Search icon

A.B.C.D. CONSTRUCTION CORP.

Headquarter
Company claim

Is this your business?

Get access!

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

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

Links between entities

Type:
Headquarter of
Company Number:
0677905
State:
CONNECTICUT

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.

CAGE Code:
5ADP9
UEI Expiration Date:
2017-10-11

Business Information

Activation Date:
2016-10-11
Initial Registration Date:
2009-01-08

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

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

Contact Information

POC:
SARA CHAUDRY
Phone:
+1 718-439-3385
Fax:
+1 718-666-4046

Permits

Number Date End date Type Address
X022025150A03 2025-05-30 2025-08-22 OCCUPANCY OF ROADWAY AS STIPULATED LONGFELLOW AVENUE, BRONX, FROM STREET EAST 165 STREET TO STREET LOWELL STREET
X022025150A01 2025-05-30 2025-08-22 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV LONGFELLOW AVENUE, BRONX, FROM STREET EAST 165 STREET TO STREET LOWELL STREET
X022025150A00 2025-05-30 2025-08-22 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV LONGFELLOW AVENUE, BRONX, FROM STREET EAST 167 STREET TO STREET LOWELL STREET
X022025150A02 2025-05-30 2025-08-22 PLACE MATERIAL ON STREET LONGFELLOW AVENUE, BRONX, FROM STREET EAST 165 STREET TO STREET LOWELL STREET
X022025150A04 2025-05-30 2025-08-22 PLACE OPEN CONSTRUCTION DEBRIS CONTAINER ON STREET LONGFELLOW AVENUE, BRONX, FROM STREET EAST 165 STREET TO STREET LOWELL STREET

History

Start date End date Type Value
2024-06-25 2024-07-23 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2024-06-25 2024-06-25 Address 5702 3RD AVE, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer)
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

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

USAspending Awards / Financial Assistance

Date:
2021-02-10
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:
949187.00
Total Face Value Of Loan:
949187.00
Date:
2020-04-28
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:
1772500.00
Total Face Value Of Loan:
1772500.00
Date:
2018-02-02
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:
200000.00
Total Face Value Of Loan:
200000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2023-07-26
Type:
Planned
Address:
9935 SHORE ROAD, BROOKLYN, NY, 11209
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2023-07-26
Type:
Prog Related
Address:
9935 SHORE ROAD, BROOKLYN, NY, 11209
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2006-05-18
Type:
Complaint
Address:
425-428 W. 25TH STREET, NEW YORK, NY, 10011
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2021-02-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
949187
Current Approval Amount:
949187
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
961877.5
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1772500
Current Approval Amount:
1772500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1793770

Court Cases

Court Case Summary

Filing Date:
2024-07-09
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State