Search icon

AUGUST CONSTRUCTION GROUP, INC.

Company Details

Name: AUGUST CONSTRUCTION GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Dec 2009 (15 years ago)
Entity Number: 3887062
ZIP code: 10705
County: Westchester
Place of Formation: New York
Address: 311 MCLEAN AVENUE, YONKERS, NY, United States, 10705
Principal Address: 311 MCLEAN AVE, YONKERS, NY, United States, 10705

Contact Details

Phone +1 914-338-7443

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANDREW TONAJ Chief Executive Officer 311 MCLEAN AVE, YONKERS, NY, United States, 10705

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 311 MCLEAN AVENUE, YONKERS, NY, United States, 10705

Licenses

Number Status Type Date End date
1398331-DCA Active Business 2011-06-30 2025-02-28

History

Start date End date Type Value
2022-04-13 2024-02-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-03-01 2014-02-27 Address 6039 HAXLEY AVE, BRONX, NY, 10471, USA (Type of address: Principal Executive Office)
2009-12-09 2022-04-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
140227002052 2014-02-27 BIENNIAL STATEMENT 2013-12-01
120301002218 2012-03-01 BIENNIAL STATEMENT 2011-12-01
091209000359 2009-12-09 CERTIFICATE OF INCORPORATION 2010-01-02

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3598974 RENEWAL INVOICED 2023-02-16 100 Home Improvement Contractor License Renewal Fee
3598973 TRUSTFUNDHIC INVOICED 2023-02-16 200 Home Improvement Contractor Trust Fund Enrollment Fee
3296623 TRUSTFUNDHIC INVOICED 2021-02-17 200 Home Improvement Contractor Trust Fund Enrollment Fee
3296624 RENEWAL INVOICED 2021-02-17 100 Home Improvement Contractor License Renewal Fee
2929733 TRUSTFUNDHIC INVOICED 2018-11-14 200 Home Improvement Contractor Trust Fund Enrollment Fee
2929734 RENEWAL INVOICED 2018-11-14 100 Home Improvement Contractor License Renewal Fee
2499912 RENEWAL INVOICED 2016-11-29 100 Home Improvement Contractor License Renewal Fee
2499911 TRUSTFUNDHIC INVOICED 2016-11-29 200 Home Improvement Contractor Trust Fund Enrollment Fee
2050162 LICENSEDOC0 INVOICED 2015-04-16 0 License Document Replacement, Lost in Mail
1994748 RENEWAL INVOICED 2015-02-24 100 Home Improvement Contractor License Renewal Fee

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-223934 Office of Administrative Trials and Hearings Issued Settled 2022-05-05 2500 2023-06-27 Removed collected or disposed of trade waste or without the proper Commission issued license or exemption from licensing requirements
TWC-211209 Office of Administrative Trials and Hearings Issued Settled 2015-01-02 0 No data Removed collected or disposed of trade waste or without the proper Commission issued license or exemption from licensing requirements
TWC-211105 Office of Administrative Trials and Hearings Issued Settled 2014-12-05 0 No data Removed collected or disposed of trade waste or without the proper Commission issued license or exemption from licensing requirements

USAspending Awards / Financial Assistance

Date:
2021-03-02
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:
66690.00
Total Face Value Of Loan:
66690.00
Date:
2020-05-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
2000000.00
Date:
2020-05-08
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:
50612.00
Total Face Value Of Loan:
50612.00

Paycheck Protection Program

Date Approved:
2020-05-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
50612
Current Approval Amount:
50612
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
51193
Date Approved:
2021-03-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
66690
Current Approval Amount:
66690
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
67227.17

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(914) 338-7442
Add Date:
2012-03-15
Operation Classification:
TRANSPORTATION OF CONSTRUCTION PROPERTY
power Units:
1
Drivers:
2
Inspections:
0
FMCSA Link:

Date of last update: 27 Mar 2025

Sources: New York Secretary of State