Search icon

A.B. LAKE CONSTRUCTION CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: A.B. LAKE CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Jul 1990 (35 years ago)
Entity Number: 1461440
ZIP code: 11501
County: Nassau
Place of Formation: New York
Address: 340A WILLIS AVE, MINEOLA, NY, United States, 11501
Principal Address: 340A WILLIS AVENUE, MINEOLA, NY, United States, 11501

Contact Details

Phone +1 516-674-8100

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALAN BUCHBERG Chief Executive Officer 340A WILLIS AVENUE, MINEOLA, NY, United States, 11501

DOS Process Agent

Name Role Address
ALAN BUCHBERG DOS Process Agent 340A WILLIS AVE, MINEOLA, NY, United States, 11501

Licenses

Number Status Type Date End date
1346424-DCA Inactive Business 2010-03-04 2021-02-28

History

Start date End date Type Value
2014-07-16 2016-07-05 Address 340A WILLIS AVENUE, MINEOLA, NY, 11501, USA (Type of address: Principal Executive Office)
2014-07-16 2016-07-05 Address 340A WILLIS AVENUE, MINEOLA, NY, 11501, USA (Type of address: Service of Process)
1993-03-02 2014-07-16 Address 1007 GLEN COVE AVE., GLEN HEAD, NY, 11545, USA (Type of address: Chief Executive Officer)
1993-03-02 2014-07-16 Address 1007 GLEN COVE AVE., GLEN HEAD, NY, 11545, USA (Type of address: Principal Executive Office)
1993-03-02 2014-07-16 Address 1007 GLEN COVE AVE., GLEN HEAD, NY, 11545, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160705006599 2016-07-05 BIENNIAL STATEMENT 2016-07-01
140716006160 2014-07-16 BIENNIAL STATEMENT 2014-07-01
120813002238 2012-08-13 BIENNIAL STATEMENT 2012-07-01
100805002357 2010-08-05 BIENNIAL STATEMENT 2010-07-01
080812002235 2008-08-12 BIENNIAL STATEMENT 2008-07-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2991622 DCA-MFAL INVOICED 2019-02-28 75 Manual Fee Account Licensing
2975033 DCA-SUS CREDITED 2019-02-04 75 Suspense Account
2975031 PROCESSING INVOICED 2019-02-04 25 License Processing Fee
2952957 TRUSTFUNDHIC INVOICED 2018-12-28 200 Home Improvement Contractor Trust Fund Enrollment Fee
2952958 RENEWAL CREDITED 2018-12-28 100 Home Improvement Contractor License Renewal Fee
2545339 RENEWAL INVOICED 2017-02-01 100 Home Improvement Contractor License Renewal Fee
2545338 TRUSTFUNDHIC INVOICED 2017-02-01 200 Home Improvement Contractor Trust Fund Enrollment Fee
1889215 TRUSTFUNDHIC INVOICED 2014-11-20 200 Home Improvement Contractor Trust Fund Enrollment Fee
1889216 RENEWAL INVOICED 2014-11-20 100 Home Improvement Contractor License Renewal Fee
1788405 LICENSE REPL INVOICED 2014-09-24 15 License Replacement Fee

USAspending Awards / Financial Assistance

Date:
2020-05-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
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:
26500.00
Total Face Value Of Loan:
26500.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$26,500
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$26,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$23,728.52
Servicing Lender:
Webster Bank National Association
Use of Proceeds:
Payroll: $26,500

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State