Search icon

ADVANCED ABATEMENT CORP.

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
2008-02-06 2010-02-23 Address 1240 50TH ST, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
2006-01-12 2008-01-30 Address 1240 56TH STREET, BROOKLYN, NY, 11219, USA (Type of address: Service of Process)
2006-01-12 2021-12-28 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
060112000982 2006-01-12 CERTIFICATE OF INCORPORATION 2006-01-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4790497308 2020-04-30 0202 PPP 5308 13TH AVENUE, BROOKLYN, NY, 11219
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 65412
Loan Approval Amount (current) 65412
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone Y
LMI Y
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 562910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 66062.54
Forgiveness Paid Date 2021-05-03
6158478609 2021-03-20 0202 PPS 5308 13th Ave, Brooklyn, NY, 11219-5198
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 71080
Loan Approval Amount (current) 71080
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11219-5198
Project Congressional District NY-10
Number of Employees 9
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 71662.27
Forgiveness Paid Date 2022-01-26

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1100370 Fair Labor Standards Act 2011-01-25 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2011-01-25
Termination Date 2011-10-19
Date Issue Joined 2011-04-11
Section 0206
Status Terminated

Parties

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

Date of last update: 29 Mar 2025

Sources: New York Secretary of State