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

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

Form 5500 Series

Employer Identification Number (EIN):
830671151
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
4
Sponsors Telephone Number:

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

USAspending Awards / Financial Assistance

Date:
2021-03-24
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:
56447.00
Total Face Value Of Loan:
56447.00
Date:
2020-04-15
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:
50425.00
Total Face Value Of Loan:
50425.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2018-07-25
Type:
Referral
Address:
254 BRIARWOOD COURT, ALBANY, NY, 12203
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
50425
Current Approval Amount:
50425
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
50879.52
Date Approved:
2021-03-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
56447
Current Approval Amount:
56447
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
56889.3

Date of last update: 23 Mar 2025

Sources: New York Secretary of State