Name: | ARCHITECTURAL BUILDING PRODUCTS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Aug 1992 (33 years ago) |
Entity Number: | 1656564 |
ZIP code: | 10314 |
County: | Richmond |
Place of Formation: | New York |
Principal Address: | 166 INDUSTRIAL LOOP, STATEN ISLAND, NY, United States, 10309 |
Address: | P.O. BOX 140674, STATEN ISLAND, NY, United States, 10314 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | P.O. BOX 140674, STATEN ISLAND, NY, United States, 10314 |
Name | Role | Address |
---|---|---|
CONCETTA TEDESCO | Chief Executive Officer | 18 JEFFREY PLACE, STATEN ISLAND, NY, United States, 10307 |
Start date | End date | Type | Value |
---|---|---|---|
2022-02-22 | 2022-06-21 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1992-08-04 | 2022-02-22 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200304060541 | 2020-03-04 | BIENNIAL STATEMENT | 2018-08-01 |
920804000402 | 1992-08-04 | CERTIFICATE OF INCORPORATION | 1992-08-04 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6082237200 | 2020-04-27 | 0202 | PPP | 166 INDUSTRIAL LOOP, STATEN ISLAND, NY, 10309-1144 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
2468038309 | 2021-01-20 | 0202 | PPS | 166 Industrial Loop, Staten Island, NY, 10309-1144 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 15 Mar 2025
Sources: New York Secretary of State