Search icon

ABADI CONSTRUCTION OF NY INC.

Company Details

Name: ABADI CONSTRUCTION OF NY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Apr 2000 (25 years ago)
Entity Number: 2504186
ZIP code: 11355
County: Nassau
Place of Formation: New York
Activity Description: General Construction
Address: 43-43 KISSENA BLVD, SUITE #202, FLUSHING, NY, United States, 11355

Contact Details

Phone +1 646-739-3283

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
PL5UPGJN6X35 2022-10-27 4343 KISSENA BLVD APT 202, FLUSHING, NY, 11355, 2953, USA 4343 KISSENA BLVD APT 202, FLUSHING, NY, 11355, 2953, USA

Business Information

Division Name ABADI CONSTRUCTION OF NY INC
Congressional District 06
State/Country of Incorporation NY, USA
Activation Date 2021-07-30
Initial Registration Date 2020-09-17
Entity Start Date 2000-04-28
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 236220

Points of Contacts

Electronic Business
Title PRIMARY POC
Name MEHERBAN MASHRAQUI
Role PRESIDENT
Address 43-43 KISSENA BLVD, SUITE # 202, FLUSHING, NY, 11355, USA
Government Business
Title PRIMARY POC
Name MEHERBAN MASHRAQUI
Role PRESIDENT
Address 43-43 KISSENA BLVD, SUITE # 202, FLUSHING, NY, 11355, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 43-43 KISSENA BLVD, SUITE #202, FLUSHING, NY, United States, 11355

History

Start date End date Type Value
2000-04-28 2013-10-18 Address 6 CRAMPTON AVENUE, GREAT NECK, NY, 11023, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150722000009 2015-07-22 ANNULMENT OF DISSOLUTION 2015-07-22
131018000517 2013-10-18 CERTIFICATE OF CHANGE 2013-10-18
DP-1867200 2010-07-28 DISSOLUTION BY PROCLAMATION 2010-07-28
000428000225 2000-04-28 CERTIFICATE OF INCORPORATION 2000-04-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1564628609 2021-03-13 0202 PPP 4343 Kissena Blvd, Flushing, NY, 11355-2950
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12285
Loan Approval Amount (current) 12285
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Flushing, QUEENS, NY, 11355-2950
Project Congressional District NY-06
Number of Employees 2
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12375.2
Forgiveness Paid Date 2021-12-09

Date of last update: 14 Apr 2025

Sources: New York Secretary of State