Search icon

AMERICAN STAIR BUILDERS CORP.

Company Details

Name: AMERICAN STAIR BUILDERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Nov 2011 (13 years ago)
Entity Number: 4166894
ZIP code: 11379
County: Queens
Place of Formation: New York
Address: 6670 69TH STREET, MIDDLE VILLAGE, NY, United States, 11379

Contact Details

Phone +1 347-982-4216

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6670 69TH STREET, MIDDLE VILLAGE, NY, United States, 11379

Licenses

Number Status Type Date End date
1438432-DCA Inactive Business 2012-07-23 2023-02-28

Filings

Filing Number Date Filed Type Effective Date
111117000529 2011-11-17 CERTIFICATE OF INCORPORATION 2011-11-17

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2016-01-20 No data Queens, MIDDLE VLG, NY, 11379 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3621271 RENEWAL INVOICED 2023-03-24 100 Home Improvement Contractor License Renewal Fee
3299782 RENEWAL INVOICED 2021-02-24 100 Home Improvement Contractor License Renewal Fee
2914877 RENEWAL INVOICED 2018-10-23 100 Home Improvement Contractor License Renewal Fee
2914876 TRUSTFUNDHIC INVOICED 2018-10-23 200 Home Improvement Contractor Trust Fund Enrollment Fee
2486241 RENEWAL INVOICED 2016-11-07 100 Home Improvement Contractor License Renewal Fee
2486240 TRUSTFUNDHIC INVOICED 2016-11-07 200 Home Improvement Contractor Trust Fund Enrollment Fee
2163520 LICENSEDOC10 INVOICED 2015-09-02 10 License Document Replacement
1928676 TRUSTFUNDHIC INVOICED 2014-12-31 200 Home Improvement Contractor Trust Fund Enrollment Fee
1928677 RENEWAL INVOICED 2014-12-31 100 Home Improvement Contractor License Renewal Fee
211374 LL VIO INVOICED 2013-10-09 350 LL - License Violation

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1306147303 2020-04-28 0202 PPP 66-70 69 Street, Middle Village, NY, 11379
Loan Status Date 2021-05-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 53747
Loan Approval Amount (current) 53747
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Middle Village, QUEENS, NY, 11379-0001
Project Congressional District NY-06
Number of Employees 14
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 54248.64
Forgiveness Paid Date 2021-04-08

Date of last update: 26 Mar 2025

Sources: New York Secretary of State