Search icon

FABIAN CONSTRUCTION CO. INC.

Company Details

Name: FABIAN CONSTRUCTION CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Mar 1955 (70 years ago)
Entity Number: 102817
ZIP code: 11378
County: Queens
Place of Formation: New York
Address: 59-05 59TH DRIVE, MASPETH, NY, United States, 11378

Contact Details

Phone +1 917-217-5199

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HENRY J. FABIAN Chief Executive Officer 59-05 59TH DRIVE, MASPETH, NY, United States, 11378

DOS Process Agent

Name Role Address
HENRY J. FABIAN DOS Process Agent 59-05 59TH DRIVE, MASPETH, NY, United States, 11378

Licenses

Number Status Type Date End date
1195660-DCA Active Business 2005-05-04 2025-02-28

Permits

Number Date End date Type Address
Q022022026A22 2022-01-26 2022-04-24 CROSSING SIDEWALK GRAND AVENUE, QUEENS, FROM STREET 55 DRIVE TO STREET HAMILTON PLACE
Q042021139A24 2021-05-19 2021-06-17 CONSTRUCT NEW SIDEWALK BLG. PAVEMENT 73 PLACE, QUEENS, FROM STREET 67 DRIVE TO STREET 67 ROAD
Q042021139A22 2021-05-19 2021-06-17 CONSTRUCT NEW SIDEWALK BLG. PAVEMENT 73 PLACE, QUEENS, FROM STREET 67 DRIVE TO STREET 67 ROAD
Q012020245B59 2020-09-01 2020-09-24 PAVE STREET-W/ ENGINEERING & INSP FEE 56 DRIVE, QUEENS, FROM STREET 64 STREET TO STREET REMSEN PLACE
Q042020209A75 2020-07-27 2020-08-25 CONSTRUCT NEW SIDEWALK BLG. PAVEMENT 56 DRIVE, QUEENS, FROM STREET 64 STREET TO STREET REMSEN PLACE
Q012020209B25 2020-07-27 2020-08-25 RESET, REPAIR OR REPLACE CURB 56 DRIVE, QUEENS, FROM STREET 64 STREET TO STREET REMSEN PLACE
Q012020209B26 2020-07-27 2020-08-25 PAVE STREET-W/ ENGINEERING & INSP FEE 56 DRIVE, QUEENS, FROM STREET 64 STREET TO STREET REMSEN PLACE
Q042020206B06 2020-07-24 2020-08-20 CONSTRUCT NEW SIDEWALK BLG. PAVEMENT 56 DRIVE, QUEENS, FROM STREET 61 STREET TO STREET 64 STREET
Q012020206B79 2020-07-24 2020-08-20 PAVE STREET-W/ ENGINEERING & INSP FEE 56 DRIVE, QUEENS, FROM STREET 61 STREET TO STREET 64 STREET
Q012020206B78 2020-07-24 2020-08-20 RESET, REPAIR OR REPLACE CURB 56 DRIVE, QUEENS, FROM STREET 61 STREET TO STREET 64 STREET

History

Start date End date Type Value
1995-05-11 2007-03-20 Address 59-05 59 DRIVE, MASPETH, NY, 11378, USA (Type of address: Chief Executive Officer)
1995-05-11 2007-03-20 Address 59-05 59 DRIVE, MASPETH, NY, 11378, USA (Type of address: Principal Executive Office)
1995-05-11 2007-03-20 Address 59-05 59 DRIVE, MASPETH, NY, 11378, USA (Type of address: Service of Process)
1955-03-08 1995-05-11 Address 61-12 GRAND AVE., MASPETH, NY, 11378, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130403002213 2013-04-03 BIENNIAL STATEMENT 2013-03-01
110328002190 2011-03-28 BIENNIAL STATEMENT 2011-03-01
090226002445 2009-02-26 BIENNIAL STATEMENT 2009-03-01
070320003060 2007-03-20 BIENNIAL STATEMENT 2007-03-01
050421002343 2005-04-21 BIENNIAL STATEMENT 2005-03-01
030304002570 2003-03-04 BIENNIAL STATEMENT 2003-03-01
010410002737 2001-04-10 BIENNIAL STATEMENT 2001-03-01
990322002269 1999-03-22 BIENNIAL STATEMENT 1999-03-01
970311002125 1997-03-11 BIENNIAL STATEMENT 1997-03-01
950511002476 1995-05-11 BIENNIAL STATEMENT 1994-03-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-01-09 No data 56 DRIVE, FROM STREET 64 STREET TO STREET REMSEN PLACE No data Street Construction Inspections: Post-Audit Department of Transportation Roadway paved by builder
2022-02-07 No data GRAND AVENUE, FROM STREET 55 DRIVE TO STREET HAMILTON PLACE No data Street Construction Inspections: Active Department of Transportation No active crossing of sidewalk visible at this time of inspection, permit is in compliance.
2021-09-28 No data 73 PLACE, FROM STREET 67 DRIVE TO STREET 67 ROAD No data Street Construction Inspections: Post-Audit Department of Transportation Curb reveal installed in front of property #67-41 73 PLACE in compliance
2021-07-28 No data 56 DRIVE, FROM STREET 64 STREET TO STREET REMSEN PLACE No data Street Construction Inspections: Post-Audit Department of Transportation Curb restored expansion joints sealed i/f/o 64-14 56dr
2021-05-02 No data 56 DRIVE, FROM STREET 61 STREET TO STREET 64 STREET No data Street Construction Inspections: Post-Audit Department of Transportation curb installed at time of my inspection .
2021-02-19 No data GRAND AVENUE, FROM STREET 55 DRIVE TO STREET HAMILTON PLACE No data Street Construction Inspections: Active Department of Transportation NO CROSSING SIDEWALK
2020-09-15 No data 56 DRIVE, FROM STREET 64 STREET TO STREET REMSEN PLACE No data Street Construction Inspections: Active Department of Transportation BPP completed(start 12:00 End 1225 50' x 20' x 3" )• Curb to Curb width – 30’• Milled area – 50’• Depth of milled area – 3”• ½ +5’ milled (yes/no) – yes 20’• Waiver (yes/no)-no
2020-08-25 No data 56 DRIVE, FROM STREET 64 STREET TO STREET REMSEN PLACE No data Street Construction Inspections: Active Department of Transportation No work started. No work done. No inspection found at this time.
2020-08-20 No data 56 DRIVE, FROM STREET 61 STREET TO STREET 64 STREET No data Street Construction Inspections: Active Department of Transportation No work started. No work done. No inspection found at this time.
2020-06-29 No data 56 DRIVE, FROM STREET 64 STREET TO STREET REMSEN PLACE No data Street Construction Inspections: Active Department of Transportation crossing s.w acceptable

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3595999 RENEWAL INVOICED 2023-02-09 100 Home Improvement Contractor License Renewal Fee
3595998 TRUSTFUNDHIC INVOICED 2023-02-09 200 Home Improvement Contractor Trust Fund Enrollment Fee
3327804 RENEWAL INVOICED 2021-05-04 100 Home Improvement Contractor License Renewal Fee
3327803 TRUSTFUNDHIC INVOICED 2021-05-04 200 Home Improvement Contractor Trust Fund Enrollment Fee
2959071 TRUSTFUNDHIC INVOICED 2019-01-08 200 Home Improvement Contractor Trust Fund Enrollment Fee
2959072 RENEWAL INVOICED 2019-01-08 100 Home Improvement Contractor License Renewal Fee
2505829 TRUSTFUNDHIC INVOICED 2016-12-07 200 Home Improvement Contractor Trust Fund Enrollment Fee
2505830 RENEWAL INVOICED 2016-12-07 100 Home Improvement Contractor License Renewal Fee
1883262 RENEWAL INVOICED 2014-11-14 100 Home Improvement Contractor License Renewal Fee
796033 RENEWAL INVOICED 2013-08-21 100 Home Improvement Contractor License Renewal Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1873467704 2020-05-01 0202 PPP 59 05 59 DR, MASPETH, NY, 11378
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 67225
Loan Approval Amount (current) 67225
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MASPETH, QUEENS, NY, 11378-0001
Project Congressional District NY-07
Number of Employees 5
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 68041.19
Forgiveness Paid Date 2021-07-22

Date of last update: 19 Mar 2025

Sources: New York Secretary of State