Search icon

AMC CONSTRUCTION & MANAGEMENT CORP.

Company Details

Name: AMC CONSTRUCTION & MANAGEMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jan 2015 (10 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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
AMC CONSTRUCTION & MANAGEMENT CORP. 401(K) PLAN 2023 473871343 2024-06-05 AMC CONSTRUCTION & MANAGEMENT CORP. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 238300
Sponsor’s telephone number 5184561520
Plan sponsor’s address 4 NORMAN DRIVE, ALBANY, NY, 12205

Signature of

Role Plan administrator
Date 2024-06-05
Name of individual signing MICHAEL MUSCOLINO
AMC CONSTRUCTION & MANAGEMENT CORP. 401(K) PLAN 2022 473871343 2023-06-07 AMC CONSTRUCTION & MANAGEMENT CORP. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 238300
Sponsor’s telephone number 5184561520
Plan sponsor’s address 4 NORMAN DRIVE, ALBANY, NY, 12205

Signature of

Role Plan administrator
Date 2023-06-07
Name of individual signing MICHAEL MUSCOLINO
AMC CONSTRUCTION & MANAGEMENT CORP. 401(K) PLAN 2021 473871343 2022-09-21 AMC CONSTRUCTION & MANAGEMENT CORP. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 238300
Sponsor’s telephone number 5184561520
Plan sponsor’s address 4 NORMAN DRIVE, ALBANY, NY, 12205

Signature of

Role Plan administrator
Date 2022-09-21
Name of individual signing MICHAEL MUSCOLINO
Role Employer/plan sponsor
Date 2022-09-21
Name of individual signing MICHAEL MUSCOLINO
AMC CONSTRUCTION & MANAGEMENT CORP. 401(K) PLAN 2020 473871343 2021-10-14 AMC CONSTRUCTION & MANAGEMENT CORP. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 238300
Sponsor’s telephone number 5184561520
Plan sponsor’s address 4 NORMAN DRIVE, ALBANY, NY, 12205

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

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5151997107 2020-04-13 0248 PPP 4 Norman Drive, Albany, NY, 12205
Loan Status Date 2021-03-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 330000
Loan Approval Amount (current) 330000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50271
Servicing Lender Name Pioneer Bank, National Association
Servicing Lender Address 652 Albany Shaker Rd, ALBANY, NY, 12211
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Albany, ALBANY, NY, 12205-0001
Project Congressional District NY-20
Number of Employees 20
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 50271
Originating Lender Name Pioneer Bank, National Association
Originating Lender Address ALBANY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 332884.11
Forgiveness Paid Date 2021-03-08

Date of last update: 08 Mar 2025

Sources: New York Secretary of State