Search icon

AMC CONSTRUCTION & MANAGEMENT CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: AMC CONSTRUCTION & MANAGEMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jan 2015 (11 years ago)
Entity Number: 4692705
ZIP code: 12203
County: Albany
Place of Formation: New York
Address: SMITH & CATALINOTTO, LLP, 6 TOWER PLACE, ALBANY, NY, United States, 12203
Principal Address: 4 NORMAN DRIVE, ALBANY, NY, United States, 12205

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JAMES R. SCHULTZ, ESQ., MAYNARD O'CONNOR DOS Process Agent SMITH & CATALINOTTO, LLP, 6 TOWER PLACE, ALBANY, NY, United States, 12203

Chief Executive Officer

Name Role Address
MICHAEL MUSCOLINO Chief Executive Officer 4 NORMAN DRIVE, ALBANY, NY, United States, 12205

Form 5500 Series

Employer Identification Number (EIN):
473871343
Plan Year:
2024
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2025-01-02 2025-01-02 Address 4 NORMAN DRIVE, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer)
2015-01-12 2025-01-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-01-12 2025-01-02 Address SMITH & CATALINOTTO, LLP, 6 TOWER PLACE, ALBANY, NY, 12203, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250102001565 2025-01-02 BIENNIAL STATEMENT 2025-01-02
230103003599 2023-01-03 BIENNIAL STATEMENT 2023-01-01
220316002024 2022-03-16 BIENNIAL STATEMENT 2021-01-01
150112000875 2015-01-12 CERTIFICATE OF INCORPORATION 2015-01-12

USAspending Awards / Financial Assistance

Date:
2020-04-13
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:
330000.00
Total Face Value Of Loan:
330000.00
Date:
2020-04-13
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:
330000.00
Total Face Value Of Loan:
330000.00

Paycheck Protection Program

Jobs Reported:
20
Initial Approval Amount:
$330,000
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$330,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$332,884.11
Servicing Lender:
Pioneer Bank, National Association
Use of Proceeds:
Payroll: $330,000

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(518) 456-1589
Add Date:
2021-05-21
Operation Classification:
Private(Property)
power Units:
1
Drivers:
0
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State