Search icon

AMBROSI CONSTRUCTION INC.

Company claim

Is this your business?

Get access!

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)

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

USAspending Awards / Financial Assistance

Date:
2021-01-30
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:
29337.00
Total Face Value Of Loan:
29337.00
Date:
2020-06-16
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:
20000.00
Total Face Value Of Loan:
20000.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
15000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-28
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:
12600.00
Total Face Value Of Loan:
12600.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2013-07-10
Type:
Planned
Address:
550 MILLWOOD RD., MOUNT KISCO, NY, 10549
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
29337
Current Approval Amount:
29337
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
29534.72
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
12600
Current Approval Amount:
12600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
12683.89

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State