Search icon

ABRA CONSTRUCTION CORP.

Company Details

Name: ABRA CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Apr 1975 (50 years ago)
Entity Number: 367146
ZIP code: 11217
County: Kings
Place of Formation: New York
Principal Address: 306 DEAN ST, BROOKLYN, NY, United States, 11217
Address: 306 Dean Street, Brooklyn, NY, United States, 11217

Contact Details

Phone +1 718-935-1111

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 306 Dean Street, Brooklyn, NY, United States, 11217

Chief Executive Officer

Name Role Address
B. DILLENBERGER Chief Executive Officer 306 DEAN ST, BROOKLYN, NY, United States, 11217

Licenses

Number Status Type Date End date
1120082-DCA Active Business 2002-08-20 2025-02-28

History

Start date End date Type Value
2025-04-01 2025-04-01 Address 306 DEAN ST, BROOKLYN, NY, 11217, USA (Type of address: Chief Executive Officer)
2023-04-03 2025-04-01 Address 306 DEAN ST, BROOKLYN, NY, 11217, USA (Type of address: Chief Executive Officer)
2023-04-03 2025-04-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-03 2023-04-03 Address 306 DEAN ST, BROOKLYN, NY, 11217, USA (Type of address: Chief Executive Officer)
2023-04-03 2025-04-01 Address 306 Dean Street, Brooklyn, NY, 11217, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250401043456 2025-04-01 BIENNIAL STATEMENT 2025-04-01
230403001834 2023-04-03 BIENNIAL STATEMENT 2023-04-01
220304000621 2022-03-04 BIENNIAL STATEMENT 2021-04-01
130429002172 2013-04-29 BIENNIAL STATEMENT 2013-04-01
20100929043 2010-09-29 ASSUMED NAME LLC INITIAL FILING 2010-09-29

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3597791 TRUSTFUNDHIC INVOICED 2023-02-14 200 Home Improvement Contractor Trust Fund Enrollment Fee
3597792 RENEWAL INVOICED 2023-02-14 100 Home Improvement Contractor License Renewal Fee
3283505 RENEWAL INVOICED 2021-01-14 100 Home Improvement Contractor License Renewal Fee
3283504 TRUSTFUNDHIC INVOICED 2021-01-14 200 Home Improvement Contractor Trust Fund Enrollment Fee
2939332 TRUSTFUNDHIC INVOICED 2018-12-05 200 Home Improvement Contractor Trust Fund Enrollment Fee
2939333 RENEWAL INVOICED 2018-12-05 100 Home Improvement Contractor License Renewal Fee
2509487 RENEWAL INVOICED 2016-12-10 100 Home Improvement Contractor License Renewal Fee
2509486 TRUSTFUNDHIC INVOICED 2016-12-10 200 Home Improvement Contractor Trust Fund Enrollment Fee
1879377 TRUSTFUNDHIC INVOICED 2014-11-11 200 Home Improvement Contractor Trust Fund Enrollment Fee
1879378 RENEWAL INVOICED 2014-11-11 100 Home Improvement Contractor License Renewal Fee

USAspending Awards / Financial Assistance

Date:
2021-03-13
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:
149000.00
Total Face Value Of Loan:
149000.00
Date:
2020-05-02
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:
202925.00
Total Face Value Of Loan:
202925.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1987-08-28
Type:
Unprog Rel
Address:
36-01 35 AVENUE, ASTORIA, NY, 11101
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2021-03-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
149000
Current Approval Amount:
149000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
150362.85
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
202925
Current Approval Amount:
202925
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
205156.72

Court Cases

Court Case Summary

Filing Date:
2004-01-05
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Civil (Rico)

Parties

Party Name:
ABRA CONSTRUCTION CORP.
Party Role:
Plaintiff
Party Name:
GRECO
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State