Search icon

ABLE RIGGING CONTRACTORS, INC.

Headquarter

Company Details

Name: ABLE RIGGING CONTRACTORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Oct 1991 (34 years ago)
Date of dissolution: 11 Aug 2021
Entity Number: 1579839
ZIP code: 11729
County: Suffolk
Place of Formation: New York
Address: 1050 GRAND BLVD, 2ND FL, DEER PARK, NY, United States, 11729
Principal Address: 1050 GRAND BLVD, DEER PARK, NY, United States, 11729

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of ABLE RIGGING CONTRACTORS, INC., FLORIDA F18000002502 FLORIDA

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
QSMJNL652Z53 2024-05-15 1050 GRAND BLVD, DEER PARK, NY, 11729, 5710, USA 1050 GRAND BLVD, DEER PARK, NY, 11729, 5710, USA

Business Information

URL HTTPS://WWW.ABLERIGGING.COM
Congressional District 02
State/Country of Incorporation NY, USA
Activation Date 2023-05-18
Initial Registration Date 2010-10-08
Entity Start Date 1991-10-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 236210, 238290, 238910, 238990, 484220, 484230
Product and Service Codes E1EZ, H156, H256, H956, N056, Y1AA, Y1AZ, Y1EB, Y1EC, Y1EZ, Y1JZ

Points of Contacts

Electronic Business
Title PRIMARY POC
Name STEVEN CHIRONIS
Role CFO
Address 1050 GRAND BLVD, DEER PARK, NY, 11729, 5763, USA
Government Business
Title PRIMARY POC
Name STEVEN CHIRONIS
Role CFO
Address 1050 GRAND BLVD, DEER PARK, NY, 11729, 5763, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
65NP9 Active Non-Manufacturer 2010-10-08 2024-05-29 2029-05-29 2025-05-28

Contact Information

POC STEVEN CHIRONIS
Phone +1 516-420-4444
Fax +1 516-420-5555
Address 1050 GRAND BLVD, DEER PARK, NY, 11729 5710, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Chief Executive Officer

Name Role Address
BARRY LICHTENSTEIN Chief Executive Officer 1050 GRAND BLVD, DEER PARK, NY, United States, 11729

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1050 GRAND BLVD, 2ND FL, DEER PARK, NY, United States, 11729

Agent

Name Role Address
BARRY LICHTENSTEIN Agent C/O ABLE RIGGING CONTRACTORS, 1050 GRAND BLVD, DEER PARK, NY, 11729

Permits

Number Date End date Type Address
M022022060B97 2022-03-01 2022-03-13 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV BROADWAY, MANHATTAN, FROM STREET ANN STREET TO STREET BARCLAY STREET
M022022060B96 2022-03-01 2022-03-13 OCCUPANCY OF SIDEWALK AS STIPULATED BROADWAY, MANHATTAN, FROM STREET ANN STREET TO STREET BARCLAY STREET
M022022060B95 2022-03-01 2022-03-13 OCCUPANCY OF ROADWAY AS STIPULATED BROADWAY, MANHATTAN, FROM STREET ANN STREET TO STREET BARCLAY STREET
M152022060A00 2022-03-01 2022-04-03 DOT USE ONLY-FULL ROADWAY CLOSURE APPL'S PARK ROW, MANHATTAN, FROM STREET PEARL STREET TO STREET ST ANDREW'S PLAZA
X022022055A03 2022-02-24 2022-03-04 PLACE CRANE OR SHOVEL ON STREET WALTON AVENUE, BRONX, FROM STREET EAST 144 STREET TO STREET EAST 146 STREET
M022022055C01 2022-02-24 2022-03-06 CROSSING SIDEWALK BARCLAY STREET, MANHATTAN, FROM STREET CHURCH STREET TO STREET WEST BROADWAY
M022022055C03 2022-02-24 2022-03-06 OCCUPANCY OF SIDEWALK AS STIPULATED BARCLAY STREET, MANHATTAN, FROM STREET CHURCH STREET TO STREET WEST BROADWAY
M022022055C04 2022-02-24 2022-03-06 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV BARCLAY STREET, MANHATTAN, FROM STREET CHURCH STREET TO STREET WEST BROADWAY
M022022055C02 2022-02-24 2022-03-06 OCCUPANCY OF ROADWAY AS STIPULATED BARCLAY STREET, MANHATTAN, FROM STREET CHURCH STREET TO STREET WEST BROADWAY
X022022055A05 2022-02-24 2022-03-04 OCCUPANCY OF SIDEWALK AS STIPULATED WALTON AVENUE, BRONX, FROM STREET EAST 144 STREET TO STREET EAST 146 STREET

History

Start date End date Type Value
2021-08-04 2023-11-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-02-12 2014-12-05 Address 1050 GRAND BLVD, 2ND FLOOR, DEER PARK, NY, 11729, USA (Type of address: Service of Process)
2010-12-10 2013-02-12 Address 14 WEST JEFRYN BLVD., DEER PARK, NY, 11729, USA (Type of address: Registered Agent)
2010-12-10 2013-02-12 Address 14 WEST JEFRYN BLVD., DEER PARK, NY, 11729, USA (Type of address: Service of Process)
2003-09-30 2014-12-05 Address 55 MOTOR AVE, BLDG I, FARMINGDALE, NY, 11735, USA (Type of address: Principal Executive Office)
2003-09-30 2014-12-05 Address 55 MOTOR AVE, BLDG I, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
2003-09-30 2010-12-10 Address 55 MOTOR AVE, BLDG I, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)
2001-11-29 2003-09-30 Address 11 DITOMAS COURT, COPIAGUE, NY, 11726, USA (Type of address: Principal Executive Office)
2001-11-29 2003-09-30 Address 11 DITOMAS COURT, COPIAGUE, NY, 11726, USA (Type of address: Service of Process)
2001-11-29 2003-09-30 Address 11 DITOMAS COURT, COPIAGUE, NY, 11726, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
210811002521 2021-08-11 CERTIFICATE OF MERGER 2021-08-11
191002060586 2019-10-02 BIENNIAL STATEMENT 2019-10-01
180905002001 2018-09-05 BIENNIAL STATEMENT 2017-10-01
170907006111 2017-09-07 BIENNIAL STATEMENT 2015-10-01
141205002012 2014-12-05 BIENNIAL STATEMENT 2013-10-01
130212000553 2013-02-12 CERTIFICATE OF CHANGE 2013-02-12
101210000011 2010-12-10 CERTIFICATE OF CHANGE 2010-12-10
051121002079 2005-11-21 BIENNIAL STATEMENT 2005-10-01
030930002626 2003-09-30 BIENNIAL STATEMENT 2003-10-01
011129002873 2001-11-29 BIENNIAL STATEMENT 2001-10-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-02-22 No data WEST 54 STREET, FROM STREET 10 AVENUE TO STREET 11 AVENUE No data Street Construction Inspections: Active Department of Transportation hoisting mufflers not on site
2022-01-19 No data JAY STREET, FROM STREET BROOKLYN QNS EXPRESSWAY TO STREET YORK STREET No data Street Construction Inspections: Active Department of Transportation No crossing sw currently
2021-12-01 No data 5 AVENUE, FROM STREET EAST 48 STREET TO STREET EAST 49 STREET No data Street Construction Inspections: Active Department of Transportation no Forklift
2021-11-22 No data SULLIVAN STREET, FROM STREET WASHINGTON SQUARE SOUTH TO STREET WEST 3 STREET No data Street Construction Inspections: Active Department of Transportation The respondent is not occupying the roadway, and the permit has expired.
2021-11-22 No data WASHINGTON SQUARE SOUTH, FROM STREET SULLIVAN STREET TO STREET THOMPSON STREET No data Street Construction Inspections: Active Department of Transportation There was no Hoist on site, and the permit has expired.
2021-11-22 No data WASHINGTON SQUARE SOUTH, FROM STREET MAC DOUGAL STREET TO STREET SULLIVAN STREET No data Street Construction Inspections: Active Department of Transportation The respondent is not occupying the roadway, and the permit has expired.
2021-11-02 No data WEST 123 STREET, FROM STREET AMSTERDAM AVENUE TO STREET MORNINGSIDE AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Work not done permit expired no HOISTING ROLL UP DOORS AND WATER HEATERS observed at time of inspection.
2021-09-24 No data CONVENT AVENUE, FROM STREET ST NICHOLAS TERRACE TO STREET WEST 135 STREET No data Street Construction Inspections: Post-Audit Department of Transportation No crane visible at the construction site, at the time of inspection
2021-03-02 No data WEST 40 STREET, FROM STREET 5 AVENUE TO STREET 6 AVENUE No data Street Construction Inspections: Active Department of Transportation no hoisting transformers on location at this time.
2020-12-14 No data DEAN STREET, FROM STREET KINGSTON AVENUE TO STREET REVERE PLACE No data Street Construction Inspections: Active Department of Transportation OCC OF ROADWAY

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
314462615 0215000 2010-05-01 440 WEST 42ND STREET, NEW YORK, NY, 10036
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2010-05-01
Emphasis L: CONSTLOC, L: FALL, S: FALL FROM HEIGHT
Case Closed 2011-02-22

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B15
Issuance Date 2010-09-20
Abatement Due Date 2010-09-30
Current Penalty 3000.0
Initial Penalty 3000.0
Contest Date 2010-10-01
Final Order 2011-01-03
Nr Instances 1
Nr Exposed 2
Gravity 10
314416025 0215000 2010-04-24 1140 6TH AVENUE, NEW YORK, NY, 10036
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2010-04-24
Emphasis L: CONSTLOC
Case Closed 2011-11-02

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260021 B02
Issuance Date 2010-09-14
Abatement Due Date 2010-09-24
Current Penalty 750.0
Initial Penalty 1500.0
Contest Date 2010-10-01
Final Order 2011-01-03
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01002
Citaton Type Other
Standard Cited 19260550 A01
Issuance Date 2010-09-14
Abatement Due Date 2010-09-24
Current Penalty 1500.0
Initial Penalty 3000.0
Contest Date 2010-10-01
Final Order 2011-01-03
Nr Instances 1
Nr Exposed 2
Gravity 10
312960453 0215000 2009-02-27 345 HUDSON STREET, NEW YORK, NY, 10014
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2009-02-27
Case Closed 2009-04-29

Related Activity

Type Referral
Activity Nr 202650180
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260550 A16
Issuance Date 2009-03-16
Abatement Due Date 2009-03-19
Current Penalty 1125.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 10
304683378 0214700 2003-09-10 55 MOTOR AVE. BLDG. I, FARMINGDALE, NY, 11735
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2003-09-29
Case Closed 2003-12-17

Related Activity

Type Complaint
Activity Nr 200157634
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Other
Standard Cited 19101001 J02 I
Issuance Date 2003-10-10
Abatement Due Date 2003-12-01
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01001B
Citaton Type Other
Standard Cited 19101001 J02 III
Issuance Date 2003-10-10
Abatement Due Date 2003-12-01
Nr Instances 1
Nr Exposed 2
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4560637209 2020-04-27 0235 PPP 1050 Grand Boulevard 2nd Floor, Deer Park, NY, 11729
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1657515
Loan Approval Amount (current) 1474244
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Deer Park, SUFFOLK, NY, 11729-0001
Project Congressional District NY-02
Number of Employees 16
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1489753.85
Forgiveness Paid Date 2021-05-21

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P1345086 ABLE RIGGING CONTRACTORS, INC. - QSMJNL652Z53 1050 GRAND BLVD, DEER PARK, NY, 11729-5710
Capabilities Statement Link -
Phone Number 516-420-4444
Fax Number 516-420-5555
E-mail Address SCHIRONIS@ablerigging.com
WWW Page HTTPS://WWW.ABLERIGGING.COM
E-Commerce Website https://www.ablerigging.com
Contact Person STEVEN CHIRONIS
County Code (3 digit) 103
Congressional District 02
Metropolitan Statistical Area 5380
CAGE Code 65NP9
Year Established 1991
Accepts Government Credit Card Yes
Legal Structure Subchapter S Corporation
Ownership and Self-Certifications -
Business Development Servicing Office NEW YORK DISTRICT OFFICE (SBA office code 0202)
Capabilities Narrative RIGGING SERVICES, CONTRACTORS, CRANE RENTAL (275 TONS - 40 TONS)
Special Equipment/Materials (none given)
Business Type Percentages Construction (30 %) Service (70 %)
Keywords RIGGING, TRANSPORTATION, CONTRACTORS, ETC.
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

Current Principals

Name BARRY LICHTENSTEIN
Role PRESIDENT
Name STEVEN CHIRONIS
Role CFO

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level $0
Description Construction Bonding Level (aggregate)
Level $0
Description Service Bonding Level (per contract)
Level $0
Description Service Bonding Level (aggregate)
Level $0

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 238990
NAICS Code's Description All Other Specialty Trade ContractorsGeneral $16.50m Small Business Size Standard: [Yes]Special $16.50m Building and Property Specialty Trade Services: [Yes] (4)
Buy Green Yes
Code 236210
NAICS Code's Description Industrial Building Construction
Buy Green Yes
Code 238290
NAICS Code's Description Other Building Equipment Contractors
Buy Green Yes
Code 238910
NAICS Code's Description Site Preparation Contractors
Buy Green Yes
Code 484220
NAICS Code's Description Specialized Freight (except Used Goods) Trucking, Local
Buy Green Yes
Code 484230
NAICS Code's Description Specialized Freight (except Used Goods) Trucking, Long?Distance
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter No
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Date of last update: 15 Mar 2025

Sources: New York Secretary of State