Search icon

ADVANCED ABATEMENT CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: ADVANCED ABATEMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jan 2006 (19 years ago)
Entity Number: 3305379
ZIP code: 11219
County: Kings
Place of Formation: New York
Principal Address: 5308 13TH AVE, # 225, BROOKLYN, NY, United States, 11219
Address: 5308 13T AVE #225, BROOKLYN, NY, United States, 11219

Contact Details

Phone +1 718-501-4648

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JULIUS BLEICH Chief Executive Officer 5308 13TH AVENUE, #225, BROOKLYN, NY, United States, 11219

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5308 13T AVE #225, BROOKLYN, NY, United States, 11219

Agent

Name Role Address
JULIUS BLEICH Agent 5308 13TH AVE #225, BROOKLYN, NY, 11219

Licenses

Number Status Type Date End date Address
24-63GFJ-SHMO Active Mold Remediation Contractor License (SH126) 2024-09-11 2026-09-30 5308 13 Ave, 225, brooklyn, NY, 11219
01278 Active Mold Remediation Contractor License (SH126) 2018-11-20 2024-11-30 5308 13th Ave, #225, BROOKLYN, NY, 11219

History

Start date End date Type Value
2024-12-31 2025-04-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-23 2024-12-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-24 2023-06-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-01-25 2023-05-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-12-28 2022-01-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
140429002110 2014-04-29 BIENNIAL STATEMENT 2014-01-01
120405002544 2012-04-05 BIENNIAL STATEMENT 2012-01-01
100223002228 2010-02-23 BIENNIAL STATEMENT 2010-01-01
080206002781 2008-02-06 BIENNIAL STATEMENT 2008-01-01
080130000782 2008-01-30 CERTIFICATE OF CHANGE 2008-01-30

USAspending Awards / Financial Assistance

Date:
2021-03-20
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:
71080.00
Total Face Value Of Loan:
71080.00
Date:
2020-09-11
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:
150000.00
Date:
2020-04-30
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:
65412.00
Total Face Value Of Loan:
65412.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
65412
Current Approval Amount:
65412
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
66062.54
Date Approved:
2021-03-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
71080
Current Approval Amount:
71080
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
71662.27

Court Cases

Court Case Summary

Filing Date:
2011-01-25
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Defendant demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
FUENTES,
Party Role:
Plaintiff
Party Name:
ADVANCED ABATEMENT CORP.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State