Search icon

AM&G WATERPROOFING LLC

Company claim

Is this your business?

Get access!

Company Details

Name: AM&G WATERPROOFING LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 23 Dec 1998 (27 years ago)
Entity Number: 2327883
ZIP code: 10036
County: Kings
Place of Formation: New York
Address: ATTN: E.ROBERT GOODKIND, ESQ., 7 TIMES SQUARE, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
C/O PRYOR CASHMAN LLP DOS Process Agent ATTN: E.ROBERT GOODKIND, ESQ., 7 TIMES SQUARE, NEW YORK, NY, United States, 10036

Agent

Name Role Address
E. ROBERT GOODKIND, ESQ. Agent PRYOR CASHMAN LLP, 7 TIMES SQUARE, NEW YORK, NY, 10036

Form 5500 Series

Employer Identification Number (EIN):
113470818
Plan Year:
2024
Number Of Participants:
90
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
86
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
83
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
78
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
76
Sponsors Telephone Number:

Permits

Number Date End date Type Address
B042025171A02 2025-06-20 2025-07-21 REPLACE SIDEWALK GEORGIA AVENUE, BROOKLYN, FROM STREET BLAKE AVENUE TO STREET DUMONT AVENUE
B012025171A25 2025-06-20 2025-07-21 OPEN PROTECTED SIDEWALK FOR FOUNDATION GEORGIA AVENUE, BROOKLYN, FROM STREET BLAKE AVENUE TO STREET DUMONT AVENUE
M022025149A91 2025-05-29 2025-08-23 CROSSING SIDEWALK EAST 11 STREET, MANHATTAN, FROM STREET AVENUE B TO STREET AVENUE C
M022025149A92 2025-05-29 2025-08-23 OCCUPANCY OF ROADWAY AS STIPULATED EAST 11 STREET, MANHATTAN, FROM STREET AVENUE B TO STREET AVENUE C
M022025149A90 2025-05-29 2025-08-23 PLACE MATERIAL ON STREET EAST 11 STREET, MANHATTAN, FROM STREET AVENUE B TO STREET AVENUE C

History

Start date End date Type Value
2010-03-25 2024-12-10 Address PRYOR CASHMAN LLP, 7 TIMES SQUARE, NEW YORK, NY, 10036, USA (Type of address: Registered Agent)
2010-03-25 2024-12-10 Address ATTN: E.ROBERT GOODKIND, ESQ., 7 TIMES SQUARE, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2006-01-31 2010-03-25 Address PRYOR CASHMAN SHERMAN & FLYNN, 410 PARK AVENUE 10TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Registered Agent)
2006-01-31 2010-03-25 Address ATTN: E. ROBERT GOODKIND, ESQ., 410 PARK AVENUE 10TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1998-12-23 2006-01-31 Address ATT: E. ROBERT GOODKIND, ESQ., 100 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241210000062 2024-12-10 BIENNIAL STATEMENT 2024-12-10
201201061442 2020-12-01 BIENNIAL STATEMENT 2020-12-01
181214006495 2018-12-14 BIENNIAL STATEMENT 2018-12-01
170303006453 2017-03-03 BIENNIAL STATEMENT 2016-12-01
121214006419 2012-12-14 BIENNIAL STATEMENT 2012-12-01

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
2024009.00
Total Face Value Of Loan:
2024009.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2012-05-02
Type:
Referral
Address:
778 PARK AVE., NEW YORK, NY, 10021
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2012-04-13
Type:
Referral
Address:
200 EAST 66TH ST., NEW YORK, NY, 10065
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2012-02-17
Type:
Unprog Other
Address:
3 W. 73RD ST, NEW YORK, NY, 10023
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
233
Initial Approval Amount:
$2,024,009
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$2,024,009
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$2,054,119.6
Servicing Lender:
Signature Bank
Use of Proceeds:
Payroll: $2,024,009

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(718) 596-2472
Add Date:
2005-06-02
Operation Classification:
Private(Property)
power Units:
4
Drivers:
3
Inspections:
0
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2022-10-28
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
SZABELSKI,
Party Role:
Plaintiff
Party Name:
AM&G WATERPROOFING LLC
Party Role:
Defendant

Court Case Summary

Filing Date:
2005-03-17
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
Party Role:
Plaintiff
Party Name:
AM&G WATERPROOFING LLC
Party Role:
Defendant

Court Case Summary

Filing Date:
2004-02-17
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
AM&G WATERPROOFING LLC
Party Role:
Defendant
Party Name:
FLYNN
Party Role:
Plaintiff

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State