Search icon

A-CLASS BUILDERS, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: A-CLASS BUILDERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Mar 2009 (16 years ago)
Entity Number: 3787528
ZIP code: 10512
County: Putnam
Place of Formation: New York
Address: 531 Route 52, Suite 2, Carmel, NY, United States, 10512

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BRIAN FINNEY DOS Process Agent 531 Route 52, Suite 2, Carmel, NY, United States, 10512

Chief Executive Officer

Name Role Address
BRIAN FINNEY Chief Executive Officer 531 ROUTE 52, SUITE 2, CARMEL, NY, United States, 10512

Links between entities

Type:
Headquarter of
Company Number:
2729067
State:
CONNECTICUT
CONNECTICUT profile:
Type:
Headquarter of
Company Number:
2733019
State:
CONNECTICUT
CONNECTICUT profile:
Type:
Headquarter of
Company Number:
0975377
State:
CONNECTICUT
CONNECTICUT profile:
Type:
Headquarter of
Company Number:
2725428
State:
CONNECTICUT
CONNECTICUT profile:

History

Start date End date Type Value
2025-03-03 2025-03-03 Address 531 ROUTE 52, SUITE 2, CARMEL, NY, 10512, USA (Type of address: Chief Executive Officer)
2023-03-13 2023-03-13 Address 531 ROUTE 52, SUITE 2, CARMEL, NY, 10512, USA (Type of address: Chief Executive Officer)
2023-03-13 2025-03-03 Address 531 Route 52, Suite 2, Carmel, NY, 10512, USA (Type of address: Service of Process)
2023-03-13 2025-03-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-13 2025-03-03 Address 531 ROUTE 52, SUITE 2, CARMEL, NY, 10512, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250303001171 2025-03-03 BIENNIAL STATEMENT 2025-03-03
230313002222 2023-03-13 BIENNIAL STATEMENT 2023-03-01
220321002089 2022-03-21 BIENNIAL STATEMENT 2021-03-01
120523000987 2012-05-23 ANNULMENT OF DISSOLUTION 2012-05-23
DP-2077734 2011-10-26 DISSOLUTION BY PROCLAMATION 2011-10-26

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3662558 DCA-SUS CREDITED 2023-06-30 75 Suspense Account
3662559 PROCESSING INVOICED 2023-06-30 25 License Processing Fee
3633848 EXAMHIC INVOICED 2023-04-26 50 Home Improvement Contractor Exam Fee
3633849 LICENSE CREDITED 2023-04-26 100 Home Improvement Contractor License Fee
3633847 TRUSTFUNDHIC INVOICED 2023-04-26 200 Home Improvement Contractor Trust Fund Enrollment Fee
1026691 TRUSTFUNDHIC INVOICED 2010-11-24 200 Home Improvement Contractor Trust Fund Enrollment Fee
1026692 CNV_TFEE INVOICED 2010-11-08 1 WT and WH - Transaction Fee
1026693 LICENSE INVOICED 2010-11-08 50 Home Improvement Contractor License Fee

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
87842.00
Total Face Value Of Loan:
87842.00
Date:
2020-04-11
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:
68490.00
Total Face Value Of Loan:
68490.00

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
68490
Current Approval Amount:
68490
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
69308.13
Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
87842
Current Approval Amount:
87842
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
88337.77

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State