Search icon

A-CLASS BUILDERS, INC.

Headquarter

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

Links between entities

Type Company Name Company Number State
Headquarter of A-CLASS BUILDERS, INC., CONNECTICUT 2729067 CONNECTICUT
Headquarter of A-CLASS BUILDERS, INC., CONNECTICUT 2733019 CONNECTICUT
Headquarter of A-CLASS BUILDERS, INC., CONNECTICUT 0975377 CONNECTICUT
Headquarter of A-CLASS BUILDERS, INC., CONNECTICUT 2725428 CONNECTICUT

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

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)
2023-02-24 2023-03-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-06-07 2023-02-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-04-09 2023-03-13 Address P.O. BOX 250, CARMEL, NY, 10512, USA (Type of address: Service of Process)
2009-03-18 2022-06-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-03-18 2009-04-09 Address 45 CHAPPAQUA ROAD, CARMEL, NY, 10512, USA (Type of address: Service of Process)

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
090409001120 2009-04-09 CERTIFICATE OF CHANGE 2009-04-09
090318000336 2009-03-18 CERTIFICATE OF INCORPORATION 2009-03-18

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2831007103 2020-04-11 0202 PPP 86 Towners Road, CARMEL, NY, 10512-6006
Loan Status Date 2021-08-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 68490
Loan Approval Amount (current) 68490
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CARMEL, PUTNAM, NY, 10512-6006
Project Congressional District NY-17
Number of Employees 10
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 69308.13
Forgiveness Paid Date 2021-07-02
3898108300 2021-01-22 0202 PPS 86 Towners Rd, Carmel, NY, 10512-6006
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 87842
Loan Approval Amount (current) 87842
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Carmel, PUTNAM, NY, 10512-6006
Project Congressional District NY-17
Number of Employees 10
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 88337.77
Forgiveness Paid Date 2021-08-23

Date of last update: 27 Mar 2025

Sources: New York Secretary of State