Search icon

ADS CONSTRUCTION CORP.

Headquarter

Company Details

Name: ADS CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Jul 1998 (27 years ago)
Entity Number: 2284718
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 31 EAST 32ND STREET, 11TH FLOOR, NEW YORK, NY, United States, 10016

Contact Details

Phone +1 212-760-3363

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of ADS CONSTRUCTION CORP., CONNECTICUT 1030181 CONNECTICUT

Chief Executive Officer

Name Role Address
ASHISH SURI Chief Executive Officer 31 EAST 32ND STRET, 11TH FLOOR, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 31 EAST 32ND STREET, 11TH FLOOR, NEW YORK, NY, United States, 10016

Licenses

Number Status Type Date End date
1075908-DCA Active Business 2001-03-22 2025-02-28

Permits

Number Date End date Type Address
M022025091B12 2025-04-01 2025-06-30 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV RIVERSIDE DRIVE, MANHATTAN, FROM STREET WEST 80 STREET TO STREET WEST 81 STREET
M022025091B16 2025-04-01 2025-06-30 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV RIVERSIDE DRIVE, MANHATTAN, FROM STREET WEST 80 STREET TO STREET WEST 81 STREET
M022025091B15 2025-04-01 2025-06-30 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV RIVERSIDE DRIVE, MANHATTAN, FROM STREET WEST 80 STREET TO STREET WEST 81 STREET
M022025091B14 2025-04-01 2025-06-30 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV RIVERSIDE DRIVE, MANHATTAN, FROM STREET WEST 80 STREET TO STREET WEST 81 STREET
M022025091B13 2025-04-01 2025-06-30 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV RIVERSIDE DRIVE, MANHATTAN, FROM STREET WEST 80 STREET TO STREET WEST 81 STREET
M022025091B11 2025-04-01 2025-06-30 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV RIVERSIDE DRIVE, MANHATTAN, FROM STREET WEST 80 STREET TO STREET WEST 81 STREET
M022025091B10 2025-04-01 2025-06-30 OCCUPANCY OF SIDEWALK AS STIPULATED RIVERSIDE DRIVE, MANHATTAN, FROM STREET WEST 80 STREET TO STREET WEST 81 STREET
M022025091B09 2025-04-01 2025-06-30 OCCUPANCY OF SIDEWALK AS STIPULATED RIVERSIDE DRIVE, MANHATTAN, FROM STREET WEST 80 STREET TO STREET WEST 81 STREET
M022025091B08 2025-04-01 2025-06-30 OCCUPANCY OF ROADWAY AS STIPULATED RIVERSIDE DRIVE, MANHATTAN, FROM STREET WEST 80 STREET TO STREET WEST 81 STREET
M022025091B07 2025-04-01 2025-06-30 OCCUPANCY OF ROADWAY AS STIPULATED RIVERSIDE DRIVE, MANHATTAN, FROM STREET WEST 80 STREET TO STREET WEST 81 STREET

History

Start date End date Type Value
2024-12-06 2025-02-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-05 2024-12-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-11-29 2024-12-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-30 2024-11-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-01-10 2024-10-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-08-17 2010-12-01 Address 30 WEST 32ND ST, #1500, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2004-08-17 2010-12-01 Address 30 WEST 32ND ST, #1500, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2004-08-17 2010-12-01 Address 30 WEST 32ND ST, #1500, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2002-07-11 2004-08-17 Address 200 E 64TH ST, 14D, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2002-07-11 2004-08-17 Address 39 W 32ND ST, STE 1500, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
101201002320 2010-12-01 BIENNIAL STATEMENT 2010-07-01
040817002267 2004-08-17 BIENNIAL STATEMENT 2004-07-01
020711002197 2002-07-11 BIENNIAL STATEMENT 2002-07-01
000712002686 2000-07-12 BIENNIAL STATEMENT 2000-07-01
980805000670 1998-08-05 CERTIFICATE OF AMENDMENT 1998-08-05
980731000348 1998-07-31 CERTIFICATE OF INCORPORATION 1998-07-31

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-01-31 No data RIVERSIDE DRIVE, FROM STREET WEST 80 STREET TO STREET WEST 81 STREET No data Street Construction Inspections: Active Department of Transportation okay
2025-01-10 No data RIVERSIDE DRIVE, FROM STREET WEST 80 STREET TO STREET WEST 81 STREET No data Street Construction Inspections: Active Department of Transportation okay
2024-12-27 No data WEST 81 STREET, FROM STREET RIVERSIDE DRIVE TO STREET WEST END AVENUE No data Street Construction Inspections: Pick-Up Department of Transportation The above respondent has a green commercial refuse container stored on the roadway without a valid DOT permit on file. ID by markings on the building operation.
2024-11-05 No data WEST 81 STREET, FROM STREET RIVERSIDE DRIVE TO STREET WEST END AVENUE No data Street Construction Inspections: Pick-Up Department of Transportation I observed a commercial refuse container stored on the roadway without DOT permit. Respondent identified by DOB permit # M00839763-I1-GC that expires 12/28/2024. Corner property container placed on West 81 Street.
2024-10-09 No data RIVERSIDE DRIVE, FROM STREET WEST 80 STREET TO STREET WEST 81 STREET No data Street Construction Inspections: Pick-Up Department of Transportation I observed the above respondent with a 2 compressors stored on roadway behind barriers without an active DOT permit. Barriers permit # M022024249A69 expires on 12/3/2024 and used for identification only.
2024-10-09 No data RIVERSIDE DRIVE, FROM STREET WEST 80 STREET TO STREET WEST 81 STREET No data Street Construction Inspections: Active Department of Transportation Work not started
2023-10-02 No data EAST 93 STREET, FROM STREET 5 AVENUE TO STREET MADISON AVENUE No data Street Construction Inspections: Active Department of Transportation Jersey Barrier on street
2023-05-19 No data EAST 93 STREET, FROM STREET 5 AVENUE TO STREET MADISON AVENUE No data Street Construction Inspections: Active Department of Transportation No material on street
2023-04-23 No data EAST 93 STREET, FROM STREET 5 AVENUE TO STREET MADISON AVENUE No data Street Construction Inspections: Active Department of Transportation NO MATERIAL ON STREET
2023-03-21 No data EAST 93 STREET, FROM STREET 5 AVENUE TO STREET MADISON AVENUE No data Street Construction Inspections: Active Department of Transportation No occupancy of sidewalk

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3600867 TRUSTFUNDHIC INVOICED 2023-02-21 200 Home Improvement Contractor Trust Fund Enrollment Fee
3600868 RENEWAL INVOICED 2023-02-21 100 Home Improvement Contractor License Renewal Fee
3280999 RENEWAL INVOICED 2021-01-07 100 Home Improvement Contractor License Renewal Fee
3280998 TRUSTFUNDHIC INVOICED 2021-01-07 200 Home Improvement Contractor Trust Fund Enrollment Fee
2915920 TRUSTFUNDHIC INVOICED 2018-10-24 200 Home Improvement Contractor Trust Fund Enrollment Fee
2906619 RENEWAL INVOICED 2018-10-09 100 Home Improvement Contractor License Renewal Fee
2551935 RENEWAL INVOICED 2017-02-14 100 Home Improvement Contractor License Renewal Fee
1880007 TRUSTFUNDHIC INVOICED 2014-11-12 200 Home Improvement Contractor Trust Fund Enrollment Fee
1880008 RENEWAL INVOICED 2014-11-12 100 Home Improvement Contractor License Renewal Fee
438279 CNV_TFEE INVOICED 2013-06-19 7.46999979019165 WT and WH - Transaction Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1369907706 2020-05-01 0202 PPP 31 E 32ND ST FL 11, NEW YORK, NY, 10016
Loan Status Date 2021-05-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 225000
Loan Approval Amount (current) 225000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10016-0001
Project Congressional District NY-12
Number of Employees 13
NAICS code 236220
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 227039.63
Forgiveness Paid Date 2021-03-31
4004338709 2021-03-31 0202 PPS 31 E 32nd St Fl 11, New York, NY, 10016-5573
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) 207282
Loan Approval Amount (current) 207282
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10016-5573
Project Congressional District NY-12
Number of Employees 12
NAICS code 236118
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 208472.6
Forgiveness Paid Date 2021-11-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State