Search icon

ABC & NY CONSTRUCTION, INC.

Company Details

Name: ABC & NY CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 May 2001 (24 years ago)
Entity Number: 2637913
ZIP code: 11232
County: Kings
Place of Formation: New York
Address: 128-68 32ND STREET, BROOKLYN, NY, United States, 11232

Contact Details

Phone +1 718-965-0207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 128-68 32ND STREET, BROOKLYN, NY, United States, 11232

Licenses

Number Status Type Date End date
1397624-DCA Inactive Business 2011-06-22 2013-06-30
1285980-DCA Inactive Business 2008-05-20 2011-06-30

Filings

Filing Number Date Filed Type Effective Date
010511000134 2001-05-11 CERTIFICATE OF INCORPORATION 2001-05-11

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1070472 FINGERPRINT INVOICED 2011-06-29 75 Fingerprint Fee
1070473 LICENSE INVOICED 2011-06-22 125 Home Improvement Contractor License Fee
1070474 TRUSTFUNDHIC INVOICED 2011-06-22 200 Home Improvement Contractor Trust Fund Enrollment Fee
1070475 CNV_TFEE INVOICED 2011-06-22 8.09000015258789 WT and WH - Transaction Fee
884860 TRUSTFUNDHIC INVOICED 2009-07-27 200 Home Improvement Contractor Trust Fund Enrollment Fee
935323 RENEWAL INVOICED 2009-07-27 100 Home Improvement Contractor License Renewal Fee
884861 LICENSE INVOICED 2008-05-20 75 Home Improvement Contractor License Fee
884862 TRUSTFUNDHIC INVOICED 2008-05-19 200 Home Improvement Contractor Trust Fund Enrollment Fee
884863 FINGERPRINT INVOICED 2008-05-19 75 Fingerprint Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9993408607 2021-03-26 0202 PPS 2123 Mill Ave, Brooklyn, NY, 11234-6307
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 92500
Loan Approval Amount (current) 92500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11234-6307
Project Congressional District NY-08
Number of Employees 7
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 92960.8
Forgiveness Paid Date 2021-09-29
5632177305 2020-04-30 0202 PPP 2123 MILL AVE, BROOKLYN, NY, 11234
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 87832
Loan Approval Amount (current) 77832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11234-0001
Project Congressional District NY-09
Number of Employees 7
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 78510
Forgiveness Paid Date 2021-03-18

Date of last update: 30 Mar 2025

Sources: New York Secretary of State