Search icon

AMS CONSTRUCTION CORP

Company claim

Is this your business?

Get access!

Company Details

Name: AMS CONSTRUCTION CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jan 2014 (12 years ago)
Entity Number: 4509911
ZIP code: 10466
County: Bronx
Place of Formation: New York
Address: 2283 LIGHT STREET, BRONX, NY, United States, 10466
Principal Address: 2283 Light St, Bronx, NY, United States, 10466

Contact Details

Phone +1 718-892-2571

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
ABU RIAZ Agent 2283 LIGHT STREET, BRONX, NY, 10466

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2283 LIGHT STREET, BRONX, NY, United States, 10466

Chief Executive Officer

Name Role Address
ABU RIAZ Chief Executive Officer 2283 LIGHT ST, BRONX, NY, United States, 10466

Form 5500 Series

Employer Identification Number (EIN):
464464934
Plan Year:
2024
Number Of Participants:
5
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
2003463-DCA Inactive Business 2014-02-11 2015-02-28

History

Start date End date Type Value
2025-03-07 2025-05-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-11-13 2024-11-13 Address 2283 LIGHT ST, BRONX, NY, 10466, USA (Type of address: Chief Executive Officer)
2024-11-13 2025-03-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-11-13 2024-11-13 Address 900 LYDIG AVE APT: LI, BRONX, NY, 10462, USA (Type of address: Chief Executive Officer)
2024-10-16 2024-11-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241113001921 2024-11-13 BIENNIAL STATEMENT 2024-11-13
230124003119 2023-01-23 CERTIFICATE OF CHANGE BY ENTITY 2023-01-23
220228003025 2022-02-28 BIENNIAL STATEMENT 2022-02-28
140107010308 2014-01-07 CERTIFICATE OF INCORPORATION 2014-01-07

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1582627 FINGERPRINT INVOICED 2014-02-04 75 Fingerprint Fee
1582604 LICENSE INVOICED 2014-02-04 75 Home Improvement Contractor License Fee
1582605 TRUSTFUNDHIC INVOICED 2014-02-04 200 Home Improvement Contractor Trust Fund Enrollment Fee

USAspending Awards / Financial Assistance

Date:
2021-03-31
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:
14698.00
Total Face Value Of Loan:
14698.00
Date:
2020-06-24
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:
20833.00
Total Face Value Of Loan:
20833.00
Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$14,698
Date Approved:
2021-03-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$14,698
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$14,843.76
Servicing Lender:
Capital One, National Association
Use of Proceeds:
Payroll: $14,696
Utilities: $1
Jobs Reported:
10
Initial Approval Amount:
$20,833
Date Approved:
2020-06-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,833
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$21,118.3
Servicing Lender:
Capital One, National Association
Use of Proceeds:
Payroll: $20,833

Motor Carrier Census

Carrier Operation:
Interstate
Add Date:
2024-03-19
Operation Classification:
Private(Property)
power Units:
2
Drivers:
4
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State