Search icon

AFFILIATED BUILDING RESOURCES, INC.

Company Details

Name: AFFILIATED BUILDING RESOURCES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Sep 1973 (52 years ago)
Entity Number: 270033
ZIP code: 11021
County: Queens
Place of Formation: New York
Address: 360 GREAT NECK RD, GREAT NECK, NY, United States, 11021
Principal Address: 430 W MERRICK RD, STE 12, VALLEY STREAM, NY, United States, 11580

Contact Details

Phone +1 516-285-4500

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JACK SMOLEN DOS Process Agent 360 GREAT NECK RD, GREAT NECK, NY, United States, 11021

Chief Executive Officer

Name Role Address
GERARD FRUSCI Chief Executive Officer 430 WEST MERRICK RD, STE 12, VALLEY STEAM, NY, United States, 11580

Licenses

Number Status Type Date End date
1132532-DCA Active Business 2003-02-20 2025-02-28

History

Start date End date Type Value
2005-11-02 2007-09-12 Address 430 WEST MERRICK RD, STE G, VALLEY STEAM, NY, 11580, USA (Type of address: Chief Executive Officer)
2005-11-02 2007-09-12 Address 360 GREAT NECK RD, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
2003-08-29 2007-09-12 Address 430 W MERRICK RD, STE G, VALLEY STREAM, NY, 11580, USA (Type of address: Principal Executive Office)
1993-04-21 2005-11-02 Address 19 IVY PLACE, VALLEY STREAM, NY, 11581, USA (Type of address: Chief Executive Officer)
1993-04-21 2003-08-29 Address 1000 ELMONT ROAD, VALLEY STREAM, NY, 11580, USA (Type of address: Principal Executive Office)
1973-09-10 2005-11-02 Address 163-07 DEPOT RD, FLUSHING, NY, 11358, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
070912002335 2007-09-12 BIENNIAL STATEMENT 2007-09-01
051102002645 2005-11-02 BIENNIAL STATEMENT 2005-09-01
030829002263 2003-08-29 BIENNIAL STATEMENT 2003-09-01
010830002245 2001-08-30 BIENNIAL STATEMENT 2001-09-01
C275770-2 1999-06-30 ASSUMED NAME LLC INITIAL FILING 1999-06-30
970926002485 1997-09-26 BIENNIAL STATEMENT 1997-09-01
950615002162 1995-06-15 BIENNIAL STATEMENT 1993-09-01
930421002235 1993-04-21 BIENNIAL STATEMENT 1992-09-01
A589621-3 1979-07-11 CERTIFICATE OF AMENDMENT 1979-07-11
A99146-5 1973-09-10 CERTIFICATE OF INCORPORATION 1973-09-10

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3588934 TRUSTFUNDHIC INVOICED 2023-01-27 200 Home Improvement Contractor Trust Fund Enrollment Fee
3588935 RENEWAL INVOICED 2023-01-27 100 Home Improvement Contractor License Renewal Fee
3255188 TRUSTFUNDHIC INVOICED 2020-11-09 200 Home Improvement Contractor Trust Fund Enrollment Fee
3255189 RENEWAL INVOICED 2020-11-09 100 Home Improvement Contractor License Renewal Fee
2926645 DCA-SUS CREDITED 2018-11-07 300 Suspense Account
2914288 TRUSTFUNDHIC INVOICED 2018-10-23 200 Home Improvement Contractor Trust Fund Enrollment Fee
2914289 RENEWAL INVOICED 2018-10-23 100 Home Improvement Contractor License Renewal Fee
2889715 FINGERPRINT CREDITED 2018-09-24 75 Fingerprint Fee
2889717 LICENSE CREDITED 2018-09-24 25 Home Improvement Contractor License Fee
2889716 TRUSTFUNDHIC CREDITED 2018-09-24 200 Home Improvement Contractor Trust Fund Enrollment Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9403997200 2020-04-28 0235 PPP 1015 ELMONT RD, VALLEY STREAM, NY, 11580
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19500
Loan Approval Amount (current) 19500
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address VALLEY STREAM, NASSAU, NY, 11580-1000
Project Congressional District NY-04
Number of Employees 5
NAICS code 236220
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 86717
Originating Lender Name Webster Bank National Association
Originating Lender Address Pearl River, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 19762.32
Forgiveness Paid Date 2021-09-15
1275378501 2021-02-18 0235 PPS 1015 Elmont Rd, Valley Stream, NY, 11580-1611
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22295
Loan Approval Amount (current) 22295
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 Valley Stream, NASSAU, NY, 11580-1611
Project Congressional District NY-04
Number of Employees 5
NAICS code 238160
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 22498.32
Forgiveness Paid Date 2022-01-21

Date of last update: 18 Mar 2025

Sources: New York Secretary of State