Search icon

A.B.C.D. CONSTRUCTION CORP.

Headquarter

Company Details

Name: A.B.C.D. CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jun 1999 (26 years ago)
Entity Number: 2393272
ZIP code: 11220
County: Kings
Place of Formation: New York
Address: 5702 3RD AVE, BROOKLYN, NY, United States, 11220

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of A.B.C.D. CONSTRUCTION CORP., CONNECTICUT 0677905 CONNECTICUT

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
5ADP9 Active Non-Manufacturer 2009-01-08 2024-06-25 2029-06-25 2025-06-14

Contact Information

POC SARA CHAUDRY
Phone +1 718-439-3385
Fax +1 718-666-4046
Address 5702 3RD AVE, BROOKLYN, KINGS, NY, 11220 3314, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5702 3RD AVE, BROOKLYN, NY, United States, 11220

Chief Executive Officer

Name Role Address
GEORGIOS BOUROUDIS Chief Executive Officer 5702 3RD AVE, BROOKLYN, NY, United States, 11220

Permits

Number Date End date Type Address
X012025104B71 2025-04-14 2025-05-16 INSTALL FENCE - PROTECTED LONGFELLOW AVENUE, BRONX, FROM STREET EAST 167 STREET TO STREET LOWELL STREET
X012025104B70 2025-04-14 2025-05-16 INSTALL FENCE - PROTECTED LONGFELLOW AVENUE, BRONX, FROM STREET EAST 165 STREET TO STREET LOWELL STREET
X012025104B69 2025-04-14 2025-05-16 INSTALL FENCE - PROTECTED LONGFELLOW AVENUE, BRONX, FROM STREET EAST 167 STREET TO STREET LOWELL STREET
X012025104B60 2025-04-14 2025-05-30 INSTALL FENCE WESTCHESTER AVENUE, BRONX, FROM STREET HOME STREET TO STREET LONGFELLOW AVENUE
X012025092A59 2025-04-02 2025-04-30 INSTALL FENCE WESTCHESTER AVENUE, BRONX, FROM STREET HOME STREET TO STREET LONGFELLOW AVENUE
X022025090A05 2025-03-31 2025-06-26 PLACE OPEN CONSTRUCTION DEBRIS CONTAINER ON STREET WESTCHESTER AVENUE, BRONX, FROM STREET HOME STREET TO STREET LONGFELLOW AVENUE
X022025090A04 2025-03-31 2025-06-26 OCCUPANCY OF ROADWAY AS STIPULATED WESTCHESTER AVENUE, BRONX, FROM STREET HOME STREET TO STREET LONGFELLOW AVENUE
X022025090A03 2025-03-31 2025-06-26 PLACE CONSTRUCTION OFFICE TRAILER ON STREET WESTCHESTER AVENUE, BRONX, FROM STREET HOME STREET TO STREET LONGFELLOW AVENUE
X022025090A02 2025-03-31 2025-06-26 PLACE MATERIAL ON STREET WESTCHESTER AVENUE, BRONX, FROM STREET HOME STREET TO STREET LONGFELLOW AVENUE
X022025090A10 2025-03-31 2025-06-26 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV WESTCHESTER AVENUE, BRONX, FROM STREET HOME STREET TO STREET LONGFELLOW AVENUE

History

Start date End date Type Value
2024-06-25 2024-06-25 Address 5702 3RD AVE, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer)
2024-06-25 2024-07-23 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2024-06-21 2024-06-25 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2024-06-21 2024-06-21 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2024-01-10 2024-06-21 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2023-12-20 2024-01-10 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2023-08-18 2023-12-20 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2023-06-12 2023-08-18 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2022-02-24 2023-06-12 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2021-11-04 2022-02-24 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240625001314 2024-06-25 BIENNIAL STATEMENT 2024-06-25
110719002291 2011-07-19 BIENNIAL STATEMENT 2011-06-01
090529002352 2009-05-29 BIENNIAL STATEMENT 2009-06-01
070615002614 2007-06-15 BIENNIAL STATEMENT 2007-06-01
050811002795 2005-08-11 BIENNIAL STATEMENT 2005-06-01
030529002516 2003-05-29 BIENNIAL STATEMENT 2003-06-01
010614002006 2001-06-14 BIENNIAL STATEMENT 2001-06-01
990629000258 1999-06-29 CERTIFICATE OF INCORPORATION 1999-06-29

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-02-21 No data HARRISON AVENUE, FROM STREET KINGSLAND PLACE TO STREET WEST BURNSIDE AVENUE No data Street Construction Inspections: Active Department of Transportation Container in the parking lane
2025-01-22 No data WESTCHESTER AVENUE, FROM STREET HOME STREET TO STREET LONGFELLOW AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation INSTALL FENCE was removed at the time of my inspection.
2024-12-29 No data LONGFELLOW AVENUE, FROM STREET EAST 165 STREET TO STREET LOWELL STREET No data Street Construction Inspections: Active Department of Transportation No work started
2024-12-29 No data WESTCHESTER AVENUE, FROM STREET HOME STREET TO STREET LONGFELLOW AVENUE No data Street Construction Inspections: Active Department of Transportation No work done
2024-04-30 No data HARRISON AVENUE, FROM STREET KINGSLAND PLACE TO STREET WEST BURNSIDE AVENUE No data Street Construction Inspections: Active Department of Transportation Occupancy in compliance
2023-11-27 No data SHORE ROAD, FROM STREET 3 AVENUE TO STREET 99 STREET No data Street Construction Inspections: Pick-Up Department of Transportation A/T/P/O I observed obstruction of parking lane and sidewalk with construction equipment (container with construction debris) and Port-o-San without DOT permit. Building permit B00839692-I1-GC use for identification purpose only
2023-08-07 No data SHORE ROAD, FROM STREET 3 AVENUE TO STREET 99 STREET No data Street Construction Inspections: Pick-Up Department of Transportation I observed the above respondent has a construction container placed on the roadway, without a valid DOT permit on file. DOB permit, #B00839692-I1-GC, used for ID.
2023-06-23 No data BRUCKNER BOULEVARD, FROM STREET ROSEDALE AVENUE TO STREET SOUNDVIEW AVENUE No data Street Construction Inspections: Active Department of Transportation jersey barriers adjacent to expressway
2023-03-25 No data BRUCKNER BOULEVARD, FROM STREET ROSEDALE AVENUE TO STREET SOUNDVIEW AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation No fence in the roadway.
2022-12-17 No data BRUCKNER BOULEVARD, FROM STREET ROSEDALE AVENUE TO STREET SOUNDVIEW AVENUE No data Street Construction Inspections: Active Department of Transportation Yodocks on the p/l, I/F/O 1725 Bruckner Blvd

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
346859440 0215000 2023-07-26 9935 SHORE ROAD, BROOKLYN, NY, 11209
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2023-07-26
Emphasis L: LOCALTARG, P: LOCALTARG
Case Closed 2024-01-18

Related Activity

Type Inspection
Activity Nr 1685946
Health Yes
346859465 0215000 2023-07-26 9935 SHORE ROAD, BROOKLYN, NY, 11209
Inspection Type Prog Related
Scope Partial
Safety/Health Health
Close Conference 2023-07-26
Emphasis P: HEATNEP, N: HEATNEP
Case Closed 2024-01-18

Related Activity

Type Inspection
Activity Nr 1685944
Safety Yes
310017553 0215000 2006-05-18 425-428 W. 25TH STREET, NEW YORK, NY, 10011
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 2006-05-18
Case Closed 2007-02-07

Related Activity

Type Complaint
Activity Nr 205818867
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260021 B02
Issuance Date 2006-07-17
Abatement Due Date 2007-01-14
Current Penalty 562.5
Initial Penalty 750.0
Contest Date 2006-08-25
Final Order 2007-01-04
Nr Instances 1
Nr Exposed 10
Gravity 03
Citation ID 01002
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 2006-07-17
Abatement Due Date 2006-07-21
Current Penalty 562.5
Initial Penalty 750.0
Contest Date 2006-08-25
Final Order 2007-01-04
Nr Instances 4
Nr Exposed 4
Gravity 03
Citation ID 01003
Citaton Type Other
Standard Cited 19260153 G
Issuance Date 2006-07-17
Abatement Due Date 2006-07-21
Initial Penalty 750.0
Contest Date 2006-08-25
Final Order 2007-01-04
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19260553 A01
Issuance Date 2006-07-17
Abatement Due Date 2006-07-25
Current Penalty 1125.0
Initial Penalty 1500.0
Contest Date 2006-08-25
Final Order 2007-01-04
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 02001
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2006-07-17
Abatement Due Date 2006-08-19
Contest Date 2006-08-25
Final Order 2007-01-04
Nr Instances 1
Nr Exposed 10
Gravity 01
Citation ID 03001
Citaton Type Other
Standard Cited 19030019 C01
Issuance Date 2006-09-05
Abatement Due Date 2006-09-18
Initial Penalty 400.0
Contest Date 2006-09-28
Final Order 2007-01-04
Nr Instances 1
Gravity 00

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6231568402 2021-02-10 0202 PPS 5702 3rd Ave, Brooklyn, NY, 11220-3314
Loan Status Date 2022-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 949187
Loan Approval Amount (current) 949187
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11220-3314
Project Congressional District NY-10
Number of Employees 163
NAICS code 236116
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 961877.5
Forgiveness Paid Date 2022-06-15
7150587208 2020-04-28 0202 PPP 5702 third Avenue, BROOKLYN, NY, 11209-0001
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1772500
Loan Approval Amount (current) 1772500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11209-0001
Project Congressional District NY-11
Number of Employees 321
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1793770
Forgiveness Paid Date 2021-07-07

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2405177 Employee Retirement Income Security Act (ERISA) 2024-07-09 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2024-07-09
Termination Date 1900-01-01
Section 0185
Sub Section LM
Status Pending

Parties

Name TRUSTEES OF THE DISTRIC,
Role Plaintiff
Name A.B.C.D. CONSTRUCTION CORP.
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State