Search icon

ASSOCIATED BUILDING CONTRACTORS CORP.

Company Details

Name: ASSOCIATED BUILDING CONTRACTORS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Feb 2005 (20 years ago)
Entity Number: 3169200
ZIP code: 10710
County: Westchester
Place of Formation: New York
Address: 1767 CENTRAL PARK AVE, 25, YONKERS, NY, United States, 10710

Contact Details

Phone +1 718-618-0870

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
MOHAMED AHMED Agent 1767 CENTRAL PARK AVE #25, YONKERS, NY, 10710

DOS Process Agent

Name Role Address
ASSOCIATED BUILDING CONTRACTORS CORP. DOS Process Agent 1767 CENTRAL PARK AVE, 25, YONKERS, NY, United States, 10710

Chief Executive Officer

Name Role Address
MOHAMED AHMED Chief Executive Officer 1767 CENTRAL PARK AVE, 25, YONKERS, NY, United States, 10710

Licenses

Number Status Type Date End date
1365227-DCA Active Business 2010-08-04 2025-02-28

History

Start date End date Type Value
2025-02-01 2025-02-01 Address 1767 CENTRAL PARK AVE, 25, YONKERS, NY, 10710, USA (Type of address: Chief Executive Officer)
2023-10-23 2025-02-01 Address 1767 CENTRAL PARK AVE, 25, YONKERS, NY, 10710, USA (Type of address: Chief Executive Officer)
2023-10-23 2023-10-23 Address 1767 CENTRAL PARK AVE, 25, YONKERS, NY, 10710, USA (Type of address: Chief Executive Officer)
2023-10-23 2025-02-01 Address 1767 CENTRAL PARK AVE, 25, YONKERS, NY, 10710, USA (Type of address: Service of Process)
2023-10-23 2025-02-01 Address 1767 CENTRAL PARK AVE #25, YONKERS, NY, 10710, USA (Type of address: Registered Agent)
2023-10-23 2025-02-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-02-04 2023-10-23 Address 1767 CENTRAL PARK AVE, 25, YONKERS, NY, 10710, USA (Type of address: Chief Executive Officer)
2021-02-04 2023-10-23 Address 1767 CENTRAL PARK AVE, 25, YONKERS, NY, 10710, USA (Type of address: Service of Process)
2014-09-29 2021-02-04 Address 1767 CENTRAL PARK AVE #25, YONKERS, NY, 10710, USA (Type of address: Service of Process)
2014-09-29 2023-10-23 Address 1767 CENTRAL PARK AVE #25, YONKERS, NY, 10710, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250201040424 2025-02-01 BIENNIAL STATEMENT 2025-02-01
231023003386 2023-10-23 BIENNIAL STATEMENT 2023-02-01
210204060279 2021-02-04 BIENNIAL STATEMENT 2019-02-01
140929000332 2014-09-29 CERTIFICATE OF CHANGE 2014-09-29
090924002204 2009-09-24 BIENNIAL STATEMENT 2009-02-01
070509003505 2007-05-09 BIENNIAL STATEMENT 2007-02-01
050225000576 2005-02-25 CERTIFICATE OF INCORPORATION 2005-02-25

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3611287 TRUSTFUNDHIC INVOICED 2023-03-07 200 Home Improvement Contractor Trust Fund Enrollment Fee
3611288 RENEWAL INVOICED 2023-03-07 100 Home Improvement Contractor License Renewal Fee
3246941 RENEWAL INVOICED 2020-10-18 100 Home Improvement Contractor License Renewal Fee
3246940 TRUSTFUNDHIC INVOICED 2020-10-18 200 Home Improvement Contractor Trust Fund Enrollment Fee
2916990 RENEWAL INVOICED 2018-10-25 100 Home Improvement Contractor License Renewal Fee
2916989 TRUSTFUNDHIC INVOICED 2018-10-25 200 Home Improvement Contractor Trust Fund Enrollment Fee
2494001 TRUSTFUNDHIC INVOICED 2016-11-21 200 Home Improvement Contractor Trust Fund Enrollment Fee
2494002 RENEWAL INVOICED 2016-11-21 100 Home Improvement Contractor License Renewal Fee
2052279 TRUSTFUNDHIC INVOICED 2015-04-20 200 Home Improvement Contractor Trust Fund Enrollment Fee
2052280 RENEWAL INVOICED 2015-04-20 100 Home Improvement Contractor License Renewal Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8978387005 2020-04-09 0202 PPP 1767 Central Park Ave #25, YONKERS, NY, 10710-2828
Loan Status Date 2021-03-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37300
Loan Approval Amount (current) 37300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address YONKERS, WESTCHESTER, NY, 10710-2828
Project Congressional District NY-16
Number of Employees 2
NAICS code 236220
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 37586.14
Forgiveness Paid Date 2021-02-04
5622928308 2021-01-25 0202 PPS 1767 Central Park Ave, Yonkers, NY, 10710-2828
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37330
Loan Approval Amount (current) 37330
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Yonkers, WESTCHESTER, NY, 10710-2828
Project Congressional District NY-16
Number of Employees 2
NAICS code 236220
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 37495.68
Forgiveness Paid Date 2021-07-14

Date of last update: 29 Mar 2025

Sources: New York Secretary of State