Search icon

ARCHITEXTURAL BUILDING SUPPLIES, INC.

Company Details

Name: ARCHITEXTURAL BUILDING SUPPLIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Oct 2005 (20 years ago)
Entity Number: 3275188
ZIP code: 11219
County: Kings
Place of Formation: New York
Address: 1456-62ST., BROOKLYN, NY, United States, 11219
Principal Address: 1456 62ND ST, BROOKLYN, NY, United States, 11219

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1456-62ST., BROOKLYN, NY, United States, 11219

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
ISRAEL C KATZ Chief Executive Officer 1456 62ND ST, BROOKLYN, NY, United States, 11219

Form 5500 Series

Employer Identification Number (EIN):
203933546
Plan Year:
2023
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
8
Sponsors Telephone Number:

History

Start date End date Type Value
2024-01-29 2024-01-29 Address 1456 62ND ST, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
2007-11-08 2024-01-29 Address 1456 62ND ST, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
2006-09-13 2024-01-29 Address 1456-62ST., BROOKLYN, NY, 11219, USA (Type of address: Service of Process)
2005-10-31 2024-01-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-10-31 2006-09-13 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240129003668 2024-01-29 BIENNIAL STATEMENT 2024-01-29
191002061541 2019-10-02 BIENNIAL STATEMENT 2019-10-01
171003006047 2017-10-03 BIENNIAL STATEMENT 2017-10-01
151021006077 2015-10-21 BIENNIAL STATEMENT 2015-10-01
131025006116 2013-10-25 BIENNIAL STATEMENT 2013-10-01

USAspending Awards / Financial Assistance

Date:
2021-02-06
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:
122237.00
Total Face Value Of Loan:
122237.00
Date:
2020-06-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
500000.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
15000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
174000
Current Approval Amount:
174000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
176339.33
Date Approved:
2021-02-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
122237
Current Approval Amount:
122237
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
123265.83

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2008-03-06
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Date of last update: 29 Mar 2025

Sources: New York Secretary of State