Search icon

AMBROSINO CONSULTANT CORP.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: AMBROSINO CONSULTANT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Feb 2002 (23 years ago)
Entity Number: 2736375
ZIP code: 11501
County: Nassau
Place of Formation: New York
Principal Address: 155 FIRST STREET SUITE 103, MINEOLA, NY, United States, 11501

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL AMBROSINO Chief Executive Officer 155 FIRST STREET SUITE 103, MINEOLA, NY, United States, 11501

DOS Process Agent

Name Role Address
AMBROSINO CONSULTANT CORP. DOS Process Agent 155 FIRST STREET SUITE 103, MINEOLA, NY, United States, 11501

Links between entities

Type:
Headquarter of
Company Number:
1225706
State:
CONNECTICUT

Unique Entity ID

Unique Entity ID:
SDJZWCF5LYR8
CAGE Code:
9FKW3
UEI Expiration Date:
2023-12-27

Business Information

Activation Date:
2023-01-24
Initial Registration Date:
2022-11-21

Form 5500 Series

Employer Identification Number (EIN):
043609877
Plan Year:
2024
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
13
Sponsors Telephone Number:

History

Start date End date Type Value
2025-03-06 2025-03-06 Address 155 FIRST STREET SUITE 103, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer)
2024-10-07 2025-03-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-02-03 2025-03-06 Address 155 FIRST STREET SUITE 103, SUITE 3, MINEOLA, NY, 11501, USA (Type of address: Service of Process)
2020-02-03 2025-03-06 Address 155 FIRST STREET SUITE 103, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer)
2019-03-18 2020-02-03 Address 155 FIRST STREET SUITE 103, MINEOLA, NY, 11501, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250306001586 2025-03-06 BIENNIAL STATEMENT 2025-03-06
200203061883 2020-02-03 BIENNIAL STATEMENT 2020-02-01
190318000089 2019-03-18 CERTIFICATE OF CHANGE 2019-03-18
180201006288 2018-02-01 BIENNIAL STATEMENT 2018-02-01
170111006726 2017-01-11 BIENNIAL STATEMENT 2016-02-01

USAspending Awards / Financial Assistance

Date:
2020-06-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-11
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:
201517.00
Total Face Value Of Loan:
201517.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2013-07-05
Type:
Planned
Address:
3601 HEMPSTEAD TURNPIKE LEVITTOWN PLAZA, LEVITTOWN, NY, 11756
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
14
Initial Approval Amount:
$201,517
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$201,517
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$203,979.99
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $201,517

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State