Search icon

AMERICAN BUILDING INSPECTION AND TRAINING CO. INC.

Company Details

Name: AMERICAN BUILDING INSPECTION AND TRAINING CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Feb 1996 (29 years ago)
Entity Number: 1999777
ZIP code: 13104
County: Onondaga
Place of Formation: New York
Address: 7447 BROADFIELD ROAD, MANLIUS, NY, United States, 13104

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOSEPH J. MAHR DOS Process Agent 7447 BROADFIELD ROAD, MANLIUS, NY, United States, 13104

Chief Executive Officer

Name Role Address
JOSEPH J. MAHR Chief Executive Officer 6780 NORTHERN BOULEVARD, SUITE 301, E SYRACUSE, NY, United States, 13057

History

Start date End date Type Value
2004-02-25 2008-02-07 Address 6780 NORTHERN BLVD, SUITE 301, E SYRACUSE, NY, 13057, USA (Type of address: Chief Executive Officer)
2002-02-07 2008-02-07 Address 7447 BROADFIELD RD, MANLIUS, NY, 13104, 9503, USA (Type of address: Service of Process)
1999-12-01 2002-02-07 Address 3427 EAST LAKE ROAD, SKANEATELES, NY, 13152, USA (Type of address: Service of Process)
1998-03-03 2008-02-07 Address 7447 BROADFIELD RD, MANLIUS, NY, 13104, 9503, USA (Type of address: Principal Executive Office)
1998-03-03 2004-02-25 Address 7447 BROADFIELD RD, MANLIUS, NY, 13104, 9503, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
140327002120 2014-03-27 BIENNIAL STATEMENT 2014-02-01
120323002882 2012-03-23 BIENNIAL STATEMENT 2012-02-01
100310002674 2010-03-10 BIENNIAL STATEMENT 2010-02-01
080207002626 2008-02-07 BIENNIAL STATEMENT 2008-02-01
060307002159 2006-03-07 BIENNIAL STATEMENT 2006-02-01

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
17833.00
Total Face Value Of Loan:
17833.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
17833
Current Approval Amount:
17833
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
18015.24

Date of last update: 14 Mar 2025

Sources: New York Secretary of State