Search icon

N.Y. LEAD ABATEMENT CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: N.Y. LEAD ABATEMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Mar 1999 (26 years ago)
Entity Number: 2358576
ZIP code: 11213
County: Kings
Place of Formation: New York
Address: 1384 CARROLL ST, SUITE 2B, BROOKLYN, NY, United States, 11213
Principal Address: 1384 CARROLL ST, STE 2B, BROOKLYN, NY, United States, 11213

Contact Details

Phone +1 718-221-2323

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
N.Y. LEAD ABATEMENT, CORP. DOS Process Agent 1384 CARROLL ST, SUITE 2B, BROOKLYN, NY, United States, 11213

Chief Executive Officer

Name Role Address
DAVID ROGATSKY Chief Executive Officer 1384 CARROLL ST, STE 2B, BROOKLYN, NY, United States, 11213

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
JLDCCXA9SSR7
CAGE Code:
7T7A8
UEI Expiration Date:
2024-09-13

Business Information

Doing Business As:
NY LEAD ABATEMENT CORP
Activation Date:
2023-09-18
Initial Registration Date:
2017-01-06

Licenses

Number Status Type Date End date Address
24-6AXHB-SHMO Active Mold Remediation Contractor License (SH126) 2024-06-17 2026-06-30 1384 Carroll Street, Suite 2B, Brooklyn, NY, 11213
1014871-DCA Active Business 1999-07-26 2025-02-28 No data

History

Start date End date Type Value
2025-03-03 2025-03-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-03-03 2025-03-03 Address 1384 CARROLL ST, STE 2B, BROOKLYN, NY, 11213, USA (Type of address: Chief Executive Officer)
2024-12-10 2025-03-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-10 2024-12-10 Address 1384 CARROLL ST, STE 2B, BROOKLYN, NY, 11213, USA (Type of address: Chief Executive Officer)
2024-12-10 2025-03-03 Address 1384 CARROLL ST, STE 2B, BROOKLYN, NY, 11213, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250303003355 2025-03-03 BIENNIAL STATEMENT 2025-03-03
241210003004 2024-12-10 BIENNIAL STATEMENT 2024-12-10
210303060539 2021-03-03 BIENNIAL STATEMENT 2021-03-01
190306060993 2019-03-06 BIENNIAL STATEMENT 2019-03-01
170301006716 2017-03-01 BIENNIAL STATEMENT 2017-03-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3544046 TRUSTFUNDHIC INVOICED 2022-10-27 200 Home Improvement Contractor Trust Fund Enrollment Fee
3544047 RENEWAL INVOICED 2022-10-27 100 Home Improvement Contractor License Renewal Fee
3264640 TRUSTFUNDHIC INVOICED 2020-12-03 200 Home Improvement Contractor Trust Fund Enrollment Fee
3264641 RENEWAL INVOICED 2020-12-03 100 Home Improvement Contractor License Renewal Fee
2912324 RENEWAL INVOICED 2018-10-18 100 Home Improvement Contractor License Renewal Fee
2912323 TRUSTFUNDHIC INVOICED 2018-10-18 200 Home Improvement Contractor Trust Fund Enrollment Fee
2490153 TRUSTFUNDHIC INVOICED 2016-11-15 200 Home Improvement Contractor Trust Fund Enrollment Fee
2490154 RENEWAL INVOICED 2016-11-15 100 Home Improvement Contractor License Renewal Fee
1998687 TRUSTFUNDHIC INVOICED 2015-02-26 200 Home Improvement Contractor Trust Fund Enrollment Fee
1998688 RENEWAL INVOICED 2015-02-26 100 Home Improvement Contractor License Renewal Fee

USAspending Awards / Financial Assistance

Date:
2020-06-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
9000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2012-12-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
75000.00
Total Face Value Of Loan:
75000.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State