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

Website http://www.acrcontracting.com

Phone +1 212-203-7560

Shares Details

Shares issued 10000

Share Par Value 0.001

Type PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ACR PRO CONTRACTORS CORP 401(K) PLAN 2023 821779718 2024-05-16 ACR PRO CONTRACTORS CORP 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 238290
Sponsor’s telephone number 9175733304
Plan sponsor’s address 614 CARY AVENUE, STATEN ISLAND, NY, 10310

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2024-05-16
Name of individual signing QIAN LIU
ACR PRO CONTRACTORS CORP 401(K) PLAN 2022 821779718 2023-05-27 ACR PRO CONTRACTORS CORP 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 238290
Sponsor’s telephone number 9175733304
Plan sponsor’s address 614 CARY AVENUE, STATEN ISLAND, NY, 10310

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2023-05-27
Name of individual signing CHRISTINE RIMER
ACR PRO CONTRACTORS CORP 401(K) PLAN 2021 821779718 2022-06-01 ACR PRO CONTRACTORS CORP 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 238290
Sponsor’s telephone number 9175733304
Plan sponsor’s address 614 CARY AVENUE, STATEN ISLAND, NY, 10310

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1645 E 6TH STREET, SUITE 200, AUSTIN, TX, 78702
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2022-06-01
Name of individual signing CHRISTINE RIMER

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

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
2017-06-06 2023-06-14 Address 11 BROADWAY SUITE 615, NEW YORK, NY, 10004, USA (Type of address: Service of Process)

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

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6711828004 2020-06-30 0202 PPP 614 CARY AVE, STATEN ISLAND, NY, 10310-1905
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18817
Loan Approval Amount (current) 18817
Undisbursed Amount 0
Franchise Name -
Lender Location ID 433860
Servicing Lender Name Quontic Bank
Servicing Lender Address 3105 Broadway, 2nd Fl, Astoria, NY, 11106
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address STATEN ISLAND, RICHMOND, NY, 10310-1905
Project Congressional District NY-11
Number of Employees 3
NAICS code 236116
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 529029
Originating Lender Name Intuit Financing Inc.
Originating Lender Address Mountainview, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19048.99
Forgiveness Paid Date 2021-09-27
1427538610 2021-03-13 0202 PPS 614 Cary Ave, Staten Island, NY, 10310-1905
Loan Status Date 2021-03-27
Loan Status Charged Off
Loan Maturity in Months 36
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10000
Loan Approval Amount (current) 10000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Staten Island, RICHMOND, NY, 10310-1905
Project Congressional District NY-11
Number of Employees 3
NAICS code 236116
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 31 Mar 2025

Sources: New York Secretary of State