Search icon

A & B CONTRACTING SERVICES INC.

Company claim

Is this your business?

Get access!

Company Details

Name: A & B CONTRACTING SERVICES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Mar 2002 (23 years ago)
Entity Number: 2737842
ZIP code: 11360
County: Queens
Place of Formation: New York
Address: 15-18 200 ST, BAYSIDE, NY, United States, 11360

Contact Details

Phone +1 917-335-7623

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
VASILEIOS PANOUSOPOULOS Chief Executive Officer 15-18 200 ST, BAYSIDE, NY, United States, 11360

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 15-18 200 ST, BAYSIDE, NY, United States, 11360

Unique Entity ID

CAGE Code:
82L86
UEI Expiration Date:
2019-03-19

Business Information

Division Name:
A&B CONTRACTING SERVICES INC.
Activation Date:
2018-06-30
Initial Registration Date:
2017-12-05

Commercial and government entity program

CAGE number:
82L86
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-03
CAGE Expiration:
2023-07-31

Contact Information

POC:
LILI LOZANO
Corporate URL:
www.abcontracting.us

Licenses

Number Status Type Date End date
1194003-DCA Inactive Business 2005-04-19 2019-02-28

History

Start date End date Type Value
2023-07-24 2024-01-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-09-01 2023-07-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2002-03-04 2022-09-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2002-03-04 2004-03-22 Address 70-18 261ST STREET, GLEN OAKS, NY, 11004, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
060322002503 2006-03-22 BIENNIAL STATEMENT 2006-03-01
040322002388 2004-03-22 BIENNIAL STATEMENT 2004-03-01
020304000416 2002-03-04 CERTIFICATE OF INCORPORATION 2002-03-04

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2589365 RENEWAL CREDITED 2017-04-13 100 Home Improvement Contractor License Renewal Fee
2583191 TRUSTFUNDHIC INVOICED 2017-03-31 200 Home Improvement Contractor Trust Fund Enrollment Fee
2583188 RENEWAL INVOICED 2017-03-31 100 Home Improvement Contractor License Renewal Fee
2550466 PROCESSING INVOICED 2017-02-10 25 License Processing Fee
2550470 TRUSTFUNDHIC CREDITED 2017-02-10 200 Home Improvement Contractor Trust Fund Enrollment Fee
2550467 DCA-SUS CREDITED 2017-02-10 75 Suspense Account
2503414 RENEWAL CREDITED 2016-12-03 100 Home Improvement Contractor License Renewal Fee
2503413 TRUSTFUNDHIC CREDITED 2016-12-03 200 Home Improvement Contractor Trust Fund Enrollment Fee
1854545 TRUSTFUNDHIC INVOICED 2014-10-15 200 Home Improvement Contractor Trust Fund Enrollment Fee
1854726 RENEWAL INVOICED 2014-10-15 100 Home Improvement Contractor License Renewal Fee

USAspending Awards / Financial Assistance

Date:
2021-02-16
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:
21792.00
Total Face Value Of Loan:
21792.00

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$21,792
Date Approved:
2021-02-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$21,792
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$21,923.7
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $21,792

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State