Search icon

A & M CONSTRUCTION USA CORP

Company Details

Name: A & M CONSTRUCTION USA CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jan 2016 (9 years ago)
Entity Number: 4877940
ZIP code: 11212
County: Kings
Place of Formation: New York
Address: 375 ROCKAWAY AVE SUITE 1, BROOKLYN, NY, United States, 11212

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
ABDUL MATIN Agent 375 ROCKAWAY AVE SUITE 1, BROOKLYN, NY, 11212

DOS Process Agent

Name Role Address
ABDUL MATIN DOS Process Agent 375 ROCKAWAY AVE SUITE 1, BROOKLYN, NY, United States, 11212

Filings

Filing Number Date Filed Type Effective Date
160112010362 2016-01-12 CERTIFICATE OF INCORPORATION 2016-01-12

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2391417 PROCESSING INVOICED 2016-08-01 25 License Processing Fee
2391418 DCA-SUS CREDITED 2016-08-01 25 Suspense Account
2376170 LICENSE CREDITED 2016-06-30 50 Home Improvement Contractor License Fee
2376168 FINGERPRINT INVOICED 2016-06-30 75 Fingerprint Fee
2376169 TRUSTFUNDHIC INVOICED 2016-06-30 200 Home Improvement Contractor Trust Fund Enrollment Fee

USAspending Awards / Financial Assistance

Date:
2021-02-13
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:
5000.00
Total Face Value Of Loan:
5000.00
Date:
2020-05-03
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:
5000.00
Total Face Value Of Loan:
5000.00

Paycheck Protection Program

Date Approved:
2021-02-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5000
Current Approval Amount:
5000
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
5046.25

Date of last update: 25 Mar 2025

Sources: New York Secretary of State