Search icon

AVERSA BROTHERS INDUSTRIAL CONTRACTORS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: AVERSA BROTHERS INDUSTRIAL CONTRACTORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Feb 1985 (40 years ago)
Entity Number: 976742
ZIP code: 10312
County: Richmond
Place of Formation: New York
Address: 52 LENZIE ST, Staten Island, NY, United States, 10312

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KAREN AVERSA Chief Executive Officer 52 LENZIE ST, STATEN ISLAND, NY, United States, 10312

DOS Process Agent

Name Role Address
KAREN AVERSA DOS Process Agent 52 LENZIE ST, Staten Island, NY, United States, 10312

Form 5500 Series

Employer Identification Number (EIN):
133257756
Plan Year:
2023
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
7
Sponsors Telephone Number:

History

Start date End date Type Value
2024-01-15 2024-01-15 Address 52 LENZIE ST, STATEN ISLAND, NY, 10312, USA (Type of address: Chief Executive Officer)
2011-03-08 2024-01-15 Address 52 LENZIE ST, STATEN ISLAND, NY, 10312, USA (Type of address: Chief Executive Officer)
2011-03-08 2024-01-15 Address 186 RICK RDT, MILFORD, NJ, 08848, USA (Type of address: Service of Process)
2007-03-01 2011-03-08 Address 95 HARTPENCE, MILFORD, NJ, 08848, USA (Type of address: Principal Executive Office)
2007-03-01 2011-03-08 Address 186 RICK RD, MILFORD, NJ, 08848, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240115000503 2024-01-15 BIENNIAL STATEMENT 2024-01-15
110308002047 2011-03-08 BIENNIAL STATEMENT 2011-02-01
090204002384 2009-02-04 BIENNIAL STATEMENT 2009-02-01
070301002776 2007-03-01 BIENNIAL STATEMENT 2007-02-01
050310002460 2005-03-10 BIENNIAL STATEMENT 2005-02-01

USAspending Awards / Financial Assistance

Date:
2020-05-04
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:
-4900.00
Total Face Value Of Loan:
44600.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
49500
Current Approval Amount:
44600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
44948.25

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State