Search icon

AMERICAN UNDERGROUND UTILITIES INC.

Company Details

Name: AMERICAN UNDERGROUND UTILITIES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 May 2006 (19 years ago)
Entity Number: 3369679
ZIP code: 11563
County: Suffolk
Place of Formation: New York
Address: 444 MERRICK ROAD, SUITE 102, LYNBROOK, NY, United States, 11563

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
6Z0B5 Active Non-Manufacturer 2013-09-11 2024-03-03 No data No data

Contact Information

POC JENNIFER SCHULTZ
Phone +1 631-325-1797
Fax +1 631-801-2831
Address 108 EASTPORT MANOR ROAD, EASTPORT, NY, 11941 1434, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
AMERICAN UNDERGROUND UTILITIES 401(K) PLAN 2023 134337136 2024-10-12 AMERICAN UNDERGROUND UTILITIES INC. 8
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2021-01-01
Business code 221100
Sponsor’s telephone number 6312529334
Plan sponsor’s address P.O. BOX 900, EASTPORT, NY, 11941
AMERICAN UNDERGROUND UTILITIES 401(K) PLAN 2022 134337136 2023-07-31 AMERICAN UNDERGROUND UTILITIES INC. 8
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2021-01-01
Business code 221100
Sponsor’s telephone number 6312529334
Plan sponsor’s address P.O. BOX 900, EASTPORT, NY, 11941
AMERICAN UNDERGROUND UTILITIES 401(K) PLAN 2021 134337136 2022-07-21 AMERICAN UNDERGROUND UTILITIES INC. 10
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2021-01-01
Business code 221100
Sponsor’s telephone number 6312529334
Plan sponsor’s address P.O. BOX 900, EASTPORT, NY, 11941

Signature of

Role Plan administrator
Date 2022-07-21
Name of individual signing MATTHEW SCHULTZ
AMERICAN UNDERGROUND UTILITIES 401(K) PROFIT SHARING PLAN & TRUST 2017 134337136 2020-01-22 AMERICAN UNDERGROUND UTILITIES 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 221100
Sponsor’s telephone number 6312529334
Plan sponsor’s address 108 EASTPORT MANOR RD, EASTPORT, NY, 11941

Signature of

Role Plan administrator
Date 2020-01-22
Name of individual signing JAMES MOWDY
AMERICAN UNDERGROUND UTILITIES 401 K PROFIT SHARING PLAN TRUST 2016 134337136 2017-08-09 AMERICAN UNDERGROUND UTILITIES 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 221100
Sponsor’s telephone number 6312529334
Plan sponsor’s address 108 EASTPORT MANOR RD, EASTPORT, NY, 11941

Signature of

Role Plan administrator
Date 2017-08-09
Name of individual signing MATT SCHULTZ
AMERICAN UNDERGROUND UTILITIES 401 K PROFIT SHARING PLAN TRUST 2015 134337136 2016-10-14 AMERICAN UNDERGROUND UTILITIES 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 221100
Sponsor’s telephone number 6312529334
Plan sponsor’s address 108 EASTPORT MANOR RD, EASTPORT, NY, 11941

Signature of

Role Plan administrator
Date 2016-10-14
Name of individual signing MATT SCHULTZ
AMERICAN UNDERGROUND UTILITIES 401 K PROFIT SHARING PLAN TRUST 2014 134337136 2015-07-14 AMERICAN UNDERGROUND UTILITIES 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 221100
Sponsor’s telephone number 6312529334
Plan sponsor’s address 108 EASTPORT MANOR RD, EASTPORT, NY, 11941

Signature of

Role Plan administrator
Date 2015-07-14
Name of individual signing MATTHEW SCHULTZ
AMERICAN UNDERGROUND UTILITIES 401 K PROFIT SHARING PLAN TRUST 2013 134337136 2014-07-01 AMERICAN UNDERGROUND UTILITIES 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 221100
Sponsor’s telephone number 6312529334
Plan sponsor’s address 108 EASTPORT MANOR RD, EASTPORT, NY, 11941

Signature of

Role Plan administrator
Date 2014-07-01
Name of individual signing MATTHEW SCHULTZ

DOS Process Agent

Name Role Address
BERLIN & BLAU, ESQS. DOS Process Agent 444 MERRICK ROAD, SUITE 102, LYNBROOK, NY, United States, 11563

History

Start date End date Type Value
2006-05-31 2023-08-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
140701000002 2014-07-01 ANNULMENT OF DISSOLUTION 2014-07-01
DP-2004702 2011-04-27 DISSOLUTION BY PROCLAMATION 2011-04-27
060531001383 2006-05-31 CERTIFICATE OF INCORPORATION 2006-05-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4165167210 2020-04-27 0235 PPP 167 HOLIDAY BLVD, CENTER MORICHES, NY, 11934
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 101875
Loan Approval Amount (current) 101875
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CENTER MORICHES, SUFFOLK, NY, 11934-0001
Project Congressional District NY-02
Number of Employees 10
NAICS code 541618
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 103040.9
Forgiveness Paid Date 2021-06-16

Date of last update: 28 Mar 2025

Sources: New York Secretary of State