Search icon

AMERICAN INDUSTRIES, LLC

Company Details

Name: AMERICAN INDUSTRIES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 18 Mar 2002 (23 years ago)
Entity Number: 2743757
ZIP code: 10001
County: Broome
Place of Formation: New York
Address: 138 W 25th St #1201, NYC, NY, United States, 10001

Contact Details

Phone +1 212-367-9888

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
AMERICAN INDUSTRIES, LLC PROFIT SHARING PLAN 2021 611441665 2022-12-21 AMERICAN INDUSTRIES, LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 238900
Sponsor’s telephone number 2123679888
Plan sponsor’s address C/O NEW YORK WOOD FLOORING, 138 WEST 25TH STREET, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2022-12-21
Name of individual signing ANTHONY VALENTI
Role Employer/plan sponsor
Date 2022-12-21
Name of individual signing ANTHONY VALENTI
AMERICAN INDUSTRIES, LLC PROFIT SHARING PLAN 2021 611441665 2022-02-08 AMERICAN INDUSTRIES, LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 238900
Sponsor’s telephone number 2123679888
Plan sponsor’s address C/O NEW YORK WOOD FLOORING, 138 WEST 25TH STREET, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2022-02-08
Name of individual signing ANTHONY VALENTI
Role Employer/plan sponsor
Date 2022-02-08
Name of individual signing ANTHONY VALENTI
AMERICAN INDUSTRIES, LLC PROFIT SHARING PLAN 2020 611441665 2021-01-27 AMERICAN INDUSTRIES, LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 238900
Sponsor’s telephone number 2123679888
Plan sponsor’s address C/O NEW YORK WOOD FLOORING, 138 WEST 25TH STREET, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2021-01-27
Name of individual signing ANTHONY VALENTI
Role Employer/plan sponsor
Date 2021-01-27
Name of individual signing ANTHONY VALENTI
AMERICAN INDUSTRIES, LLC PROFIT SHARING PLAN 2019 611441665 2020-06-25 AMERICAN INDUSTRIES, LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 238900
Sponsor’s telephone number 2123679888
Plan sponsor’s address C/O NEW YORK WOOD FLOORING, 138 WEST 25TH STREET, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2020-06-25
Name of individual signing ANTHONY VALENTI
Role Employer/plan sponsor
Date 2020-06-25
Name of individual signing ANTHONY VALENTI
AMERICAN INDUSTRIES, LLC PROFIT SHARING PLAN 2018 611441665 2019-05-01 AMERICAN INDUSTRIES, LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 238900
Sponsor’s telephone number 2123679888
Plan sponsor’s address C/O NEW YORK WOOD FLOORING, 138 WEST 25TH STREET, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2019-05-01
Name of individual signing ANTHONY VALENTI
Role Employer/plan sponsor
Date 2019-05-01
Name of individual signing ANTHONY VALENTI
AMERICAN INDUSTRIES, LLC PROFIT SHARING PLAN 2017 611441665 2018-09-10 AMERICAN INDUSTRIES, LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 238900
Sponsor’s telephone number 2123679888
Plan sponsor’s address C/O NEW YORK WOOD FLOORING, 138 WEST 25TH STREET, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2018-09-10
Name of individual signing ANTHONY VALENTI
Role Employer/plan sponsor
Date 2018-09-10
Name of individual signing ANTHONY VALENTI
AMERICAN INDUSTRIES, LLC PROFIT SHARING PLAN 2016 611441665 2017-10-10 AMERICAN INDUSTRIES, LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 238900
Sponsor’s telephone number 2123679888
Plan sponsor’s address C/O NEW YORK WOOD FLOORING, 138 WEST 25TH STREET, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2017-10-10
Name of individual signing ANTHONY VALENTI
Role Employer/plan sponsor
Date 2017-10-10
Name of individual signing ANTHONY VALENTI
AMERICAN INDUSTRIES, LLC PROFIT SHARING PLAN 2015 611441665 2016-09-06 AMERICAN INDUSTRIES, LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 238900
Sponsor’s telephone number 2123679888
Plan sponsor’s address C/O NEW YORK WOOD FLOORING, 138 WEST 25TH STREET, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2016-09-06
Name of individual signing ANTHONY VALENTI
Role Employer/plan sponsor
Date 2016-09-06
Name of individual signing ANTHONY VALENTI
AMERICAN INDUSTRIES, LLC PROFIT SHARING PLAN 2014 611441665 2015-10-05 AMERICAN INDUSTRIES, LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 238900
Sponsor’s telephone number 2123679888
Plan sponsor’s address C/O NEW YORK WOOD FLOORING, 138 WEST 25TH STREET, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2015-10-02
Name of individual signing ANTHONY VALENTI
Role Employer/plan sponsor
Date 2015-10-02
Name of individual signing ANTHONY VALENTI
AMERICAN INDUSTRIES, LLC PROFIT SHARING PLAN 2013 611441665 2014-10-08 AMERICAN INDUSTRIES, LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 238900
Sponsor’s telephone number 2123679888
Plan sponsor’s address C/O NEW YORK WOOD FLOORING, 138 WEST 25TH STREET, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2014-10-08
Name of individual signing ANTHONY VALENTI
Role Employer/plan sponsor
Date 2014-10-08
Name of individual signing ANTHONY VALENTI

DOS Process Agent

Name Role Address
ANTHONY VALENTI DOS Process Agent 138 W 25th St #1201, NYC, NY, United States, 10001

Licenses

Number Status Type Date End date
1131818-DCA Active Business 2003-02-07 2025-02-28

Filings

Filing Number Date Filed Type Effective Date
220404003289 2022-04-04 BIENNIAL STATEMENT 2022-03-01
020520000219 2002-05-20 AFFIDAVIT OF PUBLICATION 2002-05-20
020520000221 2002-05-20 AFFIDAVIT OF PUBLICATION 2002-05-20
020318000637 2002-03-18 ARTICLES OF ORGANIZATION 2002-03-18

Complaints

Start date End date Type Satisafaction Restitution Result
2015-10-20 2015-11-12 Damaged Goods No 0.00 Referred to Hearing

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3557378 RENEWAL INVOICED 2022-11-22 100 Home Improvement Contractor License Renewal Fee
3557377 TRUSTFUNDHIC INVOICED 2022-11-22 200 Home Improvement Contractor Trust Fund Enrollment Fee
3276662 TRUSTFUNDHIC INVOICED 2020-12-30 200 Home Improvement Contractor Trust Fund Enrollment Fee
3276663 RENEWAL INVOICED 2020-12-30 100 Home Improvement Contractor License Renewal Fee
2916470 TRUSTFUNDHIC INVOICED 2018-10-25 200 Home Improvement Contractor Trust Fund Enrollment Fee
2916471 RENEWAL INVOICED 2018-10-25 100 Home Improvement Contractor License Renewal Fee
2510090 TRUSTFUNDHIC INVOICED 2016-12-12 200 Home Improvement Contractor Trust Fund Enrollment Fee
2510091 RENEWAL INVOICED 2016-12-12 100 Home Improvement Contractor License Renewal Fee
1977960 LICENSEDOC10 INVOICED 2015-02-09 10 License Document Replacement
1895627 TRUSTFUNDHIC INVOICED 2014-11-26 200 Home Improvement Contractor Trust Fund Enrollment Fee

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
300613403 0215000 1997-02-11 488 MADISON AVE, NEW YORK, NY, 10022
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 1997-02-20
Emphasis L: SCAFFOLD
Case Closed 2001-07-02

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 B01
Issuance Date 1997-02-28
Abatement Due Date 1997-03-07
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 2
Nr Exposed 4
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 B04
Issuance Date 1997-02-28
Abatement Due Date 1997-03-07
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 2
Nr Exposed 2
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260452 W01
Issuance Date 1997-02-28
Abatement Due Date 1997-03-12
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 6
Nr Exposed 4
Gravity 03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5138007207 2020-04-27 0202 PPP 138 W 25TH ST STE 1201, NEW YORK, NY, 10001-7470
Loan Status Date 2021-09-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 89209.36
Loan Approval Amount (current) 89209.36
Undisbursed Amount 0
Franchise Name -
Lender Location ID 88717
Servicing Lender Name Ponce Bank
Servicing Lender Address 2244 Westchester Ave, NEW YORK CITY, NY, 10462-5010
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address NEW YORK, NEW YORK, NY, 10001-7470
Project Congressional District NY-12
Number of Employees 4
NAICS code 621610
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 88717
Originating Lender Name Ponce Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 90370.3
Forgiveness Paid Date 2021-08-24
7673638303 2021-01-28 0202 PPS 138 W 25th St, New York, NY, 10001-7405
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 89782.5
Loan Approval Amount (current) 89782.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 88717
Servicing Lender Name Ponce Bank
Servicing Lender Address 2244 Westchester Ave, NEW YORK CITY, NY, 10462-5010
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10001-7405
Project Congressional District NY-12
Number of Employees 4
NAICS code 238990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 88717
Originating Lender Name Ponce Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 90495.84
Forgiveness Paid Date 2021-11-19

Date of last update: 30 Mar 2025

Sources: New York Secretary of State