Search icon

AMBROSI CONSTRUCTION INC.

Company Details

Name: AMBROSI CONSTRUCTION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Jan 2006 (19 years ago)
Date of dissolution: 23 May 2024
Entity Number: 3304899
ZIP code: 12701
County: Sullivan
Place of Formation: New York
Address: 15 DICIO DRIVE, SUITE 2, MONTICELLO, NY, United States, 12701
Principal Address: 32 EDGEWOOD PLACE, SOUTH FALLSBURG, NY, United States, 12779

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 15 DICIO DRIVE, SUITE 2, MONTICELLO, NY, United States, 12701

Chief Executive Officer

Name Role Address
JOHN AMBROSI Chief Executive Officer 32 EDGEWOOD PLACE, SOUTH FALLSBURG, NY, United States, 12779

History

Start date End date Type Value
2020-09-08 2024-07-16 Address 15 DICIO DRIVE, SUITE 2, MONTICELLO, NY, 12701, USA (Type of address: Service of Process)
2016-04-25 2024-07-16 Address 32 EDGEWOOD PLACE, SOUTH FALLSBURG, NY, 12779, 0269, USA (Type of address: Chief Executive Officer)
2016-04-25 2020-09-08 Address PO BOX 269, SOUTH FALLSBURG, NY, 12779, 0269, USA (Type of address: Service of Process)
2015-02-05 2016-04-25 Address PO BOX 269, SOUTH FALLSBURG, NY, 12779, USA (Type of address: Service of Process)
2008-02-29 2016-04-25 Address 14 HILLSIDE AVENUE, WOODBOURNE, NY, 12788, USA (Type of address: Principal Executive Office)
2008-02-29 2016-04-25 Address 14 HILLSIDE AVENUE, WOODBOURNE, NY, 12788, USA (Type of address: Chief Executive Officer)
2008-02-29 2015-02-05 Address 14 HILLSIDE AVENUE, WOODBOURNE, NY, 12788, USA (Type of address: Service of Process)
2006-01-12 2008-02-29 Address 10 PRINCE STREET, MONTICELLO, NY, 12701, USA (Type of address: Service of Process)
2006-01-12 2024-05-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240716000739 2024-05-23 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-05-23
200908000325 2020-09-08 CERTIFICATE OF CHANGE 2020-09-08
160425006069 2016-04-25 BIENNIAL STATEMENT 2016-01-01
150205000281 2015-02-05 CERTIFICATE OF CHANGE 2015-02-05
140128002098 2014-01-28 BIENNIAL STATEMENT 2014-01-01
120131002630 2012-01-31 BIENNIAL STATEMENT 2012-01-01
080229003220 2008-02-29 BIENNIAL STATEMENT 2008-01-01
060112000246 2006-01-12 CERTIFICATE OF INCORPORATION 2006-01-12

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
339172603 0216000 2013-07-10 550 MILLWOOD RD., MOUNT KISCO, NY, 10549
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2013-07-10
Emphasis L: FALL, L: SANDY, P: FALL
Case Closed 2014-01-24

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 G01
Issuance Date 2013-11-15
Abatement Due Date 2013-11-27
Current Penalty 1200.0
Initial Penalty 2000.0
Final Order 2013-12-03
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.451(g)(1): Each employee on a scaffold more than 10 feet (3.1 m) above a lower level was not protected from falling to that lower level: location: exterior of house on or about: 7/10/13 a) Employees, engaged in brickwork from a tubular welded frame scaffold, were not provided with fall protection. The employees were exposed to a fall of 13 feet 5 inches.
Citation ID 01002
Citaton Type Serious
Standard Cited 19260501 B13
Issuance Date 2013-11-15
Abatement Due Date 2013-11-27
Current Penalty 1200.0
Initial Penalty 2000.0
Final Order 2013-12-03
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.501(b)(13): Each employee engaged in residential construction activities 6 feet (1.8 m) or more above lower levels was not protected by guardrail systems, safety net system, or personal fall arrest system: 2nd floor and roof on or about: 7/10/13 a) Employees, engaged in residential remodeling, were not using any means of fall protection. The employees were exposed to a fall of up to 15 feet.
Citation ID 01003
Citaton Type Serious
Standard Cited 19261053 B04
Issuance Date 2013-11-15
Current Penalty 0.0
Initial Penalty 1200.0
Final Order 2013-12-03
Nr Instances 1
Nr Exposed 1
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.1053(b)(4): Ladders were not used only for the purpose for which they were designed: location: exterior of house on or about: 7/10/13 a) An employee used a 10 ft. A frame ladder to stand on while observing the work being done on the roof. The ladder was used in the leaning position. The spreaders were not opened up.
Citation ID 02001
Citaton Type Other
Standard Cited 19260405 J01 II
Issuance Date 2013-11-15
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2013-12-03
Nr Instances 2
Nr Exposed 4
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.405(j)(1)(ii): Fixtures, lampholders, rosettes, and receptacles was not securely supported: location: backyard on or about 7/10/13 a) A 4 outlet electrical box was connected to a flexible cord. The box was not secured. location: kitchen on or about 7/10/13 b) A 4 outlet electrical box was connected to a flexible cord. The box was not secured.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8992058308 2021-01-30 0202 PPS 15 Dicio Dr, Monticello, NY, 12701-3139
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29337
Loan Approval Amount (current) 29337
Undisbursed Amount 0
Franchise Name -
Lender Location ID 118890
Servicing Lender Name Catskill Hudson Bank
Servicing Lender Address 4445 State Route 42 North, Monticello, NY, 12701
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Monticello, SULLIVAN, NY, 12701-3139
Project Congressional District NY-19
Number of Employees 5
NAICS code 236117
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 118890
Originating Lender Name Catskill Hudson Bank
Originating Lender Address Monticello, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 29534.72
Forgiveness Paid Date 2021-10-06
6015177206 2020-04-27 0202 PPP 15 Di Cio Drive, Monticello, NY, 12701
Loan Status Date 2021-02-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12600
Loan Approval Amount (current) 12600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 118890
Servicing Lender Name Catskill Hudson Bank
Servicing Lender Address 4445 State Route 42 North, Monticello, NY, 12701
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Monticello, SULLIVAN, NY, 12701-0001
Project Congressional District NY-19
Number of Employees 5
NAICS code 236117
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 118890
Originating Lender Name Catskill Hudson Bank
Originating Lender Address Monticello, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 12683.89
Forgiveness Paid Date 2021-02-16

Date of last update: 29 Mar 2025

Sources: New York Secretary of State