Search icon

AM CONTRACTING, INC.

Company Details

Name: AM CONTRACTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Sep 2000 (25 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 2550132
ZIP code: 12549
County: Orange
Place of Formation: New York
Address: 54 MAGGIOLLA DR, MONTGOMERY, NY, United States, 12549

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 54 MAGGIOLLA DR, MONTGOMERY, NY, United States, 12549

Chief Executive Officer

Name Role Address
ALFRED MURPHY Chief Executive Officer 54 MAGGIOLLA DR, MONTGOMERY, NY, United States, 12549

History

Start date End date Type Value
2000-09-07 2004-11-04 Address 54 MAGGIOLLA DRIVE, MONTGOMERY, NY, 12549, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2125283 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
041104002144 2004-11-04 BIENNIAL STATEMENT 2004-09-01
000907000578 2000-09-07 CERTIFICATE OF INCORPORATION 2000-09-07

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3578620 TRUSTFUNDHIC INVOICED 2023-01-07 200 Home Improvement Contractor Trust Fund Enrollment Fee
3578621 RENEWAL INVOICED 2023-01-07 100 Home Improvement Contractor License Renewal Fee
3284681 RENEWAL INVOICED 2021-01-16 100 Home Improvement Contractor License Renewal Fee
3284680 TRUSTFUNDHIC INVOICED 2021-01-16 200 Home Improvement Contractor Trust Fund Enrollment Fee
2958802 TRUSTFUNDHIC INVOICED 2019-01-08 200 Home Improvement Contractor Trust Fund Enrollment Fee
2958803 RENEWAL INVOICED 2019-01-08 100 Home Improvement Contractor License Renewal Fee
2492096 TRUSTFUNDHIC INVOICED 2016-11-17 200 Home Improvement Contractor Trust Fund Enrollment Fee
2492097 RENEWAL INVOICED 2016-11-17 100 Home Improvement Contractor License Renewal Fee
1995300 DCA-MFAL INVOICED 2015-02-24 75 Manual Fee Account Licensing
1972918 PROCESSING INVOICED 2015-02-03 25 License Processing Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7847907807 2020-06-04 0202 PPP 140 OCEAN PARKWAY 5C, BROOKLYN, NY, 11218-2407
Loan Status Date 2021-02-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3710
Loan Approval Amount (current) 3710
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address BROOKLYN, KINGS, NY, 11218-2407
Project Congressional District NY-09
Number of Employees 1
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3732.06
Forgiveness Paid Date 2021-01-11

Date of last update: 13 Mar 2025

Sources: New York Secretary of State