Search icon

ALB-BROS CONSTRUCTION CORP.

Headquarter

Company Details

Name: ALB-BROS CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Dec 2004 (21 years ago)
Entity Number: 3133149
ZIP code: 10803
County: Westchester
Place of Formation: New York
Address: 435 PELHAMDALE AVENUE, PELHAM MANOR, NY, United States, 10803

Contact Details

Phone +1 917-559-5679

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ALB-BROS CONSTRUCTION CORP. DOS Process Agent 435 PELHAMDALE AVENUE, PELHAM MANOR, NY, United States, 10803

Agent

Name Role Address
SUELA PRELA Agent 52 HOOK RD, BEDFORD, NY, 10506

Chief Executive Officer

Name Role Address
VALTER PRELA Chief Executive Officer 435 PELHAMDALE AVENUE, PELHAM MANOR, NY, United States, 10803

Links between entities

Type:
Headquarter of
Company Number:
1174980
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
1389227
State:
CONNECTICUT

Licenses

Number Status Type Date End date
1450013-DCA Active Business 2012-11-12 2025-02-28

History

Start date End date Type Value
2016-12-06 2018-12-05 Address 435 PELHAMDALE AVENUE, PELHAM, NY, 10803, USA (Type of address: Service of Process)
2013-06-27 2016-12-06 Address 435 PELHAMDALE AVENUE, PELHAM MANOR, NY, 10803, USA (Type of address: Service of Process)
2012-06-06 2013-06-27 Address 633 OLD POST RD, 3-11, BEDFORD, NY, 10506, USA (Type of address: Principal Executive Office)
2012-06-06 2013-06-27 Address PO BOX 213, BEDFORD, NY, 10506, USA (Type of address: Chief Executive Officer)
2012-06-06 2013-06-27 Address PO BOX 213, BEDFORD, NY, 10506, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201201061295 2020-12-01 BIENNIAL STATEMENT 2020-12-01
181205006129 2018-12-05 BIENNIAL STATEMENT 2018-12-01
161206006761 2016-12-06 BIENNIAL STATEMENT 2016-12-01
150115006503 2015-01-15 BIENNIAL STATEMENT 2014-12-01
130627006154 2013-06-27 BIENNIAL STATEMENT 2012-12-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3541711 TRUSTFUNDHIC INVOICED 2022-10-25 200 Home Improvement Contractor Trust Fund Enrollment Fee
3541712 RENEWAL INVOICED 2022-10-25 100 Home Improvement Contractor License Renewal Fee
3283328 TRUSTFUNDHIC INVOICED 2021-01-14 200 Home Improvement Contractor Trust Fund Enrollment Fee
3283329 RENEWAL INVOICED 2021-01-14 100 Home Improvement Contractor License Renewal Fee
2920074 RENEWAL INVOICED 2018-10-30 100 Home Improvement Contractor License Renewal Fee
2920073 TRUSTFUNDHIC INVOICED 2018-10-30 200 Home Improvement Contractor Trust Fund Enrollment Fee
2478963 TRUSTFUNDHIC INVOICED 2016-10-31 200 Home Improvement Contractor Trust Fund Enrollment Fee
2478964 RENEWAL INVOICED 2016-10-31 100 Home Improvement Contractor License Renewal Fee
1890998 TRUSTFUNDHIC INVOICED 2014-11-21 200 Home Improvement Contractor Trust Fund Enrollment Fee
1890999 RENEWAL INVOICED 2014-11-21 100 Home Improvement Contractor License Renewal Fee

USAspending Awards / Financial Assistance

Date:
2021-04-21
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:
19805.00
Total Face Value Of Loan:
19805.00

Paycheck Protection Program

Date Approved:
2021-04-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
19805
Current Approval Amount:
19805
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
19920.38

Date of last update: 29 Mar 2025

Sources: New York Secretary of State