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 (19 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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ARCHITEXTURAL BUILDING SUPPLIES, INC. 401(K) PLAN 2023 203933546 2024-08-05 ARCHITEXTURAL BUILDING SUPPLIES, INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 444190
Sponsor’s telephone number 7183311110
Plan sponsor’s address 1456 62ND STREET, BROOKLYN, NY, 11219

Signature of

Role Plan administrator
Date 2024-08-05
Name of individual signing ISRAEL KATZ
Role Employer/plan sponsor
Date 2024-08-05
Name of individual signing ISRAEL KATZ
ARCHITEXTURAL BUILDING SUPPLIES, INC. 401(K) PLAN 2022 203933546 2023-09-11 ARCHITEXTURAL BUILDING SUPPLIES, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 444190
Sponsor’s telephone number 7183311110
Plan sponsor’s address 1456 62ND STREET, BROOKLYN, NY, 11219

Signature of

Role Plan administrator
Date 2023-09-11
Name of individual signing ISRAEL KATZ
Role Employer/plan sponsor
Date 2023-09-11
Name of individual signing ISRAEL KATZ
ARCHITEXTURAL BUILDING SUPPLIES, INC. PENSION PLAN 2022 203933546 2023-09-14 ARCHITEXTURAL BUILDING SUPPLIES, INC. 8
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2016-01-01
Business code 444190
Sponsor’s telephone number 7183311110
Plan sponsor’s address 1456 62ND STREET, BROOKLYN, NY, 11219

Signature of

Role Plan administrator
Date 2023-09-14
Name of individual signing ISRAEL KATZ
Role Employer/plan sponsor
Date 2023-09-14
Name of individual signing ISRAEL KATZ
ARCHITEXTURAL BUILDING SUPPLIES, INC. 401(K) PLAN 2021 203933546 2022-08-25 ARCHITEXTURAL BUILDING SUPPLIES, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 444190
Sponsor’s telephone number 7183311110
Plan sponsor’s address 1456 62ND STREET, BROOKLYN, NY, 11219

Signature of

Role Plan administrator
Date 2022-08-25
Name of individual signing ISRAEL KATZ
Role Employer/plan sponsor
Date 2022-08-25
Name of individual signing ISRAEL KATZ
ARCHITEXTURAL BUILDING SUPPLIES, INC. PENSION PLAN 2021 203933546 2022-08-25 ARCHITEXTURAL BUILDING SUPPLIES, INC. 8
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2016-01-01
Business code 444190
Sponsor’s telephone number 7183311110
Plan sponsor’s address 1456 62ND STREET, BROOKLYN, NY, 11219

Signature of

Role Plan administrator
Date 2022-08-25
Name of individual signing ISRAEL KATZ
Role Employer/plan sponsor
Date 2022-08-25
Name of individual signing ISRAEL KATZ
ARCHITEXTURAL BUILDING SUPPLIES, INC. 401(K) PLAN 2020 203933546 2021-10-04 ARCHITEXTURAL BUILDING SUPPLIES, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 444190
Sponsor’s telephone number 7183311110
Plan sponsor’s address 1456 62ND STREET, BROOKLYN, NY, 11219

Signature of

Role Plan administrator
Date 2021-10-04
Name of individual signing ISRAEL KATZ
Role Employer/plan sponsor
Date 2021-10-04
Name of individual signing ISRAEL KATZ
ARCHITEXTURAL BUILDING SUPPLIES, INC. PENSION PLAN 2020 203933546 2021-10-04 ARCHITEXTURAL BUILDING SUPPLIES, INC. 8
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2016-01-01
Business code 444190
Sponsor’s telephone number 7183311110
Plan sponsor’s address 1456 62ND STREET, BROOKLYN, NY, 11219

Signature of

Role Plan administrator
Date 2021-10-04
Name of individual signing ISRAEL KATZ
Role Employer/plan sponsor
Date 2021-10-04
Name of individual signing ISRAEL KATZ
ARCHITEXTURAL BUILDING SUPPLIES, INC. PENSION PLAN 2019 203933546 2020-09-09 ARCHITEXTURAL BUILDING SUPPLIES, INC. 6
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2016-01-01
Business code 444190
Sponsor’s telephone number 7183311110
Plan sponsor’s address 1456 62ND STREET, BROOKLYN, NY, 11219

Signature of

Role Plan administrator
Date 2020-09-09
Name of individual signing ISRAEL KATZ
Role Employer/plan sponsor
Date 2020-09-09
Name of individual signing ISRAEL KATZ
ARCHITEXTURAL BUILDING SUPPLIES, INC. 401(K) PLAN 2019 203933546 2020-09-09 ARCHITEXTURAL BUILDING SUPPLIES, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 444190
Sponsor’s telephone number 7183311110
Plan sponsor’s address 1456 62ND STREET, BROOKLYN, NY, 11219

Signature of

Role Plan administrator
Date 2020-09-09
Name of individual signing ISRAEL KATZ
Role Employer/plan sponsor
Date 2020-09-09
Name of individual signing ISRAEL KATZ
ARCHITEXTURAL BUILDING SUPPLIES, INC. 401(K) PLAN 2018 203933546 2019-09-24 ARCHITEXTURAL BUILDING SUPPLIES, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 444190
Sponsor’s telephone number 7183311110
Plan sponsor’s address 1456 62ND STREET, BROOKLYN, NY, 11219

Signature of

Role Plan administrator
Date 2019-09-24
Name of individual signing ISRAEL KATZ
Role Employer/plan sponsor
Date 2019-09-24
Name of individual signing ISRAEL KATZ

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

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)
2005-10-31 2006-09-13 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)

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
111028002019 2011-10-28 BIENNIAL STATEMENT 2011-10-01
091005002050 2009-10-05 BIENNIAL STATEMENT 2009-10-01
071108002019 2007-11-08 BIENNIAL STATEMENT 2007-10-01
060913000676 2006-09-13 CERTIFICATE OF CHANGE 2006-09-13
051031000641 2005-10-31 CERTIFICATE OF INCORPORATION 2005-10-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4383367710 2020-05-01 0202 PPP 1456 62 STREET, BROOKLYN, NY, 11219
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 174000
Loan Approval Amount (current) 174000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11219-0001
Project Congressional District NY-10
Number of Employees 9
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 176339.33
Forgiveness Paid Date 2021-09-02
4579278400 2021-02-06 0202 PPS 1456 62nd St, Brooklyn, NY, 11219-5413
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 122237
Loan Approval Amount (current) 122237
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11219-5413
Project Congressional District NY-09
Number of Employees 9
NAICS code 444190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 123265.83
Forgiveness Paid Date 2021-12-17

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1745633 Intrastate Non-Hazmat 2008-03-06 124679 2008 1 1 Private(Property)
Legal Name ARCHITEXTURAL BUILDING SUPPLIES INC
DBA Name -
Physical Address 1456 62 ST, BROOKLYN, NY, 11219, US
Mailing Address 1456 62 ST, BROOKLYN, NY, 11219, US
Phone (917) 673-7193
Fax -
E-mail BARRYKLEIN@LIPSCO.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 29 Mar 2025

Sources: New York Secretary of State