Search icon

ABE & SONS CARPENTRY, INC.

Company Details

Name: ABE & SONS CARPENTRY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Feb 2004 (21 years ago)
Entity Number: 3012729
ZIP code: 11230
County: Kings
Place of Formation: New York
Address: 1315 AVENUE L, BROOKLYN, NY, United States, 11230
Principal Address: 1315 AVE L, BROOKLYN, NY, United States, 11230

Contact Details

Phone +1 718-338-1985

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ABE WEINREB Chief Executive Officer 1315 AVE L, BROOKLYN, NY, United States, 11230

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1315 AVENUE L, BROOKLYN, NY, United States, 11230

Licenses

Number Status Type Date End date
1261072-DCA Active Business 2007-07-10 2025-02-28

History

Start date End date Type Value
2006-04-05 2008-02-22 Address 1315 AVE L, BROOKLYN, NY, 11230, 4819, USA (Type of address: Chief Executive Officer)
2004-02-12 2008-02-22 Address 1315 AVENUE L, BROOKLYN, NY, 00000, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120403002603 2012-04-03 BIENNIAL STATEMENT 2012-02-01
100312003011 2010-03-12 BIENNIAL STATEMENT 2010-02-01
080222002860 2008-02-22 BIENNIAL STATEMENT 2008-02-01
060405002533 2006-04-05 BIENNIAL STATEMENT 2006-02-01
040212000924 2004-02-12 CERTIFICATE OF INCORPORATION 2004-02-12

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3616382 RENEWAL INVOICED 2023-03-15 100 Home Improvement Contractor License Renewal Fee
3616389 TRUSTFUNDHIC INVOICED 2023-03-15 200 Home Improvement Contractor Trust Fund Enrollment Fee
3272917 RENEWAL INVOICED 2020-12-21 100 Home Improvement Contractor License Renewal Fee
2926581 TRUSTFUNDHIC INVOICED 2018-11-07 200 Home Improvement Contractor Trust Fund Enrollment Fee
2926582 RENEWAL INVOICED 2018-11-07 100 Home Improvement Contractor License Renewal Fee
2507911 TRUSTFUNDHIC INVOICED 2016-12-08 200 Home Improvement Contractor Trust Fund Enrollment Fee
2507912 RENEWAL INVOICED 2016-12-08 100 Home Improvement Contractor License Renewal Fee
1860734 RENEWAL INVOICED 2014-10-22 100 Home Improvement Contractor License Renewal Fee
1860733 TRUSTFUNDHIC INVOICED 2014-10-22 200 Home Improvement Contractor Trust Fund Enrollment Fee
843331 TRUSTFUNDHIC INVOICED 2013-07-08 200 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
5508657408 2020-05-12 0202 PPP 1315 AVENUE L, BROOKLYN, NY, 11230
Loan Status Date 2021-02-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13219.17
Loan Approval Amount (current) 13219.17
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address BROOKLYN, KINGS, NY, 11230-0001
Project Congressional District NY-09
Number of Employees 2
NAICS code 238350
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13305
Forgiveness Paid Date 2021-01-07

Date of last update: 29 Mar 2025

Sources: New York Secretary of State