Search icon

AMERICAN BUILDING CONTRACTORS ASSOCIATES, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: AMERICAN BUILDING CONTRACTORS ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Aug 1997 (28 years ago)
Entity Number: 2167918
ZIP code: 11757
County: Nassau
Place of Formation: New York
Address: 805 ALBIN AVE, 2ND FLR, LINDENHURST, NY, United States, 11757

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOSEPH S COLE DOS Process Agent 805 ALBIN AVE, 2ND FLR, LINDENHURST, NY, United States, 11757

Chief Executive Officer

Name Role Address
JOSEPH S COLE Chief Executive Officer 805 ALBIN AVE, 2ND FLR, LINDENHURST, NY, United States, 11757

Links between entities

Type:
Headquarter of
Company Number:
0808647
State:
CONNECTICUT

Form 5500 Series

Employer Identification Number (EIN):
113399755
Plan Year:
2018
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
21
Sponsors Telephone Number:

History

Start date End date Type Value
2023-12-19 2023-12-19 Address 805 ALBIN AVE, 2ND FLR, LINDENHURST, NY, 11757, 3912, USA (Type of address: Chief Executive Officer)
2023-12-19 2023-12-19 Address 805 ALBIN AVE, 2ND FLR, LINDENHURST, NY, 11757, USA (Type of address: Chief Executive Officer)
2023-07-10 2023-12-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-10-07 2023-07-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-08-15 2023-12-19 Address 805 ALBIN AVE, 2ND FLR, LINDENHURST, NY, 11757, 3912, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231219001276 2023-12-19 BIENNIAL STATEMENT 2023-12-19
170419006142 2017-04-19 BIENNIAL STATEMENT 2015-08-01
110815002328 2011-08-15 BIENNIAL STATEMENT 2011-08-01
090828002729 2009-08-28 BIENNIAL STATEMENT 2009-08-01
070808002451 2007-08-08 BIENNIAL STATEMENT 2007-08-01

USAspending Awards / Financial Assistance

Date:
2020-04-22
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:
-100.00
Total Face Value Of Loan:
221400.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2008-04-09
Type:
Planned
Address:
20 TARRYTOWN RD, WHITE PLAINS, NY, 10603
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
17
Initial Approval Amount:
$221,500
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$221,400
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$223,072.8
Servicing Lender:
BankUnited, National Association
Use of Proceeds:
Payroll: $221,400

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State