Search icon

ABS CONTRACTING NY CORP.

Company Details

Name: ABS CONTRACTING NY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jun 2006 (19 years ago)
Entity Number: 3376283
ZIP code: 11420
County: Queens
Place of Formation: New York
Activity Description: ABS Contracting does residential construction and commercial renovations. The company specializes in masonry, roofing and concrete work.
Address: 130-29 129TH STREET, SOUTH OZONE PARK, NY, United States, 11420
Principal Address: 785 WYNAGATE DRIVE WEST, VALLEY STREAM, NY, United States, 11580

Contact Details

Phone +1 718-659-1509

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JUGVINDER SINGH Chief Executive Officer 130-29 129TH STREET, SOUTH OZONE PARK, NY, United States, 11420

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 130-29 129TH STREET, SOUTH OZONE PARK, NY, United States, 11420

Licenses

Number Status Type Date End date
1247177-DCA Active Business 2007-01-25 2025-02-28

Permits

Number Date End date Type Address
B042024326A04 2024-11-21 2024-12-18 REPLACE SIDEWALK CLINTON AVENUE, BROOKLYN, FROM STREET MYRTLE AVENUE TO STREET PARK AVENUE
B042024194A00 2024-07-12 2024-08-07 REPAIR SIDEWALK WYCKOFF STREET, BROOKLYN, FROM STREET BOND STREET TO STREET NEVINS STREET
B042021193A36 2021-07-12 2021-08-11 REPLACE SIDEWALK NATIONAL DRIVE, BROOKLYN, FROM STREET ARKANSAS DRIVE TO STREET BEND
B012021193D17 2021-07-12 2021-08-11 RESET, REPAIR OR REPLACE CURB NATIONAL DRIVE, BROOKLYN, FROM STREET ARKANSAS DRIVE TO STREET BEND
B042021175A40 2021-06-24 2021-07-23 REPAIR SIDEWALK PIERREPONT STREET, BROOKLYN, FROM STREET HENRY STREET TO STREET HICKS STREET

History

Start date End date Type Value
2022-02-24 2024-03-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-06-15 2022-02-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-06-15 2019-02-08 Address 130-29 129TH STREET, SO. OZONE PARK, NY, 11420, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190208002018 2019-02-08 BIENNIAL STATEMENT 2018-06-01
060615000041 2006-06-15 CERTIFICATE OF INCORPORATION 2006-06-15

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-03-18 No data CLINTON AVENUE, FROM STREET MYRTLE AVENUE TO STREET PARK AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation SIDE WALK FLAGS INSTALLED AND SEALED
2025-01-26 No data CLINTON AVENUE, FROM STREET MYRTLE AVENUE TO STREET PARK AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation SIDE WALK FLAGS INSTALLED AND SEALED
2025-01-18 No data 129 STREET, FROM STREET 133 AVENUE TO STREET SUTTER AVENUE No data Street Construction Inspections: Pick-Up Department of Transportation Temporary const signs installed - no permit / NOV issued
2024-08-20 No data WYCKOFF STREET, FROM STREET BOND STREET TO STREET NEVINS STREET No data Street Construction Inspections: Post-Audit Department of Transportation work done on s/w
2024-06-14 No data NATIONAL DRIVE, FROM STREET ARKANSAS DRIVE TO STREET BEND No data Street Construction Inspections: Post-Audit Department of Transportation joints have been sealed
2023-11-17 No data NATIONAL DRIVE, FROM STREET ARKANSAS DRIVE TO STREET BEND No data Street Construction Inspections: Post-Audit Department of Transportation CURB INSTALLED ON THE SIDEWALK .. IN COMPLIANCE
2022-10-28 No data NATIONAL DRIVE, FROM STREET ARKANSAS DRIVE TO STREET BEND No data Street Construction Inspections: Post-Audit Department of Transportation work done on the sidewalk in compliance
2022-07-12 No data NATIONAL DRIVE, FROM STREET ARKANSAS DRIVE TO STREET BEND No data Street Construction Inspections: Post-Audit Department of Transportation Curb installed and in compliance
2021-11-26 No data PIERREPONT STREET, FROM STREET HENRY STREET TO STREET HICKS STREET No data Street Construction Inspections: CAR Re-Inspect Department of Transportation CAR closed as per policy to limit sidewalk permit NOVs. Contractor to be placed on hold.
2021-11-19 No data NATIONAL DRIVE, FROM STREET ARKANSAS DRIVE TO STREET BEND No data Street Construction Inspections: CAR Re-Inspect Department of Transportation CAR closed as per policy to limit sidewalk permit NOVs. Contractor placed on hold.

Complaints

Start date End date Type Satisafaction Restitution Result
2016-04-05 2016-05-16 Exchange Goods/Contract Cancelled No 0.00 Referred to Hearing

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3595944 RENEWAL INVOICED 2023-02-09 100 Home Improvement Contractor License Renewal Fee
3292617 RENEWAL INVOICED 2021-02-05 100 Home Improvement Contractor License Renewal Fee
3292616 TRUSTFUNDHIC INVOICED 2021-02-05 200 Home Improvement Contractor Trust Fund Enrollment Fee
2975702 RENEWAL INVOICED 2019-02-05 100 Home Improvement Contractor License Renewal Fee
2975701 TRUSTFUNDHIC INVOICED 2019-02-05 200 Home Improvement Contractor Trust Fund Enrollment Fee
2577175 TRUSTFUNDHIC INVOICED 2017-03-20 200 Home Improvement Contractor Trust Fund Enrollment Fee
2577176 RENEWAL INVOICED 2017-03-20 100 Home Improvement Contractor License Renewal Fee
1996060 TRUSTFUNDHIC INVOICED 2015-02-25 200 Home Improvement Contractor Trust Fund Enrollment Fee
1996061 RENEWAL INVOICED 2015-02-25 100 Home Improvement Contractor License Renewal Fee
834744 TRUSTFUNDHIC INVOICED 2013-05-30 200 Home Improvement Contractor Trust Fund Enrollment Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9819108409 2021-02-17 0202 PPP 13029 129th St N/A, S Ozone Park, NY, 11420-3407
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29388
Loan Approval Amount (current) 29388
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address S Ozone Park, QUEENS, NY, 11420-3407
Project Congressional District NY-05
Number of Employees 3
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 29550.64
Forgiveness Paid Date 2021-09-15
7449748906 2021-05-07 0202 PPS 13029 129th St N/A, S Ozone Park, NY, 11420-3407
Loan Status Date 2022-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29388
Loan Approval Amount (current) 29388
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address S Ozone Park, QUEENS, NY, 11420-3407
Project Congressional District NY-05
Number of Employees 3
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 29773.67
Forgiveness Paid Date 2022-09-20

Date of last update: 21 Apr 2025

Sources: New York Secretary of State