Search icon

ACR PRO CONTRACTORS CORP.

Company Details

Name: ACR PRO CONTRACTORS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jun 2017 (8 years ago)
Entity Number: 5149664
ZIP code: 12204
County: Richmond
Place of Formation: New York
Activity Description: ACR Pro Contractors Corp. provides drywall, plaster, painting and flooring services to commercial property managers, private clients such as schools and offices.
Address: 1060 BROADWAY SUITE 100, ALBANY, NY, United States, 12204
Principal Address: 614 CARY AVE, STATEN ISLAND, NY, United States, 10310

Contact Details

Phone +1 212-203-7560

Website http://www.acrcontracting.com

Shares Details

Shares issued 10000

Share Par Value 0.001

Type PAR VALUE

DOS Process Agent

Name Role Address
LEGALCORP SOLUTIONS, LLC DOS Process Agent 1060 BROADWAY SUITE 100, ALBANY, NY, United States, 12204

Chief Executive Officer

Name Role Address
ALFONSO ROSARIO JR Chief Executive Officer 614 CARY AVE, STATEN ISLAND, NY, United States, 10310

Form 5500 Series

Employer Identification Number (EIN):
821779718
Plan Year:
2023
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
0
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
2097595-DCA Active Business 2021-01-27 2025-02-28

History

Start date End date Type Value
2023-08-29 2023-12-19 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 0.001
2023-07-25 2023-08-29 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 0.001
2023-06-14 2023-07-25 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 0.001
2023-06-14 2023-06-14 Address 614 CARY AVE, STATEN ISLAND, NY, 10310, USA (Type of address: Chief Executive Officer)
2017-06-06 2023-06-14 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 0.001

Filings

Filing Number Date Filed Type Effective Date
230614002289 2023-06-14 BIENNIAL STATEMENT 2023-06-01
210702002004 2021-07-02 BIENNIAL STATEMENT 2021-07-02
170606010573 2017-06-06 CERTIFICATE OF INCORPORATION 2017-06-06

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3539302 RENEWAL INVOICED 2022-10-19 100 Home Improvement Contractor License Renewal Fee
3539301 TRUSTFUNDHIC INVOICED 2022-10-19 200 Home Improvement Contractor Trust Fund Enrollment Fee
3295822 TRUSTFUNDHIC INVOICED 2021-02-13 200 Home Improvement Contractor Trust Fund Enrollment Fee
3295823 RENEWAL INVOICED 2021-02-13 100 Home Improvement Contractor License Renewal Fee
3263075 FINGERPRINT CREDITED 2020-11-30 75 Fingerprint Fee
3245061 FINGERPRINT INVOICED 2020-10-08 75 Fingerprint Fee
3244638 TRUSTFUNDHIC INVOICED 2020-10-07 200 Home Improvement Contractor Trust Fund Enrollment Fee
3244639 EXAMHIC INVOICED 2020-10-07 50 Home Improvement Contractor Exam Fee
3244640 LICENSE INVOICED 2020-10-07 25 Home Improvement Contractor License Fee
3244637 FINGERPRINT INVOICED 2020-10-07 75 Fingerprint Fee

Paycheck Protection Program

Date Approved:
2020-06-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
18817
Current Approval Amount:
18817
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
19048.99
Date Approved:
2021-03-13
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
10000
Current Approval Amount:
10000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Date of last update: 12 May 2025

Sources: New York Secretary of State