Search icon

A&M BUILDING AND REMODELING INC.

Company Details

Name: A&M BUILDING AND REMODELING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Sep 2015 (10 years ago)
Entity Number: 4826923
ZIP code: 11220
County: Kings
Place of Formation: New York
Address: 6833 SHORE RD. #2B, BROOKLYN, NY, United States, 11220
Principal Address: 6833 SHORE RD #2B, BROOKLYN, NY, United States, 11220

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL CAPLAN Chief Executive Officer 6833 SHORE RD #2B, BROOKLYN, NY, United States, 11220

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6833 SHORE RD. #2B, BROOKLYN, NY, United States, 11220

Filings

Filing Number Date Filed Type Effective Date
191017060118 2019-10-17 BIENNIAL STATEMENT 2019-09-01
150929000698 2015-09-29 CERTIFICATE OF INCORPORATION 2015-09-29

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3600564 TRUSTFUNDHIC INVOICED 2023-02-20 200 Home Improvement Contractor Trust Fund Enrollment Fee
3600565 RENEWAL INVOICED 2023-02-20 100 Home Improvement Contractor License Renewal Fee
3290849 TRUSTFUNDHIC INVOICED 2021-02-02 200 Home Improvement Contractor Trust Fund Enrollment Fee
3290850 RENEWAL INVOICED 2021-02-02 100 Home Improvement Contractor License Renewal Fee
2917424 RENEWAL INVOICED 2018-10-26 100 Home Improvement Contractor License Renewal Fee
2917423 TRUSTFUNDHIC INVOICED 2018-10-26 200 Home Improvement Contractor Trust Fund Enrollment Fee
2550853 TRUSTFUNDHIC INVOICED 2017-02-11 200 Home Improvement Contractor Trust Fund Enrollment Fee
2550854 RENEWAL INVOICED 2017-02-11 100 Home Improvement Contractor License Renewal Fee
1975809 RENEWAL INVOICED 2015-02-05 100 Home Improvement Contractor License Renewal Fee
1975808 TRUSTFUNDHIC INVOICED 2015-02-05 200 Home Improvement Contractor Trust Fund Enrollment Fee

USAspending Awards / Financial Assistance

Date:
2020-06-08
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:
88900.00
Total Face Value Of Loan:
358600.00
Date:
2020-04-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
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:
11581.67
Total Face Value Of Loan:
11581.67

Paycheck Protection Program

Date Approved:
2020-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
11581.67
Current Approval Amount:
11581.67
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
11710.18
Date Approved:
2021-04-17
Loan Status:
Exemption 4
SBA Guaranty Percentage:
100
Initial Approval Amount:
20832
Current Approval Amount:
20832
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Date of last update: 25 Mar 2025

Sources: New York Secretary of State