Search icon

ASF CONSTRUCTION & EXCAVATION CORP.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: ASF CONSTRUCTION & EXCAVATION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Jun 2009 (16 years ago)
Entity Number: 3826965
ZIP code: 10591
County: Westchester
Place of Formation: New York
Address: PO BOX #399, TARRYTOWN, NY, United States, 10591
Principal Address: 37 ROA HOOK RD., CORTLANDT MANOR, NY, United States, 10567

Shares Details

Shares issued 10

Share Par Value 0.001

Type PAR VALUE

Chief Executive Officer

Name Role Address
ANDRE M FERNANDES Chief Executive Officer PO BOX 399, 1, NY, United States, 10591

Agent

Name Role Address
ANDRE M. RENHA-FERNANDES Agent 45 CHURCH ST., TARRYTOWN, NY, 10591

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX #399, TARRYTOWN, NY, United States, 10591

Links between entities

Type:
Headquarter of
Company Number:
F25000000116
State:
FLORIDA
Type:
Headquarter of
Company Number:
1317967
State:
CONNECTICUT

Form 5500 Series

Employer Identification Number (EIN):
270470391
Plan Year:
2023
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
20
Sponsors Telephone Number:

History

Start date End date Type Value
2025-06-25 2025-06-27 Shares Share type: PAR VALUE, Number of shares: 10, Par value: 0.001
2025-06-12 2025-06-25 Shares Share type: PAR VALUE, Number of shares: 10, Par value: 0.001
2025-05-22 2025-06-12 Shares Share type: PAR VALUE, Number of shares: 10, Par value: 0.001
2025-05-22 2025-05-22 Shares Share type: PAR VALUE, Number of shares: 10, Par value: 0.001
2025-05-14 2025-05-22 Shares Share type: PAR VALUE, Number of shares: 10, Par value: 0.001

Filings

Filing Number Date Filed Type Effective Date
240517002814 2024-05-17 BIENNIAL STATEMENT 2024-05-17
210602060187 2021-06-02 BIENNIAL STATEMENT 2021-06-01
190109000819 2019-01-09 CERTIFICATE OF CHANGE 2019-01-09
161024000817 2016-10-24 CERTIFICATE OF CHANGE 2016-10-24
150603006679 2015-06-03 BIENNIAL STATEMENT 2015-06-01

USAspending Awards / Financial Assistance

Date:
2020-04-14
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:
2655600.00
Total Face Value Of Loan:
2655600.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2024-10-24
Type:
Complaint
Address:
247 NORTH AVE, NEW ROCHELLE, NY, 10801
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2024-10-02
Type:
Referral
Address:
21-07 ASTORIA BLVD, LONG ISLAND CITY, NY, 11102
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2024-05-15
Type:
Complaint
Address:
247 NORTH AVE., NEW ROCHELLE, NY, 10801
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2024-02-14
Type:
Referral
Address:
5--7 COTTAGE PLACE, WHITE PLAINS, NY, 10601
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2022-09-09
Type:
Prog Related
Address:
327 HUGUENOT ST., NEW ROCHELLE, NY, 10801
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
159
Initial Approval Amount:
$2,655,600
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$2,655,600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$2,686,303.1
Servicing Lender:
Tompkins Community Bank
Use of Proceeds:
Payroll: $2,655,600

Motor Carrier Census

Carrier Operation:
Interstate
Add Date:
2010-07-07
Operation Classification:
Auth. For Hire, Private(Property)
power Units:
11
Drivers:
4
Inspections:
4
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State