Search icon

A.S.C. CONTRACTING CORP.

Company Details

Name: A.S.C. CONTRACTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jan 1999 (26 years ago)
Entity Number: 2331264
ZIP code: 11501
County: Nassau
Place of Formation: New York
Principal Address: 121 EAST 2ND STREET, MINEOLA, NY, United States, 11501
Address: 121 East 2nd Street, MINEOLA, NY, United States, 11501

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
CHARLES ROMANO Agent 68 BIRCH HILL, ALBERTSON, NY, 11507

DOS Process Agent

Name Role Address
A.S.C. CONTRACTING CORP. DOS Process Agent 121 East 2nd Street, MINEOLA, NY, United States, 11501

Chief Executive Officer

Name Role Address
CHARLES ROMANO Chief Executive Officer 121 EAST 2ND STREET, MINEOLA, NY, United States, 11501

U.S. Small Business Administration Profile

The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.

Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.

Phone Number:
E-mail Address:
Fax Number:
718-545-5866
Contact Person:
CHARLES ROMANO
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business
User ID:
P1175118
Trade Name:
ASC CONTRACTING CORP

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
J4PUC7ED6BU5
CAGE Code:
5UXP7
UEI Expiration Date:
2025-11-06

Business Information

Doing Business As:
ASC CONTRACTING CORP
Activation Date:
2024-11-08
Initial Registration Date:
2010-01-13

Permits

Number Date End date Type Address
X042020216A08 2020-08-03 2020-08-23 PED RAMP MODIFY/INSTALL GENERAL CONTRACTOR BARNES AVENUE, BRONX, FROM STREET EAST GUN HILL ROAD
X042020216A09 2020-08-03 2020-08-23 PED RAMP MODIFY/INSTALL GENERAL CONTRACTOR BRONXWOOD AVENUE, BRONX, FROM STREET EAST GUN HILL ROAD
X042020216A10 2020-08-03 2020-08-23 PED RAMP MODIFY/INSTALL GENERAL CONTRACTOR BARNES AVENUE, BRONX, FROM STREET EAST GUN HILL ROAD
X042020216A11 2020-08-03 2020-08-23 PED RAMP MODIFY/INSTALL GENERAL CONTRACTOR BRONXWOOD AVENUE, BRONX, FROM STREET EAST GUN HILL ROAD
X042020211A02 2020-07-29 2020-08-23 PED RAMP MODIFY/INSTALL GENERAL CONTRACTOR BRONXWOOD AVENUE, BRONX, FROM STREET EAST GUN HILL ROAD

History

Start date End date Type Value
2025-02-05 2025-02-05 Address 121 EAST 2ND STREET, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer)
2024-03-01 2025-02-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-06 2024-03-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-21 2024-02-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-21 2023-12-21 Address 121 EAST 2ND STREET, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250205002629 2025-02-05 BIENNIAL STATEMENT 2025-02-05
231221002346 2023-12-21 BIENNIAL STATEMENT 2023-12-21
221216000276 2022-12-06 BIENNIAL STATEMENT 2022-12-06
201005062482 2020-10-05 BIENNIAL STATEMENT 2019-01-01
200302000494 2020-03-02 CERTIFICATE OF CHANGE 2020-03-02

USAspending Awards / Financial Assistance

Date:
2021-02-24
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:
277993.56
Total Face Value Of Loan:
277993.56
Date:
2020-05-02
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:
306000.00
Total Face Value Of Loan:
306000.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
306000
Current Approval Amount:
306000
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
309198.72
Date Approved:
2021-02-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
277993.56
Current Approval Amount:
277993.56
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
279136

Court Cases

Court Case Summary

Filing Date:
2018-07-25
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
A.S.C. CONTRACTING CORP.
Party Role:
Defendant
Party Name:
TRUSTEES OF THE PAVERS ,
Party Role:
Plaintiff

Court Case Summary

Filing Date:
2011-07-19
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
TRUSTEES OF THE PAVERS AND ROA
Party Role:
Plaintiff
Party Name:
A.S.C. CONTRACTING CORP.
Party Role:
Defendant

Court Case Summary

Filing Date:
2008-07-30
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
MASINO,
Party Role:
Plaintiff
Party Name:
A.S.C. CONTRACTING CORP.
Party Role:
Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State