Search icon

AMERICAN RESIDENTIAL CONTRACTORS, LTD.

Company Details

Name: AMERICAN RESIDENTIAL CONTRACTORS, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Oct 2006 (19 years ago)
Entity Number: 3424194
ZIP code: 11232
County: Kings
Place of Formation: New York
Principal Address: 73 BAY 26TH STREET, BROOKLYN, NY, United States, 11214
Address: 62 18TH STREET, BROOKLYN, NY, United States, 11232

Contact Details

Phone +1 718-369-0377

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JERZY WILCZEK Chief Executive Officer 73 BAY 26TH ST, BROOKLYN, NY, United States, 11214

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 62 18TH STREET, BROOKLYN, NY, United States, 11232

Licenses

Number Status Type Date End date
1323519-DCA Active Business 2009-06-29 2025-02-28

Permits

Number Date End date Type Address
M012017289B14 2017-10-16 2017-11-14 TREE PITS - PROTECTED EAST 69 STREET, MANHATTAN, FROM STREET MADISON AVENUE TO STREET PARK AVENUE
M012017270B62 2017-09-27 2017-09-28 TREE PITS - PROTECTED EAST 69 STREET, MANHATTAN, FROM STREET MADISON AVENUE TO STREET PARK AVENUE

History

Start date End date Type Value
2006-10-13 2017-09-19 Address 125-05 LIBERTY AVENUE, 2 FLOOR, RICHMOND HILL, NY, 11419, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170919000299 2017-09-19 CERTIFICATE OF CHANGE 2017-09-19
081008002062 2008-10-08 BIENNIAL STATEMENT 2008-10-01
061013000591 2006-10-13 CERTIFICATE OF INCORPORATION 2006-10-13

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-02-25 No data 43 AVENUE, FROM STREET 45 STREET TO STREET 46 STREET No data Street Construction Inspections: Post-Audit Department of Transportation CAR PREVIOUSLY ISSUED
2019-02-06 No data EXETER STREET, FROM STREET DANE PLACE TO STREET THORNTON PLACE No data Street Construction Inspections: Post-Audit Department of Transportation Several flags repaired,expansion joints sealed.
2018-09-12 No data 43 AVENUE, FROM STREET 45 STREET TO STREET 46 STREET No data Street Construction Inspections: CAR Re-Inspect Department of Transportation seal added to expansion joints
2018-09-03 No data 45 STREET, FROM STREET 43 AVENUE TO STREET NYCTA SUBWAY No data Street Construction Inspections: CAR Re-Inspect Department of Transportation wrong CAR issued
2018-07-25 No data 43 AVENUE, FROM STREET 45 STREET TO STREET 46 STREET No data Street Construction Inspections: Post-Audit Department of Transportation ifo 45-02, There are multiple s/w flags that are patched. The permittee needs to restore flags in "FULL" concrete restoration. Also a Pedestrian Ramp needs to be installed at the corner quadrant.
2018-07-25 No data 45 STREET, FROM STREET 43 AVENUE TO STREET NYCTA SUBWAY No data Street Construction Inspections: Post-Audit Department of Transportation On the side of 45-02, There are multiple s/w flags that are patched. The permittee needs to restore flags in "FULL" concrete restoration. Also a Pedestrian Ramp needs to be installed at the corner quad.
2018-03-22 No data 43 AVENUE, FROM STREET 45 STREET TO STREET 46 STREET No data Street Construction Inspections: CAR Re-Inspect Department of Transportation Expansion joints installed and sealed at this time.
2017-12-07 No data YELLOWSTONE BOULEVARD, FROM STREET DANE PLACE TO STREET DARTMOUTH STREET No data Street Construction Inspections: Active Department of Transportation crew working on site, repair sidewalk
2017-12-07 No data DANE PLACE, FROM STREET EXETER STREET TO STREET YELLOWSTONE BOULEVARD No data Street Construction Inspections: Active Department of Transportation crew working on site, repair sidewalk
2017-12-07 No data EXETER STREET, FROM STREET DANE PLACE TO STREET THORNTON PLACE No data Street Construction Inspections: Active Department of Transportation crew working on site, repair sidewalk

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3551870 RENEWAL INVOICED 2022-11-09 100 Home Improvement Contractor License Renewal Fee
3551869 TRUSTFUNDHIC INVOICED 2022-11-09 200 Home Improvement Contractor Trust Fund Enrollment Fee
3291898 TRUSTFUNDHIC INVOICED 2021-02-04 200 Home Improvement Contractor Trust Fund Enrollment Fee
3291899 RENEWAL INVOICED 2021-02-04 100 Home Improvement Contractor License Renewal Fee
2963206 TRUSTFUNDHIC INVOICED 2019-01-16 200 Home Improvement Contractor Trust Fund Enrollment Fee
2963207 RENEWAL INVOICED 2019-01-16 100 Home Improvement Contractor License Renewal Fee
2483639 TRUSTFUNDHIC INVOICED 2016-11-03 200 Home Improvement Contractor Trust Fund Enrollment Fee
2483640 RENEWAL INVOICED 2016-11-03 100 Home Improvement Contractor License Renewal Fee
1897164 RENEWAL INVOICED 2014-11-28 100 Home Improvement Contractor License Renewal Fee
1897163 TRUSTFUNDHIC INVOICED 2014-11-28 200 Home Improvement Contractor Trust Fund Enrollment Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7111127305 2020-04-30 0202 PPP 62 18TH STREET, BROOKLYN, NY, 11232
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42037
Loan Approval Amount (current) 42037
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address BROOKLYN, KINGS, NY, 11232-0001
Project Congressional District NY-10
Number of Employees 6
NAICS code 238990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 42588.66
Forgiveness Paid Date 2021-08-24
4689128609 2021-03-18 0202 PPS 62 18th St, Brooklyn, NY, 11232-1166
Loan Status Date 2022-05-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41450
Loan Approval Amount (current) 41450
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11232-1166
Project Congressional District NY-10
Number of Employees 6
NAICS code 236115
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 41882.67
Forgiveness Paid Date 2022-04-05

Date of last update: 28 Mar 2025

Sources: New York Secretary of State