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

Website http://www.acacontracting.net

Phone +1 631-656-9759

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ACA CONTRACTING 401(K) PLAN 2023 203237958 2024-10-15 ACA CONTRACTING INC. 36
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 236200
Sponsor’s telephone number 6316569759
Plan sponsor’s address 108 LAKE AVE SOUTH, STE 1, NESCONSET, NY, 11767
ACA CONTRACTING 401(K) PLAN 2022 203237958 2023-10-02 ACA CONTRACTING INC. 40
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 236200
Sponsor’s telephone number 6316569759
Plan sponsor’s address 333 SKIDMORE ROAD, STE A, DEER PARK, NY, 11729
ACA CONTRACTING 401(K) PLAN 2021 203237958 2022-10-17 ACA CONTRACTING INC. 37
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 236200
Sponsor’s telephone number 6316569759
Plan sponsor’s address 333 SKIDMORE ROAD, STE A, DEER PARK, NY, 11729
ACA CONTRACTING 401(K) PLAN 2020 203237958 2021-10-06 ACA CONTRACTING INC. 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 236200
Sponsor’s telephone number 6316569759
Plan sponsor’s address 333 SKIDMORE ROAD, STE A, DEER PARK, NY, 11729
ACA CONTRACTING 401(K) PLAN 2019 203237958 2020-10-14 ACA CONTRACTING INC. 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 236200
Sponsor’s telephone number 6316569759
Plan sponsor’s address 333 SKIDMORE ROAD, STE A, DEER PARK, NY, 11729
ACA CONTRACTING 401(K) PLAN 2018 203237958 2019-10-11 ACA CONTRACTING INC. 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 236200
Sponsor’s telephone number 6316569759
Plan sponsor’s address 333 SKIDMORE ROAD, DEER PARK, NY, 11729

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

History

Start date End date Type Value
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
2023-07-27 2023-07-27 Address 108 LAKE AVE SOUTH, SUITE 1, NESCONSET, NY, 11767, USA (Type of address: Chief Executive Officer)
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)
2015-08-11 2019-07-23 Address 60 CORBIN AVE, STE A, BAY SHORE, NY, 11706, USA (Type of address: Chief Executive Officer)
2015-08-11 2019-07-23 Address 60 CORBIN AVE, STE A, BAY SHORE, NY, 11706, USA (Type of address: Principal Executive Office)
2015-08-11 2018-02-23 Address 60 CORBIN AVE, STE A, BAY SHORE, NY, 11706, USA (Type of address: Service of Process)
2013-07-19 2015-08-11 Address 40 CORBIN AVE, STE C, BAY SHORE, NY, 11706, USA (Type of address: Principal Executive Office)
2013-07-19 2015-08-11 Address 40 CORBIN AVE, STE C, BAY SHORE, NY, 11706, USA (Type of address: Chief Executive Officer)

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
150811006050 2015-08-11 BIENNIAL STATEMENT 2015-07-01
130719006087 2013-07-19 BIENNIAL STATEMENT 2013-07-01
110902002578 2011-09-02 BIENNIAL STATEMENT 2011-07-01
090821002307 2009-08-21 BIENNIAL STATEMENT 2009-07-01
070802002443 2007-08-02 BIENNIAL STATEMENT 2007-07-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2016-03-05 No data NASSAU STREET, FROM STREET RAMP TO STREET DUFFIELD STREET No data Street Construction Inspections: Active Department of Transportation barriers on roadway
2013-11-09 No data NASSAU STREET, FROM STREET JOHN STREET TO STREET MAIDEN LANE No data Street Construction Inspections: Active Department of Transportation No data
2013-11-09 No data MAIDEN LANE, FROM STREET LIBERTY PLACE TO STREET NASSAU STREET No data Street Construction Inspections: Active Department of Transportation No data
2013-10-31 No data MAIDEN LANE, FROM STREET LIBERTY PLACE TO STREET NASSAU STREET No data Street Construction Inspections: Active Department of Transportation in compliance

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4608897108 2020-04-13 0235 PPP 333 Skidmore Rd, DEER PARK, NY, 11729-7104
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 410891
Loan Approval Amount (current) 410891
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 DEER PARK, SUFFOLK, NY, 11729-7104
Project Congressional District NY-02
Number of Employees 26
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 Unanswered
Veteran Unanswered
Forgiveness Amount 416226.42
Forgiveness Paid Date 2021-08-05

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1903824 Fair Labor Standards Act 2019-07-01 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2019-07-01
Termination Date 2020-10-09
Date Issue Joined 2020-05-27
Pretrial Conference Date 2019-09-26
Section 0201
Sub Section DO
Status Terminated

Parties

Name MUNOZ,
Role Plaintiff
Name ACA CONTRACTING INC.
Role Defendant
2009661 Civil Rights Employment 2020-11-17 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2020-11-17
Termination Date 2021-10-22
Date Issue Joined 2021-02-16
Pretrial Conference Date 2021-02-23
Section 1981
Status Terminated

Parties

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

Date of last update: 14 Apr 2025

Sources: New York Secretary of State