALUE, Number of shares: 10000, Par value: 0
2023-09-12 2024-05-03 Address C/O ALEXANDER WOLF & SON, 747 THIRD AVENUE, SUITE 401, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2023-09-12 2024-05-03 Address C/O ALEXANDER WOLF & SON, 211 E 43RD ST, 21ST FL, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2023-09-12 2023-09-12 Address C/O ALEXANDER WOLF & SON, 747 THIRD AVENUE, SUITE 401, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)

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
150911000745 2015-09-11 CERTIFICATE OF AMENDMENT 2015-09-11
120514006334 2012-05-14 BIENNIAL STATEMENT 2012-05-01
100601002686 2010-06-01 BIENNIAL STATEMENT 2010-05-01
080519002815 2008-05-19 BIENNIAL STATEMENT 2008-05-01
060511002818 2006-05-11 BIENNIAL STATEMENT 2006-05-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-03-12 No data EAST 44 STREET, FROM STREET 5 AVENUE TO STREET MADISON AVENUE No data Street Construction Inspections: Active Department of Transportation Fence permit on file.
2025-02-20 No data EAST 44 STREET, FROM STREET 5 AVENUE TO STREET MADISON AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Please refer to the latest permit on file, Permit#M012025038A35.
2025-02-11 No data EVERGREEN AVENUE, FROM STREET CHAUNCEY STREET TO STREET PILLING STREET No data Street Construction Inspections: Active Department of Transportation RW fully open for vehicular traffic at time of inspection
2025-02-06 No data GRANITE STREET, FROM STREET BUSHWICK AVENUE TO STREET DEAD END No data Street Construction Inspections: Active Department of Transportation barriers at site
2025-02-03 No data GRANITE STREET, FROM STREET BUSHWICK AVENUE TO STREET DEAD END No data Street Construction Inspections: Active Department of Transportation barriers at site
2025-01-28 No data EAST 44 STREET, FROM STREET 5 AVENUE TO STREET MADISON AVENUE No data Street Construction Inspections: Active Department of Transportation Found green plywood fence occupying the sidewalk.
2025-01-23 No data EAST 44 STREET, FROM STREET 5 AVENUE TO STREET MADISON AVENUE No data Street Construction Inspections: Active Department of Transportation Found sidewalk occupied with green plywood fence.
2025-01-20 No data GRANITE STREET, FROM STREET BUSHWICK AVENUE TO STREET DEAD END No data Street Construction Inspections: Active Department of Transportation sign up with permittee number on the back
2025-01-11 No data EVERGREEN AVENUE, FROM STREET CHAUNCEY STREET TO STREET PILLING STREET No data Street Construction Inspections: Active Department of Transportation no sign up at segment
2024-12-24 No data GRANITE STREET, FROM STREET BUSHWICK AVENUE TO STREET DEAD END No data Street Construction Inspections: Active Department of Transportation Material occupying parking lane.

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

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD 70US0924P70092050 2024-09-10 2024-10-04 2024-10-04
Unique Award Key CONT_AWD_70US0924P70092050_7009_-NONE-_-NONE-
Awarding Agency Department of Homeland Security
Link View Page

Award Amounts

Obligated Amount 117331.70
Current Award Amount 117331.70
Potential Award Amount 117331.70

Description

Title UNGA 79 SCAFFOLDING
NAICS Code 236220: COMMERCIAL AND INSTITUTIONAL BUILDING CONSTRUCTION
Product and Service Codes Z2AA: REPAIR OR ALTERATION OF OFFICE BUILDINGS

Recipient Details

Recipient A.W. & S. CONSTRUCTION CO INC
UEI LYA8VA5MWER3
Recipient Address UNITED STATES, 211 E 43RD ST FL 21, NEW YORK, NEW YORK, NEW YORK, 100174707

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11779089 0215000 1975-06-04 225 BROADWAY, New York -Richmond, NY, 10007
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-06-05
Case Closed 1975-06-19

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100157 C01 II
Issuance Date 1975-06-10
Abatement Due Date 1975-06-19
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1975-06-10
Abatement Due Date 1975-06-19
Nr Instances 1

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2463297202 2020-04-16 0202 PPP 211 E 43RD ST # 21, NEW YORK, NY, 10017-4707
Loan Status Date 2021-06-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1407500
Loan Approval Amount (current) 1407500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10017-4707
Project Congressional District NY-12
Number of Employees 60
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1422747.92
Forgiveness Paid Date 2021-05-21
3459198608 2021-03-17 0202 PPS 211 E 43rd St, New York, NY, 10017-4707
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1446000
Loan Approval Amount (current) 1446000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10017-4707
Project Congressional District NY-12
Number of Employees 54
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1455399
Forgiveness Paid Date 2021-11-17

Date of last update: 18 Mar 2025

Sources: New York Secretary of State