Search icon

ACK CONSTRUCTION AND DEVELOPMENT, INC.

Company Details

Name: ACK CONSTRUCTION AND DEVELOPMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 May 2018 (7 years ago)
Entity Number: 5346718
ZIP code: 12065
County: Rensselaer
Place of Formation: New York
Principal Address: 3 Briar Rose Way, Briar Rose Way, Troy, NY, United States, 12180
Address: 28 CORPORATE DR STE 103, Clifton Park, NY, United States, 12065

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ACK CONSTRUCTION AND DEVELOPMENT 401(K) PLAN 2023 830671151 2024-07-08 ACK CONSTRUCTION AND DEVELOPMENT 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-08-01
Business code 238100
Sponsor’s telephone number 5188584866
Plan sponsor’s address 3 BRIAR ROSE WAY, TROY, NY, 12180

Signature of

Role Plan administrator
Date 2024-07-08
Name of individual signing ADAM KOHLER
ACK CONSTRUCTION AND DEVELOPMENT 401(K) PLAN 2022 830671151 2023-07-23 ACK CONSTRUCTION AND DEVELOPMENT 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-08-01
Business code 238100
Sponsor’s telephone number 5188584866
Plan sponsor’s address 3 BRIAR ROSE WAY, TROY, NY, 12180

Signature of

Role Plan administrator
Date 2023-07-23
Name of individual signing ADAM KOHLER
ACK CONSTRUCTION AND DEVELOPMENT 401(K) PLAN 2021 830671151 2022-07-20 ACK CONSTRUCTION AND DEVELOPMENT 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-08-01
Business code 238100
Sponsor’s telephone number 5188584866
Plan sponsor’s address 3 BRIAR ROSE WAY, TROY, NY, 12180

Signature of

Role Plan administrator
Date 2022-07-20
Name of individual signing ADAM KOHLER
ACK CONSTRUCTION AND DEVELOPMENT 401(K) PLAN 2020 830671151 2021-10-07 ACK CONSTRUCTION AND DEVELOPMENT 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-08-01
Business code 238100
Sponsor’s telephone number 5188584866
Plan sponsor’s address 3 BRIAR ROSE WAY, TROY, NY, 12180

Signature of

Role Plan administrator
Date 2021-10-07
Name of individual signing ADAM KOHLER
ACK CONSTRUCTION AND DEVELOPMENT 401(K) PLAN 2019 830671151 2020-10-15 ACK CONSTRUCTION AND DEVELOPMENT 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-08-01
Business code 238100
Sponsor’s telephone number 5188584866
Plan sponsor’s address 56 SANTANONI DRIVE, COHOES, NY, 12047

Signature of

Role Plan administrator
Date 2020-10-15
Name of individual signing ADAM KOHLER
ACK CONSTRUCTION AND DEVELOPMENT 401(K) PLAN 2018 830671151 2020-10-15 ACK CONSTRUCTION AND DEVELOPMENT 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-08-01
Business code 236110
Sponsor’s telephone number 5188584866
Plan sponsor’s address 22 LINDSAY DR, TROY, NY, 12180

Signature of

Role Plan administrator
Date 2020-10-15
Name of individual signing ADAM KOHLER

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 28 CORPORATE DR STE 103, Clifton Park, NY, United States, 12065

Chief Executive Officer

Name Role Address
ADAM KOHLER Chief Executive Officer 3 BRIAR ROSE WAY, BRIAR ROSE WAY, TROY, NY, United States, 12180

History

Start date End date Type Value
2025-02-02 2025-02-02 Address 56 SANTANONI DRIVE, COHOES, NY, 12047, USA (Type of address: Chief Executive Officer)
2025-02-02 2025-02-02 Address 3 BRIAR ROSE WAY, BRIAR ROSE WAY, TROY, NY, 12180, USA (Type of address: Chief Executive Officer)
2018-05-23 2025-02-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-05-23 2025-02-02 Address 22 LINDSAY DRIVE, TROY, NY, 12180, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250202000798 2025-02-02 BIENNIAL STATEMENT 2025-02-02
220324001108 2022-03-24 BIENNIAL STATEMENT 2020-05-01
180523010346 2018-05-23 CERTIFICATE OF INCORPORATION 2018-05-23

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
343330312 0213100 2018-07-25 254 BRIARWOOD COURT, ALBANY, NY, 12203
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2018-07-25
Emphasis L: FALL
Case Closed 2019-05-28

Related Activity

Type Referral
Activity Nr 1363321
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2018-08-15
Current Penalty 1500.0
Initial Penalty 2356.0
Final Order 2018-09-11
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.100(a): Employees working in areas where there is a possible danger of head injury from impact, or from falling or flying objects, or from electrical shock and burns, were not protected by protective helmets: a) 254 Briarwood Court, Albany, NY, on July 25, 2018, and at times prior, an employee standing underneath roof trusses that were lifted overhead was not wearing any head protection.
Citation ID 01002
Citaton Type Serious
Standard Cited 19260501 B13
Issuance Date 2018-08-15
Current Penalty 2700.0
Initial Penalty 3880.0
Final Order 2018-09-11
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Referral
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.501(b)(13): "Residential construction." Each employee engaged in residential construction activities 6 feet (1.8 m) or more above a lower level was not protected by guardrail systems, safety net system, or personal fall arrest system: a) 254 Briarwood Court, Albany, NY, on July 25, 2018, and at times prior, employees were not using any fall protection while standing on the top of the second story walls installing roof trusses.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9860557105 2020-04-15 0248 PPP 56 Santanoni Drive, Cohoes, NY, 12047
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50425
Loan Approval Amount (current) 50425
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description New Business or 2 years or less
Project Address Cohoes, ALBANY, NY, 12047-0001
Project Congressional District NY-20
Number of Employees 5
NAICS code 238130
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 50879.52
Forgiveness Paid Date 2021-03-22
7730268601 2021-03-24 0248 PPS 3 Briar Rose Way, Troy, NY, 12180-8582
Loan Status Date 2022-02-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 56447
Loan Approval Amount (current) 56447
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Troy, RENSSELAER, NY, 12180-8582
Project Congressional District NY-20
Number of Employees 6
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 56889.3
Forgiveness Paid Date 2022-01-06

Date of last update: 23 Mar 2025

Sources: New York Secretary of State