Search icon

AMERICAN LUMBER CO. INC.

Company Details

Name: AMERICAN LUMBER CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Oct 1931 (94 years ago)
Entity Number: 41455
ZIP code: 12586
County: Queens
Place of Formation: New York
Address: 1 AMERICAN WAY, PO BOX 111, WALDEN, NY, United States, 12586
Principal Address: 1 AMERICAN WAY, WALDEN, NY, United States, 12586

Shares Details

Shares issued 0

Share Par Value 20000

Type CAP

DOS Process Agent

Name Role Address
JOSHUA KAYE DOS Process Agent 1 AMERICAN WAY, PO BOX 111, WALDEN, NY, United States, 12586

Chief Executive Officer

Name Role Address
JOSHUA KAYE Chief Executive Officer 1 AMERICAN WAY, PO BOX 111, WALDEN, NY, United States, 12586

Form 5500 Series

Employer Identification Number (EIN):
111621177
Plan Year:
2023
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
21
Sponsors Telephone Number:

History

Start date End date Type Value
2024-02-08 2024-02-08 Address 1 AMERICAN WAY, PO BOX 111, WALDEN, NY, 12586, 0111, USA (Type of address: Chief Executive Officer)
2024-02-08 2024-02-08 Address 1 AMERICAN WAY, PO BOX 111, WALDEN, NY, 12586, USA (Type of address: Chief Executive Officer)
2024-02-08 2025-02-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-07 2024-02-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-01-19 2023-07-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240208003556 2024-02-08 BIENNIAL STATEMENT 2024-02-08
191004060152 2019-10-04 BIENNIAL STATEMENT 2019-10-01
171003006084 2017-10-03 BIENNIAL STATEMENT 2017-10-01
151002006496 2015-10-02 BIENNIAL STATEMENT 2015-10-01
131009006079 2013-10-09 BIENNIAL STATEMENT 2013-10-01

USAspending Awards / Financial Assistance

Date:
2020-04-27
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:
538273.60
Total Face Value Of Loan:
538273.60

OSHA's Inspections within Industry

Inspection Summary

Date:
2018-06-19
Type:
Complaint
Address:
1 AMERICAN WAY, WALDEN, NY, 12586
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2010-03-26
Type:
Planned
Address:
ONE AMERICAN WAY, WALDEN, NY, 12586
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1982-02-26
Type:
Planned
Address:
VERMONT ST, Holland, NY, 14080
Safety Health:
Safety
Scope:
Records

Inspection Summary

Date:
1978-02-17
Type:
Planned
Address:
25-45 BORDEN AVENUE, New York -Richmond, NY, 11101
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1977-01-21
Type:
Planned
Address:
25 45 BORDEN AVENUE, NY, 11101
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
538273.6
Current Approval Amount:
538273.6
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
541039.73

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(845) 778-5388
Add Date:
1974-06-01
Operation Classification:
Private(Property)
power Units:
3
Drivers:
3
Inspections:
1
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
1989-01-03
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
JASPAN, JOSEPH
Party Role:
Plaintiff
Party Name:
AMERICAN LUMBER CO. INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
1988-07-27
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
AMERICAN LUMBER CO. INC.
Party Role:
Defendant
Party Name:
JASPAN, JOSEPH
Party Role:
Plaintiff

Date of last update: 19 Mar 2025

Sources: New York Secretary of State