Search icon

ABQ HOME IMPROVEMENTS, LLC

Company Details

Name: ABQ HOME IMPROVEMENTS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 22 Mar 2002 (23 years ago)
Entity Number: 2746072
ZIP code: 14904
County: Chemung
Place of Formation: New York
Address: 1470 CATON AVENUE, ELMIRA, NY, United States, 14904

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 1470 CATON AVENUE, ELMIRA, NY, United States, 14904

Filings

Filing Number Date Filed Type Effective Date
140317006290 2014-03-17 BIENNIAL STATEMENT 2014-03-01
120614002538 2012-06-14 BIENNIAL STATEMENT 2012-03-01
080318002808 2008-03-18 BIENNIAL STATEMENT 2008-03-01
060330002267 2006-03-30 BIENNIAL STATEMENT 2006-03-01
040326002396 2004-03-26 BIENNIAL STATEMENT 2004-03-01
020621000396 2002-06-21 AFFIDAVIT OF PUBLICATION 2002-06-21
020621000391 2002-06-21 AFFIDAVIT OF PUBLICATION 2002-06-21
020322000555 2002-03-22 ARTICLES OF ORGANIZATION 2002-03-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3287457305 2020-04-29 0248 PPP 1470 CATON AVE, ELMIRA, NY, 14904-2702
Loan Status Date 2022-02-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12510
Loan Approval Amount (current) 12510
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47180
Servicing Lender Name Chemung Canal Trust Company
Servicing Lender Address One Chemung Canal Plz, ELMIRA, NY, 14901-3408
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ELMIRA, CHEMUNG, NY, 14904-2702
Project Congressional District NY-23
Number of Employees 4
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 47180
Originating Lender Name Chemung Canal Trust Company
Originating Lender Address ELMIRA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12720.58
Forgiveness Paid Date 2022-01-04

Date of last update: 30 Mar 2025

Sources: New York Secretary of State