Search icon

ALL BRIDGE CONTRACTING CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: ALL BRIDGE CONTRACTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Oct 2003 (22 years ago)
Entity Number: 2963172
ZIP code: 10310
County: Richmond
Place of Formation: New York
Address: P.O. BOX 100335, STATEN ISLAND, NY, United States, 10310
Principal Address: 1687 RICHMOND TERRACE, STATEN ISLAND, NY, United States, 10310

Contact Details

Phone +1 718-982-5266

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent P.O. BOX 100335, STATEN ISLAND, NY, United States, 10310

Chief Executive Officer

Name Role Address
ERIK VAGLE Chief Executive Officer P.O. BOX 100335, STATEN ISLAND, NY, United States, 10310

Licenses

Number Status Type Date End date
1202670-DCA Active Business 2005-07-06 2025-02-28
0919757-DCA Inactive Business 2003-02-14 2005-06-30

History

Start date End date Type Value
2005-11-30 2016-11-16 Address 3511 VICTORY BLVD, STATEN ISLAND, NY, 10314, USA (Type of address: Chief Executive Officer)
2005-11-30 2016-11-16 Address 3511 VICTORY BLVD, STATEN ISLAND, NY, 10314, USA (Type of address: Principal Executive Office)
2003-10-08 2024-06-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2003-10-08 2016-11-16 Address 3511 VICTORY BLVD., STATEN ISLAND, NY, 10314, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191113060245 2019-11-13 BIENNIAL STATEMENT 2019-10-01
190301060125 2019-03-01 BIENNIAL STATEMENT 2017-10-01
161116002014 2016-11-16 BIENNIAL STATEMENT 2015-10-01
091008002125 2009-10-08 BIENNIAL STATEMENT 2009-10-01
071004002134 2007-10-04 BIENNIAL STATEMENT 2007-10-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3561035 RENEWAL INVOICED 2022-12-01 100 Home Improvement Contractor License Renewal Fee
3561034 TRUSTFUNDHIC INVOICED 2022-12-01 200 Home Improvement Contractor Trust Fund Enrollment Fee
3256526 TRUSTFUNDHIC INVOICED 2020-11-12 200 Home Improvement Contractor Trust Fund Enrollment Fee
3256527 RENEWAL INVOICED 2020-11-12 100 Home Improvement Contractor License Renewal Fee
2911596 TRUSTFUNDHIC INVOICED 2018-10-17 200 Home Improvement Contractor Trust Fund Enrollment Fee
2911597 RENEWAL INVOICED 2018-10-17 100 Home Improvement Contractor License Renewal Fee
2547765 TRUSTFUNDHIC INVOICED 2017-02-06 200 Home Improvement Contractor Trust Fund Enrollment Fee
2547786 RENEWAL INVOICED 2017-02-06 100 Home Improvement Contractor License Renewal Fee
1863524 TRUSTFUNDHIC INVOICED 2014-10-27 200 Home Improvement Contractor Trust Fund Enrollment Fee
1863525 RENEWAL INVOICED 2014-10-27 100 Home Improvement Contractor License Renewal Fee

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
45000.00
Total Face Value Of Loan:
45000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2015-01-20
Type:
Complaint
Address:
15 LOMBARD COURT, STATEN ISLAND, NY, 10312
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2010-04-22
Type:
Planned
Address:
3017 HYLAN BLVD, STATEN ISLAND, NY, 10314
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$45,000
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$45,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Servicing Lender:
Santander Bank, National Association
Use of Proceeds:
Payroll: $45,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State