Search icon

ADMAT CONSTRUCTION INC.

Company Details

Name: ADMAT CONSTRUCTION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Apr 2012 (13 years ago)
Entity Number: 4232446
ZIP code: 11378
County: Queens
Place of Formation: New York
Address: 5849 61ST ST., MASPETH, NY, United States, 11378
Principal Address: 5849 61ST STREET, MASPETH, NY, United States, 11378

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5849 61ST ST., MASPETH, NY, United States, 11378

Chief Executive Officer

Name Role Address
MARTA SKARZYNSKI Chief Executive Officer 5849 61ST STREET, MASPETH, NY, United States, 11378

History

Start date End date Type Value
2024-05-22 2024-05-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-22 2025-03-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-04-17 2024-05-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
200430060028 2020-04-30 BIENNIAL STATEMENT 2020-04-01
160405006009 2016-04-05 BIENNIAL STATEMENT 2016-04-01
140414006301 2014-04-14 BIENNIAL STATEMENT 2014-04-01
120417001060 2012-04-17 CERTIFICATE OF INCORPORATION 2012-04-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4929888309 2021-01-23 0202 PPS 5849 61st St, Maspeth, NY, 11378-2810
Loan Status Date 2021-02-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 88000
Loan Approval Amount (current) 88000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Maspeth, QUEENS, NY, 11378-2810
Project Congressional District NY-06
Number of Employees 6
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 89113.93
Forgiveness Paid Date 2022-05-09
1549597706 2020-05-01 0202 PPP 5849 61ST ST, MASPETH, NY, 11378
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 83120
Loan Approval Amount (current) 83120
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MASPETH, QUEENS, NY, 11378-0001
Project Congressional District NY-07
Number of Employees 6
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 84192.53
Forgiveness Paid Date 2021-09-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1503174 Employee Retirement Income Security Act (ERISA) 2015-04-22 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2015-04-22
Termination Date 2016-05-11
Date Issue Joined 2015-05-26
Section 1001
Status Terminated

Parties

Name TRUSTEES OF THE NEW YOR,
Role Plaintiff
Name ADMAT CONSTRUCTION INC.
Role Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State