Search icon

ACA CONTRACTING INC.

Company Details

Name: ACA CONTRACTING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jul 2005 (20 years ago)
Entity Number: 3235635
ZIP code: 11767
County: Suffolk
Place of Formation: New York
Activity Description: ACA Contracting Inc specializes in commercial waterproofing, roofing, coatings, caulking and grout injections. A cumulative 5+ decades of experience goes into every project. We get it done right and watertight.
Address: 108 Lake Ave South, Suite 1, Nesconset, NY, United States, 11767
Principal Address: 333 SKIDMORE RD, Nesconset, NY, United States, 11767

Contact Details

Phone +1 631-656-9759

Website http://www.acacontracting.net

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 108 Lake Ave South, Suite 1, Nesconset, NY, United States, 11767

Chief Executive Officer

Name Role Address
MICHAEL AMOROSO Chief Executive Officer 108 LAKE AVE SOUTH, SUITE 1, NESCONSET, NY, United States, 11767

Form 5500 Series

Employer Identification Number (EIN):
203237958
Plan Year:
2023
Number Of Participants:
36
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
40
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
37
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
26
Sponsors Telephone Number:

History

Start date End date Type Value
2023-07-27 2023-07-27 Address 108 LAKE AVE SOUTH, SUITE 1, NESCONSET, NY, 11767, USA (Type of address: Chief Executive Officer)
2023-07-27 2023-07-27 Address 333 SKIDMORE RD, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer)
2023-07-27 2024-04-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-07-23 2023-07-27 Address 333 SKIDMORE RD, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer)
2018-02-23 2023-07-27 Address 333 SKIDMORE RD, DEER PARK, NY, 11729, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230727003898 2023-07-27 BIENNIAL STATEMENT 2023-07-01
210728000131 2021-07-28 BIENNIAL STATEMENT 2021-07-28
190723060224 2019-07-23 BIENNIAL STATEMENT 2019-07-01
180223000036 2018-02-23 CERTIFICATE OF CHANGE 2018-02-23
170711006104 2017-07-11 BIENNIAL STATEMENT 2017-07-01

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
410891
Current Approval Amount:
410891
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
416226.42

Court Cases

Court Case Summary

Filing Date:
2020-11-17
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
JOHNSON,
Party Role:
Plaintiff
Party Name:
ACA CONTRACTING INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2019-07-01
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
MUNOZ,
Party Role:
Plaintiff
Party Name:
ACA CONTRACTING INC.
Party Role:
Defendant

Date of last update: 02 Jun 2025

Sources: New York Secretary of State