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 (9 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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4103247106 2020-04-12 0202 PPP 6833 Shore Road Apt 2B, BROOKLYN, NY, 11220-5006
Loan Status Date 2021-07-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11581.67
Loan Approval Amount (current) 11581.67
Undisbursed Amount 0
Franchise Name -
Lender Location ID 84894
Servicing Lender Name Santander Bank, National Association
Servicing Lender Address 824 N Market St, Ste 100, WILMINGTON, DE, 19801-4937
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11220-5006
Project Congressional District NY-10
Number of Employees 3
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 84894
Originating Lender Name Santander Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11710.18
Forgiveness Paid Date 2021-06-02
5387158802 2021-04-17 0202 PPS 6933 Shore rd 2b, Brooklyn, NY, 11220
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 84894
Servicing Lender Name Santander Bank, National Association
Servicing Lender Address 824 N Market St, Ste 100, WILMINGTON, DE, 19801-4937
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11220
Project Congressional District NY-07
Number of Employees 1
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 84894
Originating Lender Name Santander Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 08 Mar 2025

Sources: New York Secretary of State