Search icon

ABCO CONTRACTING CORP.

Company Details

Name: ABCO CONTRACTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Mar 1994 (31 years ago)
Entity Number: 1802549
ZIP code: 11235
County: Kings
Place of Formation: New York
Principal Address: 3001 AVENUE U, BROOKLYN, NY, United States, 11229
Address: 149 AMHERST STREET, BROOKLYN, NY, United States, 11235

Contact Details

Phone +1 718-648-7000

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHARLES MARCHICA Chief Executive Officer 149 AMHERST ST, BROOKLYN, NY, United States, 11235

DOS Process Agent

Name Role Address
CHARLES MARCHICA DOS Process Agent 149 AMHERST STREET, BROOKLYN, NY, United States, 11235

Licenses

Number Status Type Date End date
0927910-DCA Active Business 2002-12-16 2025-02-28

History

Start date End date Type Value
1996-03-27 2000-04-14 Address 1416 AVE T, BROOKLYN, NY, 11229, USA (Type of address: Principal Executive Office)
1994-03-11 2023-06-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1994-03-11 1998-03-11 Address 149 AMHERST STREET, BROOKLYN, NY, 11236, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140501002938 2014-05-01 BIENNIAL STATEMENT 2014-03-01
120420002266 2012-04-20 BIENNIAL STATEMENT 2012-03-01
100402002669 2010-04-02 BIENNIAL STATEMENT 2010-03-01
080304002982 2008-03-04 BIENNIAL STATEMENT 2008-03-01
060511003526 2006-05-11 BIENNIAL STATEMENT 2006-03-01
040305002244 2004-03-05 BIENNIAL STATEMENT 2004-03-01
020226002506 2002-02-26 BIENNIAL STATEMENT 2002-03-01
000414002449 2000-04-14 BIENNIAL STATEMENT 2000-03-01
980311002263 1998-03-11 BIENNIAL STATEMENT 1998-03-01
960327002396 1996-03-27 BIENNIAL STATEMENT 1996-03-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2015-05-30 No data Brooklyn, BROOKLYN, NY, 11229 Licensed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3615268 TRUSTFUNDHIC INVOICED 2023-03-14 200 Home Improvement Contractor Trust Fund Enrollment Fee
3615269 RENEWAL INVOICED 2023-03-14 100 Home Improvement Contractor License Renewal Fee
3255812 RENEWAL INVOICED 2020-11-10 100 Home Improvement Contractor License Renewal Fee
3255811 TRUSTFUNDHIC INVOICED 2020-11-10 200 Home Improvement Contractor Trust Fund Enrollment Fee
2967469 RENEWAL INVOICED 2019-01-24 100 Home Improvement Contractor License Renewal Fee
2967468 TRUSTFUNDHIC INVOICED 2019-01-24 200 Home Improvement Contractor Trust Fund Enrollment Fee
2530798 TRUSTFUNDHIC INVOICED 2017-01-11 200 Home Improvement Contractor Trust Fund Enrollment Fee
2530799 RENEWAL INVOICED 2017-01-11 100 Home Improvement Contractor License Renewal Fee
1989837 TRUSTFUNDHIC INVOICED 2015-02-19 200 Home Improvement Contractor Trust Fund Enrollment Fee
1989838 RENEWAL INVOICED 2015-02-19 100 Home Improvement Contractor License Renewal Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2903277702 2020-05-01 0235 PPP 10 Irving place, WOODMERE, NY, 11598
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28747
Loan Approval Amount (current) 28747
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WOODMERE, NASSAU, NY, 11598-0001
Project Congressional District NY-04
Number of Employees 2
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 29042.81
Forgiveness Paid Date 2021-05-17

Date of last update: 15 Mar 2025

Sources: New York Secretary of State