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

Links between entities

Type Company Name Company Number State
Headquarter of ACC CONSTRUCTION CORPORATION, CONNECTICUT 0743747 CONNECTICUT

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
THE ACC RETIREMENT PLAN 2023 112688758 2024-10-10 ACC CONSTRUCTION CORPORATION 20
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2000-09-01
Business code 236200
Sponsor’s telephone number 2126869331
Plan sponsor’s address 519-8TH AVE 7TH FLOOR, NEW YORK, NY, 100186506

Signature of

Role Plan administrator
Date 2024-10-10
Name of individual signing MICHELE MEDAGLIA
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-10-10
Name of individual signing MICHELE MEDAGLIA
Valid signature Filed with authorized/valid electronic signature
THE ACC RETIREMENT PLAN 2022 112688758 2023-10-16 ACC CONSTRUCTION CORPORATION 21
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2000-09-01
Business code 236200
Sponsor’s telephone number 2126869331
Plan sponsor’s address 519-8TH AVE 7TH FLOOR, NEW YORK, NY, 100186506

Signature of

Role Plan administrator
Date 2023-10-16
Name of individual signing MICHELE MEDAGLIA
Role Employer/plan sponsor
Date 2023-10-16
Name of individual signing MICHELE MEDAGLIA
THE ACC RETIREMENT PLAN 2021 112688758 2022-10-12 ACC CONSTRUCTION CORPORATION 21
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2000-09-01
Business code 236200
Sponsor’s telephone number 2126869331
Plan sponsor’s address 519-8TH AVE 7TH FLOOR, NEW YORK, NY, 100186506

Signature of

Role Plan administrator
Date 2022-10-12
Name of individual signing MICHELE MEDAGLIA
Role Employer/plan sponsor
Date 2022-10-12
Name of individual signing MICHELE MEDAGLIA
THE ACC RETIREMENT PLAN 2020 112688758 2021-10-13 ACC CONSTRUCTION CORPORATION 26
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2000-09-01
Business code 236200
Sponsor’s telephone number 2126869331
Plan sponsor’s address 519-8TH AVE 7TH FLOOR, NEW YORK, NY, 100186506

Signature of

Role Plan administrator
Date 2021-10-13
Name of individual signing MICHELE MEDAGLIA
Role Employer/plan sponsor
Date 2021-10-13
Name of individual signing MICHELE MEDAGLIA
THE ACC RETIREMENT PLAN 2019 112688758 2020-07-22 ACC CONSTRUCTION CORPORATION 42
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2000-09-01
Business code 236200
Sponsor’s telephone number 2126869331
Plan sponsor’s address 519-8TH AVE 7TH FLOOR, NEW YORK, NY, 100186506

Signature of

Role Plan administrator
Date 2020-07-22
Name of individual signing MICHELE MEDAGLIA
Role Employer/plan sponsor
Date 2020-07-22
Name of individual signing MICHELE MEDAGLIA
THE ACC RETIREMENT PLAN 2018 112688758 2019-07-12 ACC CONSTRUCTION CORPORATION 24
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2000-09-01
Business code 236200
Sponsor’s telephone number 2126869331
Plan sponsor’s address 519-8TH AVE 7TH FLOOR, NEW YORK, NY, 100186506

Signature of

Role Plan administrator
Date 2019-07-12
Name of individual signing MICHELE MEDAGLIA
Role Employer/plan sponsor
Date 2019-07-12
Name of individual signing MICHELE MEDAGLIA
THE ACC RETIREMENT PLAN 2017 112688758 2018-04-10 ACC CONSTRUCTION CORPORATION 44
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2000-09-01
Business code 236200
Sponsor’s telephone number 2126869331
Plan sponsor’s address 33 EAST 33RD STREET 10TH FLOOR, NEW YORK, NY, 100165422

Signature of

Role Plan administrator
Date 2018-04-10
Name of individual signing KENNETH MARTIN
Role Employer/plan sponsor
Date 2018-04-10
Name of individual signing KENNETH MARTIN
THE ACC RETIREMENT PLAN 2016 112688758 2017-07-26 ACC CONSTRUCTION CORPORATION 49
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2000-09-01
Business code 236200
Sponsor’s telephone number 2126869331
Plan sponsor’s address 33 EAST 33RD STREET, NEW YORK, NY, 100165422

Signature of

Role Plan administrator
Date 2017-07-26
Name of individual signing KENNETH MARTIN
Role Employer/plan sponsor
Date 2017-07-26
Name of individual signing KENNETH MARTIN
THE ACC RETIREMENT PLAN 2015 112688758 2016-04-07 ACC CONSTRUCTION CORPORATION 51
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2000-09-01
Business code 236200
Sponsor’s telephone number 2126869331
Plan sponsor’s address 6 E 32ND ST FL 7, NEW YORK, NY, 100165422

Signature of

Role Plan administrator
Date 2016-04-07
Name of individual signing MICHELE MEDAGLIA
Role Employer/plan sponsor
Date 2016-04-07
Name of individual signing MICHELE MEDAGLIA
THE ACC RETIREMENT PLAN 2014 112688758 2015-02-25 ACC CONSTRUCTION CORPORATION 42
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2000-09-01
Business code 236200
Sponsor’s telephone number 2126869331
Plan sponsor’s address 6 E 32ND ST FL 7, NEW YORK, NY, 100165422

Signature of

Role Plan administrator
Date 2015-02-25
Name of individual signing STEFANIE KRAVITZ
Role Employer/plan sponsor
Date 2015-02-25
Name of individual signing STEFANIE KRAVITZ

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

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
M022023222C11 2023-08-10 2023-10-31 OCCUPANCY OF SIDEWALK AS STIPULATED 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
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
X022022270A98 2022-09-27 2022-11-14 OCCUPANCY OF SIDEWALK AS STIPULATED WESTCHESTER AVENUE, BRONX, FROM STREET BOYNTON AVENUE TO STREET WARD AVENUE
X022022199A63 2022-07-18 2022-10-10 OCCUPANCY OF SIDEWALK AS STIPULATED WESTCHESTER AVENUE, BRONX, FROM STREET BOYNTON AVENUE TO STREET WARD AVENUE
X022022199A64 2022-07-18 2022-10-10 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV WESTCHESTER AVENUE, BRONX, FROM STREET BOYNTON AVENUE TO STREET WARD AVENUE
X012022199A37 2022-07-18 2022-08-15 INSTALL FENCE - PROTECTED WESTCHESTER AVENUE, BRONX, FROM STREET BOYNTON AVENUE TO STREET WARD AVENUE
X022022168B01 2022-06-17 2022-07-16 OCCUPANCY OF SIDEWALK AS STIPULATED WESTCHESTER AVENUE, BRONX, FROM STREET BOYNTON AVENUE TO STREET WARD AVENUE
X022022168B02 2022-06-17 2022-07-16 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 2024-06-20 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)
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
2021-01-21 2024-06-14 Address 519 8TH AVENUE, 7TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2018-12-18 2024-06-14 Address ATTN: MICHELE MEDAGLIA, 519 EIGHTH AVENUE, 7TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2017-06-01 2018-12-18 Address 100 WALL STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2017-06-01 2018-12-18 Address LESTER SCHWAB KATZ & DWYER LLP, 100 WALL STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2011-03-03 2017-06-01 Address C/O TARTER KRINSKY DROGIN LLP, 1350 BROADWAY, NEW YORK, NY, 10018, USA (Type of address: Registered Agent)

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
120420002948 2012-04-20 BIENNIAL STATEMENT 2012-03-01
110303000721 2011-03-03 CERTIFICATE OF CHANGE 2011-03-03
090305002236 2009-03-05 BIENNIAL STATEMENT 2008-03-01
071004000043 2007-10-04 CERTIFICATE OF CHANGE 2007-10-04
020226002221 2002-02-26 BIENNIAL STATEMENT 2002-03-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-08-12 No data WESTCHESTER AVENUE, FROM STREET BOYNTON AVENUE TO STREET WARD AVENUE No data Street Construction Inspections: Active Department of Transportation Fence on sidewalk
2022-07-11 No data WESTCHESTER AVENUE, FROM STREET BOYNTON AVENUE TO STREET WARD AVENUE No data Street Construction Inspections: Active Department of Transportation No occupancy of sidewalk
2016-03-11 No data EAST 41 STREET, FROM STREET 2 AVENUE TO STREET QNS MDTWN TNNL EXIT No data Street Construction Inspections: Post-Audit Department of Transportation VAULT CONSTRUCTION OR ALTERATIONS ARE IN COMPLIANCE
2014-12-13 No data EAST 41 STREET, FROM STREET 2 AVENUE TO STREET QNS MDTWN TNNL EXIT No data Street Construction Inspections: Post-Audit Department of Transportation area left final
2014-01-18 No data EAST 41 STREET, FROM STREET 2 AVENUE TO STREET QNS MDTWN TNNL EXIT No data Street Construction Inspections: Post-Audit Department of Transportation vault const
2013-07-10 No data EAST 41 STREET, FROM STREET 2 AVENUE TO STREET QNS MDTWN TNNL EXIT No data Street Construction Inspections: Post-Audit Department of Transportation expansion joints on sidewalk not sealed

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
309235950 0215000 2005-09-15 197 BOWERY ST, NEW YORK, NY, 10002
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 2005-11-08
Emphasis L: GUTREH, S: CONSTRUCTION FATALITIES, L: FALL
Case Closed 2006-11-03

Related Activity

Type Accident
Activity Nr 102352960

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260403 H
Issuance Date 2006-01-04
Abatement Due Date 2006-01-12
Current Penalty 1000.0
Initial Penalty 7000.0
Contest Date 2006-01-25
Final Order 2006-06-15
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Accident
Gravity 10
Citation ID 01002
Citaton Type Other
Standard Cited 19260405 A01 I
Issuance Date 2006-01-04
Abatement Due Date 2006-01-12
Current Penalty 6150.0
Initial Penalty 7000.0
Contest Date 2006-01-25
Final Order 2006-06-15
Nr Instances 2
Nr Exposed 3
Related Event Code (REC) Accident
Gravity 10
Citation ID 01003
Citaton Type Other
Standard Cited 19260405 B02
Issuance Date 2006-01-04
Abatement Due Date 2006-01-12
Current Penalty 6150.0
Initial Penalty 7000.0
Contest Date 2006-01-25
Final Order 2006-06-15
Nr Instances 1
Nr Exposed 3
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19260416 A03
Issuance Date 2006-01-04
Abatement Due Date 2006-01-12
Current Penalty 7000.0
Initial Penalty 7000.0
Contest Date 2006-01-25
Final Order 2006-06-15
Nr Instances 3
Nr Exposed 5
Related Event Code (REC) Accident
Gravity 10
Citation ID 01005
Citaton Type Serious
Standard Cited 19260451 G01 VII
Issuance Date 2006-01-04
Abatement Due Date 2006-01-12
Current Penalty 7000.0
Initial Penalty 7000.0
Contest Date 2006-01-25
Final Order 2006-06-15
Nr Instances 5
Nr Exposed 3
Gravity 10
Citation ID 01006
Citaton Type Serious
Standard Cited 19260501 B04 II
Issuance Date 2006-01-04
Abatement Due Date 2006-01-12
Current Penalty 4900.0
Initial Penalty 7000.0
Contest Date 2006-01-25
Final Order 2006-06-15
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01007
Citaton Type Serious
Standard Cited 19260552 B02
Issuance Date 2006-01-04
Abatement Due Date 2006-01-12
Current Penalty 7000.0
Initial Penalty 7000.0
Contest Date 2006-01-25
Final Order 2006-06-15
Nr Instances 5
Nr Exposed 3
Gravity 10
Citation ID 01008
Citaton Type Serious
Standard Cited 19260850 D
Issuance Date 2006-01-04
Abatement Due Date 2006-01-12
Current Penalty 7000.0
Initial Penalty 7000.0
Contest Date 2006-01-25
Final Order 2006-06-15
Nr Instances 3
Nr Exposed 2
Related Event Code (REC) Accident
Gravity 10
Citation ID 01009
Citaton Type Other
Standard Cited 19261051 A
Issuance Date 2006-01-04
Abatement Due Date 2006-01-12
Current Penalty 1000.0
Initial Penalty 7000.0
Contest Date 2006-01-25
Final Order 2006-06-15
Nr Instances 5
Nr Exposed 2
Gravity 10
Citation ID 01010A
Citaton Type Serious
Standard Cited 19260416 A03
Issuance Date 2006-01-04
Abatement Due Date 2006-01-12
Current Penalty 10000.0
Contest Date 2006-01-25
Final Order 2006-06-15
Nr Instances 3
Nr Exposed 5
Related Event Code (REC) Accident
Gravity 10
Citation ID 01010B
Citaton Type Serious
Standard Cited 19260850 D
Issuance Date 2006-01-04
Abatement Due Date 2006-01-12
Contest Date 2006-01-25
Final Order 2006-06-15
Nr Instances 3
Nr Exposed 2
Related Event Code (REC) Accident
Gravity 10
302946603 0215000 2001-05-02 211 POWELL STREET, BROOKLYN, NY, 11212
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 2001-05-02
Emphasis N: TRENCH, S: CONSTRUCTION
Case Closed 2001-06-26

Related Activity

Type Complaint
Activity Nr 202866083
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260025 A
Issuance Date 2001-06-05
Abatement Due Date 2001-06-08
Current Penalty 650.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260034 C
Issuance Date 2001-06-05
Abatement Due Date 2001-06-08
Current Penalty 812.5
Initial Penalty 1250.0
Nr Instances 2
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260651 L01
Issuance Date 2001-06-05
Abatement Due Date 2001-06-08
Current Penalty 812.5
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19261053 B04
Issuance Date 2001-06-05
Abatement Due Date 2001-06-08
Current Penalty 650.0
Initial Penalty 1000.0
Nr Instances 2
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4429608310 2021-01-23 0202 PPS 519 8th Ave Fl 7, New York, NY, 10018-6506
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 376177.5
Loan Approval Amount (current) 376177.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10018-6506
Project Congressional District NY-12
Number of Employees 23
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 379815.6
Forgiveness Paid Date 2022-01-21
8319027009 2020-04-08 0202 PPP 519 Eight Avenue, NEW YORK, NY, 10018-4517
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 376000
Loan Approval Amount (current) 376000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10018-4517
Project Congressional District NY-12
Number of Employees 23
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 380438.89
Forgiveness Paid Date 2021-06-16

Date of last update: 07 Apr 2025

Sources: New York Secretary of State