Search icon

A. B. G. BUILDING CORPORATION

Company Details

Name: A. B. G. BUILDING CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Nov 1990 (34 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 2018-11-26 Address C/O WILLIAM BLAKE, 353 RT 9W, GLENMONT, NY, 12077, USA (Type of address: Service of Process)
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)
1993-11-29 1998-11-17 Address 50 WEST VAN VECHTEN STREET, ALBANY, NY, 12209, USA (Type of address: Service of Process)
1993-01-28 1998-11-17 Address 50 WEST VAN VECHTEN STREET, ALBANY, NY, 12209, USA (Type of address: Principal Executive Office)
1993-01-28 1998-11-17 Address P.O. BOX 62, SLINGERLANDS, NY, 12159, USA (Type of address: Chief Executive Officer)
1990-11-20 1993-11-29 Address 50 WEST VAN VECHTEN ST., ALBANY, NY, 12209, USA (Type of address: Service of Process)

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
121105006009 2012-11-05 BIENNIAL STATEMENT 2012-11-01
081022002836 2008-10-22 BIENNIAL STATEMENT 2008-11-01
050119002812 2005-01-19 BIENNIAL STATEMENT 2004-11-01
021106002757 2002-11-06 BIENNIAL STATEMENT 2002-11-01
981117002562 1998-11-17 BIENNIAL STATEMENT 1998-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1894637401 2020-05-05 0248 PPP 353 ROUTE 9W, GLENMONT, NY, 12077-2911
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17000
Loan Approval Amount (current) 17000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50271
Servicing Lender Name Pioneer Bank, National Association
Servicing Lender Address 652 Albany Shaker Rd, ALBANY, NY, 12211
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address GLENMONT, ALBANY, NY, 12077-2911
Project Congressional District NY-20
Number of Employees 4
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 50271
Originating Lender Name Pioneer Bank, National Association
Originating Lender Address ALBANY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17119.23
Forgiveness Paid Date 2021-01-25
5049668701 2021-04-02 0248 PPS 353 Route 9W, Glenmont, NY, 12077-2911
Loan Status Date 2022-02-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21200
Loan Approval Amount (current) 21200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50271
Servicing Lender Name Pioneer Bank, National Association
Servicing Lender Address 652 Albany Shaker Rd, ALBANY, NY, 12211
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Glenmont, ALBANY, NY, 12077-2911
Project Congressional District NY-20
Number of Employees 3
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 50271
Originating Lender Name Pioneer Bank, National Association
Originating Lender Address ALBANY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21367.28
Forgiveness Paid Date 2022-01-21

Date of last update: 15 Mar 2025

Sources: New York Secretary of State