Search icon

ACC CONSTRUCTION CORPORATION

Headquarter

Company Details

Name: ACC CONSTRUCTION CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Mar 1984 (41 years ago)
Entity Number: 904452
ZIP code: 10018
County: Queens
Place of Formation: New York
Activity Description: ACC Construction Corporation is a general contracting and construction management firm specializing in interior renovations of corporate healthcare, financial and retail facilities in the Tri-State Area.
Address: 519 8TH AVENUE, 7TH FLOOR, 519 EIGHTH AVENUE, 7TH FLOOR, NEW YORK, NY, United States, 10018
Principal Address: 519 8TH AVENUE, 7TH FLOOR, NEW YORK, NY, United States, 10018

Contact Details

Phone +1 212-810-4471

Website http://www.acc-construction.com

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHELE MEDAGLIA Chief Executive Officer 519 8TH AVENUE, 7TH FLOOR, NEW YORK, NY, United States, 10018

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
ACC CONSTRUCTION CORPORATION DOS Process Agent 519 8TH AVENUE, 7TH FLOOR, 519 EIGHTH AVENUE, 7TH FLOOR, NEW YORK, NY, United States, 10018

Links between entities

Type:
Headquarter of
Company Number:
0743747
State:
CONNECTICUT

Form 5500 Series

Employer Identification Number (EIN):
112688758
Plan Year:
2023
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
42
Sponsors Telephone Number:

Permits

Number Date End date Type Address
M012023222B33 2023-08-10 2023-09-08 INSTALL FENCE - PROTECTED WEST 23 STREET, MANHATTAN, FROM STREET 5 AVENUE TO STREET 6 AVENUE
M022023222C12 2023-08-10 2023-10-31 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV WEST 23 STREET, MANHATTAN, FROM STREET 5 AVENUE TO STREET 6 AVENUE
M022023222C11 2023-08-10 2023-10-31 OCCUPANCY OF SIDEWALK AS STIPULATED WEST 23 STREET, MANHATTAN, FROM STREET 5 AVENUE TO STREET 6 AVENUE
X022022270A98 2022-09-27 2022-11-14 OCCUPANCY OF SIDEWALK AS STIPULATED WESTCHESTER AVENUE, BRONX, FROM STREET BOYNTON AVENUE TO STREET WARD AVENUE
X022022270A99 2022-09-27 2022-11-14 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV WESTCHESTER AVENUE, BRONX, FROM STREET BOYNTON AVENUE TO STREET WARD AVENUE

History

Start date End date Type Value
2024-06-20 2025-03-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-06-14 2024-06-14 Address 519 8TH AVENUE, 7TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2024-06-14 2024-06-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-08-15 2024-06-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-02-22 2022-08-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240614003829 2024-06-14 BIENNIAL STATEMENT 2024-06-14
210121060559 2021-01-21 BIENNIAL STATEMENT 2020-03-01
181218000056 2018-12-18 CERTIFICATE OF CHANGE 2018-12-18
170601000601 2017-06-01 CERTIFICATE OF CHANGE 2017-06-01
140310007275 2014-03-10 BIENNIAL STATEMENT 2014-03-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2005-09-15
Type:
Unprog Rel
Address:
197 BOWERY ST, NEW YORK, NY, 10002
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2001-05-02
Type:
Complaint
Address:
211 POWELL STREET, BROOKLYN, NY, 11212
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
376177.5
Current Approval Amount:
376177.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
379815.6
Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
376000
Current Approval Amount:
376000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
380438.89

Date of last update: 02 Jun 2025

Sources: New York Secretary of State