Search icon

ABLE STEAM INSTALLATION, INC.

Company Details

Name: ABLE STEAM INSTALLATION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Feb 1970 (55 years ago)
Entity Number: 289076
ZIP code: 11364
County: Queens
Place of Formation: New York
Address: 48-50 CLEARVIEW EXPRESSWAY, BAYSIDE, NY, United States, 11364

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LEONARD DELORENZO Chief Executive Officer 44 BRIXTON ROAD, GARDEN CITY, NY, United States, 11530

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 48-50 CLEARVIEW EXPRESSWAY, BAYSIDE, NY, United States, 11364

History

Start date End date Type Value
1981-04-20 1994-05-24 Address 48-50 CLEARVIEW EXPWAY, BAYSIDE, NY, 11364, USA (Type of address: Service of Process)
1970-02-16 1981-04-20 Address 99 PATERSON AVE., HEMPSTEAD, NY, 11550, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140422002155 2014-04-22 BIENNIAL STATEMENT 2014-02-01
120313002082 2012-03-13 BIENNIAL STATEMENT 2012-02-01
100416002531 2010-04-16 BIENNIAL STATEMENT 2010-02-01
080214003421 2008-02-14 BIENNIAL STATEMENT 2008-02-01
060320002433 2006-03-20 BIENNIAL STATEMENT 2006-02-01

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
2100.00
Total Face Value Of Loan:
2100.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2100
Current Approval Amount:
2100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
2129.28

Date of last update: 18 Mar 2025

Sources: New York Secretary of State