Search icon

AMBROSINO CONSTRUCTION CORP.

Company Details

Name: AMBROSINO CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Feb 1978 (47 years ago)
Entity Number: 472310
ZIP code: 11378
County: Kings
Place of Formation: New York
Address: 5752 49TH PLACE, MASPETH, NY, United States, 11378

Contact Details

Phone +1 718-366-6528

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
AMBROSINO CONSTRUCTION CORP. DOS Process Agent 5752 49TH PLACE, MASPETH, NY, United States, 11378

Chief Executive Officer

Name Role Address
ANTONIO AMBROSINO Chief Executive Officer 5752 49TH PLACE, MASPETH, NY, United States, 11378

Form 5500 Series

Employer Identification Number (EIN):
112456119
Plan Year:
2019
Number Of Participants:
34
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
34
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
34
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
34
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
34
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
0835332-DCA Active Business 2003-01-22 2025-02-28

Permits

Number Date End date Type Address
B022025132A09 2025-05-12 2025-06-29 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV EAST 7 STREET, BROOKLYN, FROM STREET AVENUE K TO STREET AVENUE L
B022025132A11 2025-05-12 2025-06-29 CROSSING SIDEWALK AVENUE K, BROOKLYN, FROM STREET EAST 7 STREET TO STREET OCEAN PARKWAY
B022025132A08 2025-05-12 2025-06-29 OCCUPANCY OF SIDEWALK AS STIPULATED EAST 7 STREET, BROOKLYN, FROM STREET AVENUE K TO STREET AVENUE L
B012025132B61 2025-05-12 2025-06-07 C.A.R. RESTORATION ELDERT STREET, BROOKLYN, FROM STREET IRVING AVENUE TO STREET KNICKERBOCKER AVENUE
B022025132A12 2025-05-12 2025-06-29 PLACE OPEN CONSTRUCTION DEBRIS CONTAINER ON STREET AVENUE K, BROOKLYN, FROM STREET EAST 7 STREET TO STREET OCEAN PARKWAY

History

Start date End date Type Value
2024-08-06 2024-09-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-08 2024-08-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-08 2024-05-08 Address 5752 49TH PLACE, MASPETH, NY, 11378, USA (Type of address: Chief Executive Officer)
2024-04-01 2024-05-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-29 2024-04-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240508003114 2024-05-08 BIENNIAL STATEMENT 2024-05-08
220420000298 2022-04-20 BIENNIAL STATEMENT 2022-02-01
201118060291 2020-11-18 BIENNIAL STATEMENT 2020-02-01
180201007576 2018-02-01 BIENNIAL STATEMENT 2018-02-01
170626006176 2017-06-26 BIENNIAL STATEMENT 2016-02-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3550100 TRUSTFUNDHIC INVOICED 2022-11-04 200 Home Improvement Contractor Trust Fund Enrollment Fee
3550101 RENEWAL INVOICED 2022-11-04 100 Home Improvement Contractor License Renewal Fee
3359211 TRUSTFUNDHIC INVOICED 2021-08-11 200 Home Improvement Contractor Trust Fund Enrollment Fee
3359212 RENEWAL INVOICED 2021-08-11 100 Home Improvement Contractor License Renewal Fee
2908942 TRUSTFUNDHIC INVOICED 2018-10-12 200 Home Improvement Contractor Trust Fund Enrollment Fee
2908943 RENEWAL INVOICED 2018-10-12 100 Home Improvement Contractor License Renewal Fee
2483723 RENEWAL INVOICED 2016-11-03 100 Home Improvement Contractor License Renewal Fee
2483722 TRUSTFUNDHIC INVOICED 2016-11-03 200 Home Improvement Contractor Trust Fund Enrollment Fee
1864075 RENEWAL INVOICED 2014-10-27 100 Home Improvement Contractor License Renewal Fee
1864074 TRUSTFUNDHIC INVOICED 2014-10-27 200 Home Improvement Contractor Trust Fund Enrollment Fee

USAspending Awards / Financial Assistance

Date:
2021-03-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2021-02-10
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:
525687.50
Total Face Value Of Loan:
525687.50
Date:
2020-04-16
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:
525600.00
Total Face Value Of Loan:
525600.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2016-01-13
Type:
Planned
Address:
439 KNICKERBOCKER AVE, BROOKLYN, NY, 11237
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1994-09-01
Type:
Complaint
Address:
PAGE PLACE & GRAND AVE, MASPETH, NY, 11378
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1982-03-22
Type:
Planned
Address:
433-435 KNICKERBOCKER AVE, New York -Richmond, NY, 11237
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
525600
Current Approval Amount:
525600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
532505.8
Date Approved:
2021-02-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
525687.5
Current Approval Amount:
525687.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
532931.91

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2009-05-27
Operation Classification:
Private(Property)
power Units:
9
Drivers:
9
Inspections:
0
FMCSA Link:

Date of last update: 18 Mar 2025

Sources: New York Secretary of State