Search icon

AMG DEMOLITION INC.

Headquarter

Company Details

Name: AMG DEMOLITION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Aug 2012 (13 years ago)
Entity Number: 4281369
ZIP code: 11735
County: Suffolk
Place of Formation: New York
Activity Description: AMG Demolition Inc. is a Total Demolition, Selective Demolition, Site Work, Trenchwork, excavation company. We do interior, mechanical demolition and total demolition of structures.
Address: 152 TOLEDO STREET, FARMINGDALE, NY, United States, 11735

Contact Details

Phone +1 631-592-2858

Website http://www.amg-demolition.com

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of AMG DEMOLITION INC., FLORIDA F21000006271 FLORIDA

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
EA4NC36K1CP7 2025-04-02 152 TOLEDO ST, FARMINGDALE, NY, 11735, 6627, USA 152 TOLEDO ST, FARMINGDALE, NY, 11735, 6627, USA

Business Information

Doing Business As AMG DEMOLITION
Congressional District 02
State/Country of Incorporation NY, USA
Activation Date 2024-04-15
Initial Registration Date 2018-02-21
Entity Start Date 2012-08-09
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 238910, 238990, 562910
Product and Service Codes P400

Points of Contacts

Electronic Business
Title PRIMARY POC
Name NATALIE GENOVA
Role PROJECT COORDINATOR
Address 152 TOLEDO ST, FARMINGDALE, NY, 11735, USA
Title ALTERNATE POC
Name JOAN CAPOBIANCO
Role PRESIDENT
Address 152 TOLEDO STREET, FARMINGDALE, NY, 11735, USA
Government Business
Title PRIMARY POC
Name NATALIE GENOVA
Role PROJECT COORDINATOR
Address 152 TOLEDO ST, FARMINGDALE, NY, 11735, USA
Title ALTERNATE POC
Name JOAN CAPOBIANCO
Role PRESIDENT
Address 152 TOLEDO STREET, FARMINGDALE, NY, 11735, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
AMG DEMOLITION INC. DOS Process Agent 152 TOLEDO STREET, FARMINGDALE, NY, United States, 11735

Chief Executive Officer

Name Role Address
JOAN CAPOBIANCO Chief Executive Officer 152 TOLEDO STREET, FARMINGDALE, NY, United States, 11735

Permits

Number Date End date Type Address
B012019063C20 2019-03-04 2019-03-30 INSTALL FENCE NOSTRAND AVENUE, BROOKLYN, FROM STREET AVENUE H TO STREET LIRR BAY RIDGE DIV

History

Start date End date Type Value
2024-08-08 2024-08-08 Address 510 BROAD HOLLOW ROAD, SUITE 110, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2024-08-08 2025-02-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-08 2024-08-08 Address 152 TOLEDO STREET, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
2024-04-30 2024-08-08 Address 152 TOLEDO STREET, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
2024-04-30 2024-04-30 Address 510 BROAD HOLLOW ROAD, SUITE 110, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2024-04-30 2024-08-08 Address 510 BROAD HOLLOW ROAD, SUITE 110, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2024-04-30 2024-04-30 Address 152 TOLEDO STREET, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
2024-04-30 2024-08-08 Address 510 BROAD HOLLOW ROAD, SUITE 110, MELVILLE, NY, 11747, USA (Type of address: Service of Process)
2024-04-25 2024-08-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-20 2024-04-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240808001209 2024-08-08 BIENNIAL STATEMENT 2024-08-08
240430021980 2024-04-25 AMENDMENT TO BIENNIAL STATEMENT 2024-04-25
230327000452 2023-03-27 BIENNIAL STATEMENT 2022-08-01
200803063140 2020-08-03 BIENNIAL STATEMENT 2020-08-01
191104061445 2019-11-04 BIENNIAL STATEMENT 2018-08-01
181105000105 2018-11-05 CERTIFICATE OF CHANGE 2018-11-05
150330000133 2015-03-30 CERTIFICATE OF CHANGE (BY AGENT) 2015-03-30
140804006630 2014-08-04 BIENNIAL STATEMENT 2014-08-01
120809000438 2012-08-09 CERTIFICATE OF INCORPORATION 2012-08-09

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-217697 Office of Administrative Trials and Hearings Issued Settled 2019-07-01 250 2019-07-02 Failed to timely notify Commission of a principal
TWC-216713 Office of Administrative Trials and Hearings Issued Settled 2018-04-02 250 2019-07-02 General Prohibitions

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8674187005 2020-04-08 0235 PPP 510 Boradhollow Road Suite 110, MELVILLE, NY, 11747-0001
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1805000
Loan Approval Amount (current) 1805000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MELVILLE, SUFFOLK, NY, 11747-0001
Project Congressional District NY-01
Number of Employees 276
NAICS code 238910
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 1815880.14
Forgiveness Paid Date 2020-11-20
6612738300 2021-01-27 0235 PPS 510 Broadhollow Rd Ste 110, Melville, NY, 11747-3606
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1335770
Loan Approval Amount (current) 1335770
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Melville, SUFFOLK, NY, 11747-3606
Project Congressional District NY-01
Number of Employees 282
NAICS code 238910
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 1345577.85
Forgiveness Paid Date 2021-11-15

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P2286055 AMG DEMOLITION INC. AMG DEMOLITION EA4NC36K1CP7 152 TOLEDO ST, FARMINGDALE, NY, 11735-6627
Capabilities Statement Link -
Phone Number 631-592-2858
Fax Number 631-592-0447
E-mail Address natalie@amg-demolition.com
WWW Page -
E-Commerce Website -
Contact Person NATALIE GENOVA
County Code (3 digit) 059
Congressional District 02
Metropolitan Statistical Area 5380
CAGE Code 822V6
Year Established 2012
Accepts Government Credit Card No
Legal Structure Corporation
Ownership and Self-Certifications Woman Owned
Business Development Servicing Office NEW YORK DISTRICT OFFICE (SBA office code 0202)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 238910
NAICS Code's Description Site Preparation Contractors
Buy Green Yes
Code 238990
NAICS Code's Description All Other Specialty Trade ContractorsGeneral $16.50m Small Business Size Standard: [Yes]Special $16.50m Building and Property Specialty Trade Services: [Yes] (4)
Buy Green Yes
Code 562910
NAICS Code's Description Remediation ServicesGeneral $22.00m Small Business Size Standard: [Yes]Special 750 Employees Environmental Remediation Services: [Yes]
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3078896 Intrastate Non-Hazmat 2024-11-26 80000 2023 2 2 Private(Property)
Legal Name AMG DEMOLITION INC
DBA Name -
Physical Address 152 TOLEDO ST, FARMINGDALE, NY, 11735-6627, US
Mailing Address 152 TOLEDO ST, FARMINGDALE, NY, 11735-6627, US
Phone (631) 592-2858
Fax (631) 592-2858
E-mail NATALIE@AMG-DEMOLITION.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 2
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 5.5
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 2
Vehicle Maintenance BASIC Roadside Performance measure value 5
Total Number of Vehicle Inspections for the measurement period 2
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 3.5
Number of inspections with at least one Driver Fitness BASIC violation 1
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 1
Number of inspections with at least one Vehicle Maintenance BASIC violation 2
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 1
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 1

Inspections

Unique report number of the inspection SPL0078656
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2023-10-18
ID that indicates the level of inspection Walk-around
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 1
Number of Out-Of-Service violations related to Driver 1
Number of Out-Of-Service violations related to vehicle 1
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 2
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit CHEV
License plate of the main unit 99491MJ
License state of the main unit NY
Vehicle Identification Number of the main unit 1HTKJPVK1LH866422
Description of the type of the secondary unit SEMI-TRAILER
License plate of the secondary unit BP58939
License state of the secondary unit NY
Vehicle Identification Number of the secondary unit 58CB1TE21EC002097
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 4
Number of Unsafe Driving BASIC violations 1
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 2
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 1
Number of Hazardous Materials Compliance BASIC violations 0
Unique report number of the inspection 1103021886
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2023-07-11
ID that indicates the level of inspection Walk-around
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 1
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit CHEV
License plate of the main unit 25964NC
License state of the main unit NY
Vehicle Identification Number of the main unit 1HTKHPVK1LH644975
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 1
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 1
Number of Hazardous Materials Compliance BASIC violations 0

Violations

The date of the inspection 2023-10-18
Code of the violation 39343
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation Y
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 2
The severity weight that is assigned to a violation 4
The time weight that is assigned to a violation 1
The description of a violation No/improper breakaway or emergency braking
The description of the violation group Brakes All Others
The unit a violation is cited against Vehicle secondary unit
The date of the inspection 2023-10-18
Code of the violation 39216
Name of the BASIC Unsafe Driving
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 7
The time weight that is assigned to a violation 1
The description of a violation Failing to use seat belt while operating a CMV
The description of the violation group Seat Belt
The unit a violation is cited against Driver
The date of the inspection 2023-10-18
Code of the violation 39141AF
Name of the BASIC Driver Fitness
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 1
The time weight that is assigned to a violation 1
The description of a violation Operating a property-carrying vehicle without possessing a valid medical certificate.
The description of the violation group Medical Certificate
The unit a violation is cited against Driver
The date of the inspection 2023-10-18
Code of the violation 38323A2
Name of the BASIC Driver Fitness
The violation is identified as Out-Of-Service violation Y
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 2
The severity weight that is assigned to a violation 8
The time weight that is assigned to a violation 1
The description of a violation Operating a CMV without a CDL
The description of the violation group License-related: High
The unit a violation is cited against Driver
The date of the inspection 2023-07-11
Code of the violation 39617C
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 4
The time weight that is assigned to a violation 1
The description of a violation Operating a CMV without proof of a periodic inspection
The description of the violation group Inspection Reports
The unit a violation is cited against Vehicle main unit

Date of last update: 07 Apr 2025

Sources: New York Secretary of State