Search icon

AMERITECH CONSTRUCTION CORP.

Company Details

Name: AMERITECH CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Feb 1999 (26 years ago)
Entity Number: 2342375
ZIP code: 10583
County: Queens
Place of Formation: New York
Address: 822 WHITE PLAINS ROAD, SCARSDALE, NY, United States, 10583
Principal Address: 145-76 5TH AVE, WHITESTONE, NY, United States, 11357

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 822 WHITE PLAINS ROAD, SCARSDALE, NY, United States, 10583

Chief Executive Officer

Name Role Address
CHRIS PLAGOS Chief Executive Officer 822 WHITE PLAINS RD, SCARSDALE, NY, United States, 10583

Licenses

Number Status Type Date End date
1261253-DCA Active Business 2007-07-11 2025-02-28

History

Start date End date Type Value
1999-02-04 2000-11-20 Address 23-93 28TH STREET, LONG ISLAND CITY, NY, 11105, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170201007046 2017-02-01 BIENNIAL STATEMENT 2017-02-01
150512006366 2015-05-12 BIENNIAL STATEMENT 2015-02-01
130214006152 2013-02-14 BIENNIAL STATEMENT 2013-02-01
110805002077 2011-08-05 BIENNIAL STATEMENT 2011-02-01
090206002946 2009-02-06 BIENNIAL STATEMENT 2009-02-01
070328002654 2007-03-28 BIENNIAL STATEMENT 2007-02-01
030214002154 2003-02-14 BIENNIAL STATEMENT 2003-02-01
010309002142 2001-03-09 BIENNIAL STATEMENT 2001-02-01
001120000685 2000-11-20 CERTIFICATE OF CHANGE 2000-11-20
990204000378 1999-02-04 CERTIFICATE OF INCORPORATION 1999-02-04

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3569685 RENEWAL INVOICED 2022-12-19 100 Home Improvement Contractor License Renewal Fee
3569684 TRUSTFUNDHIC INVOICED 2022-12-19 200 Home Improvement Contractor Trust Fund Enrollment Fee
3283155 RENEWAL INVOICED 2021-01-14 100 Home Improvement Contractor License Renewal Fee
3283154 TRUSTFUNDHIC INVOICED 2021-01-14 200 Home Improvement Contractor Trust Fund Enrollment Fee
2950465 RENEWAL INVOICED 2018-12-24 100 Home Improvement Contractor License Renewal Fee
2950464 TRUSTFUNDHIC INVOICED 2018-12-24 200 Home Improvement Contractor Trust Fund Enrollment Fee
2532643 TRUSTFUNDHIC INVOICED 2017-01-13 200 Home Improvement Contractor Trust Fund Enrollment Fee
2532644 RENEWAL INVOICED 2017-01-13 100 Home Improvement Contractor License Renewal Fee
1929892 TRUSTFUNDHIC INVOICED 2015-01-02 200 Home Improvement Contractor Trust Fund Enrollment Fee
1925692 RENEWAL INVOICED 2014-12-29 100 Home Improvement Contractor License Renewal Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3723007307 2020-04-29 0202 PPP 822 WHITE PLAINS RD, SCARSDALE, NY, 10583
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 162500
Loan Approval Amount (current) 162500
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 SCARSDALE, WESTCHESTER, NY, 10583-0001
Project Congressional District NY-16
Number of Employees 14
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
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 164605.64
Forgiveness Paid Date 2021-08-20
7308638403 2021-02-11 0202 PPS 822 Post Rd, Scarsdale, NY, 10583-5040
Loan Status Date 2022-05-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 156737
Loan Approval Amount (current) 156737
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 Scarsdale, WESTCHESTER, NY, 10583-5040
Project Congressional District NY-16
Number of Employees 14
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 158571.69
Forgiveness Paid Date 2022-04-19

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1808341 Intrastate Non-Hazmat 2025-03-24 179800 2024 1 1 Private(Property)
Legal Name AMERITECH CONSTRUCTION CORP
DBA Name MAYFLOWER CONSTRUCTION
Physical Address 822 POST RD, SCARSDALE, NY, 10583, US
Mailing Address 822 POST RD, SCARSDALE, NY, 10583, US
Phone (914) 725-5550
Fax (914) 722-4464
E-mail TINA.MAYFLOWER@GMAIL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 31 Mar 2025

Sources: New York Secretary of State