Search icon

AMBOY RAE BUILDING SERVICES CORP

Company Details

Name: AMBOY RAE BUILDING SERVICES CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Mar 2014 (11 years ago)
Entity Number: 4553755
ZIP code: 10309
County: Richmond
Place of Formation: New York
Address: 20 EVERETT AVENUE, STATEN ISLAND, NY, United States, 10309

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
EMPIRE MAINTENANCE-401(K) PLAN 2023 474453285 2024-09-12 AMBOY RAE BUILDING SERVICES CORP 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-10-01
Business code 561720
Sponsor’s telephone number 9178412005
Plan sponsor’s address 20 EVERETT AVENUE, STATEN ISLAND, NY, 10309

Signature of

Role Plan administrator
Date 2024-09-12
Name of individual signing SHIRLEY HORNER
Valid signature Filed with authorized/valid electronic signature
EMPIRE MAINTENANCE-401(K) PLAN 2022 474453285 2023-07-14 AMBOY RAE BUILDING SERVICES CORP 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-10-01
Business code 561720
Sponsor’s telephone number 9178412005
Plan sponsor’s address 4918 AMBOY RD, STATEN ISLAND, NY, 10312

Signature of

Role Plan administrator
Date 2023-07-14
Name of individual signing SHIRLEY HORNER

DOS Process Agent

Name Role Address
AMBOY RAE BUILDING SERVICES CORP DOS Process Agent 20 EVERETT AVENUE, STATEN ISLAND, NY, United States, 10309

Chief Executive Officer

Name Role Address
SHPRESA CUKOVIC Chief Executive Officer 20 EVERETT AVENUE, STATEN ISLAND, NY, United States, 10309

History

Start date End date Type Value
2014-03-31 2024-04-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-03-31 2024-04-25 Address 4918 AMBOY RD, STATEN ISLAND, NY, 10308, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240425002593 2024-04-25 BIENNIAL STATEMENT 2024-04-25
140331010289 2014-03-31 CERTIFICATE OF INCORPORATION 2014-03-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5808258600 2021-03-20 0202 PPS 4918 Amboy Rd, Staten Island, NY, 10312-4832
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 134861
Loan Approval Amount (current) 134861
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Staten Island, RICHMOND, NY, 10312-4832
Project Congressional District NY-11
Number of Employees 20
NAICS code 561720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 135821.65
Forgiveness Paid Date 2021-12-15
9785517310 2020-05-02 0202 PPP 4918 Amboy Road, Staten Island, NY, 10312
Loan Status Date 2021-12-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 121860
Loan Approval Amount (current) 121860
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address Staten Island, RICHMOND, NY, 10312-0001
Project Congressional District NY-11
Number of Employees 20
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 123722.96
Forgiveness Paid Date 2021-11-17

Date of last update: 25 Mar 2025

Sources: New York Secretary of State