Search icon

A. B. G. BUILDING CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: A. B. G. BUILDING CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Nov 1990 (35 years ago)
Entity Number: 1489918
ZIP code: 12077
County: Albany
Place of Formation: New York
Address: 353 Route 9W, 353 RT 9W, Glenmont, NY, United States, 12077
Principal Address: 353 RT. 9W, GLENMONT, NY, United States, 12077

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WILLIAM H BLAKE Chief Executive Officer 353 RTE 9W, GLENMONT, NY, United States, 12077

DOS Process Agent

Name Role Address
A. B. G. BUILDING CORPORATION DOS Process Agent 353 Route 9W, 353 RT 9W, Glenmont, NY, United States, 12077

History

Start date End date Type Value
2024-01-15 2024-01-15 Address 353 RTE 9W, GLENMONT, NY, 12077, USA (Type of address: Chief Executive Officer)
2018-11-26 2024-01-15 Address 353 ROUTE 9W, 353 RT 9W, GLENMONT, NY, 12077, USA (Type of address: Service of Process)
2005-01-19 2024-01-15 Address 353 RTE 9W, GLENMONT, NY, 12077, USA (Type of address: Chief Executive Officer)
1998-11-17 2005-01-19 Address P.O. BOX 62, SLINGERLANDS, NY, 12159, USA (Type of address: Chief Executive Officer)
1998-11-17 2014-11-03 Address 353 ST. 9W, GLENMONT, NY, 12077, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240115000463 2024-01-15 BIENNIAL STATEMENT 2024-01-15
201104061270 2020-11-04 BIENNIAL STATEMENT 2020-11-01
181126006431 2018-11-26 BIENNIAL STATEMENT 2018-11-01
161102006081 2016-11-02 BIENNIAL STATEMENT 2016-11-01
141103007582 2014-11-03 BIENNIAL STATEMENT 2014-11-01

USAspending Awards / Financial Assistance

Date:
2021-04-02
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:
21200.00
Total Face Value Of Loan:
21200.00
Date:
2020-05-05
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:
17000.00
Total Face Value Of Loan:
17000.00

Paycheck Protection Program

Date Approved:
2020-05-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
17000
Current Approval Amount:
17000
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
17119.23
Date Approved:
2021-04-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
21200
Current Approval Amount:
21200
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
21367.28

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State