Search icon

AMERICAN STANDARD GENERAL CONTRACTING CORP

Company claim

Is this your business?

Get access!

Company Details

Name: AMERICAN STANDARD GENERAL CONTRACTING CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Mar 2009 (16 years ago)
Entity Number: 3792800
ZIP code: 11040
County: Bronx
Place of Formation: New York
Address: 42 queens lane, New Hyde pa, NY, United States, 11040
Principal Address: 42 queens lane, New Hyde par, NY, United States, 11040

Contact Details

Phone +1 718-239-4349

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
YASIR IQBAL Chief Executive Officer 42, NEW, NY, United States, 11040

DOS Process Agent

Name Role Address
YASIR IQBAL DOS Process Agent 42 queens lane, New Hyde pa, NY, United States, 11040

Licenses

Number Status Type Date End date
1314233-DCA Active Business 2009-04-14 2025-02-28

Permits

Number Date End date Type Address
X042023355A09 2023-12-21 2024-01-19 REPAIR SIDEWALK EAST 180 STREET, BRONX, FROM STREET BRONX PARK AVENUE TO STREET DEVOE AVENUE
X042023165A00 2023-06-14 2023-07-13 REPLACE SIDEWALK BRONXDALE AVENUE, BRONX, FROM STREET BEND TO STREET RHINELANDER AVENUE
X042022310A00 2022-11-06 2022-11-30 REPAIR SIDEWALK DUDLEY AVENUE, BRONX, FROM STREET CORNELL PLACE TO STREET EDISON AVENUE
X042022287A02 2022-10-14 2022-11-15 REPAIR SIDEWALK TENBROECK AVENUE, BRONX, FROM STREET LAKEWOOD PLACE TO STREET RHINELANDER AVENUE
X042022287A03 2022-10-14 2022-11-15 REPAIR SIDEWALK TENBROECK AVENUE, BRONX, FROM STREET LAKEWOOD PLACE TO STREET RHINELANDER AVENUE

Filings

Filing Number Date Filed Type Effective Date
221018000475 2022-10-18 BIENNIAL STATEMENT 2021-03-01
110406002492 2011-04-06 BIENNIAL STATEMENT 2011-03-01
090331000301 2009-03-31 CERTIFICATE OF INCORPORATION 2009-03-31

Complaints

Start date End date Type Satisafaction Restitution Result
2015-12-30 2016-02-03 Damaged Goods Yes 500.00 Goods Repaired

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3626831 RENEWAL INVOICED 2023-04-06 100 Home Improvement Contractor License Renewal Fee
3626830 TRUSTFUNDHIC INVOICED 2023-04-06 200 Home Improvement Contractor Trust Fund Enrollment Fee
3521541 LICENSE REPL INVOICED 2022-09-09 15 License Replacement Fee
3293442 TRUSTFUNDHIC INVOICED 2021-02-08 200 Home Improvement Contractor Trust Fund Enrollment Fee
3293443 RENEWAL INVOICED 2021-02-08 100 Home Improvement Contractor License Renewal Fee
2958153 TRUSTFUNDHIC INVOICED 2019-01-07 200 Home Improvement Contractor Trust Fund Enrollment Fee
2958154 RENEWAL INVOICED 2019-01-07 100 Home Improvement Contractor License Renewal Fee
2504383 TRUSTFUNDHIC INVOICED 2016-12-05 200 Home Improvement Contractor Trust Fund Enrollment Fee
2504384 RENEWAL INVOICED 2016-12-05 100 Home Improvement Contractor License Renewal Fee
1919259 TRUSTFUNDHIC INVOICED 2014-12-19 200 Home Improvement Contractor Trust Fund Enrollment Fee

USAspending Awards / Financial Assistance

Date:
2020-05-06
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:
20000.00
Total Face Value Of Loan:
20000.00

Paycheck Protection Program

Date Approved:
2020-05-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20000
Current Approval Amount:
20000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20262.78

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State