Search icon

ALL BUILDING CONSTRUCTION CORP.

Company Details

Name: ALL BUILDING CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Oct 2010 (15 years ago)
Entity Number: 4012002
ZIP code: 10018
County: Nassau
Place of Formation: New York
Address: 1370 BROADWAY, STE 563, NEW YORK, NY, United States, 10018

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
ALL BUILDING CONSTRUCTION CORP 401 K PROFIT SHARING PLAN TRUST 2020 273941302 2021-10-15 ALL BUILDING CONSTRUCTION CORP. 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 424300
Sponsor’s telephone number 2127360070
Plan sponsor’s address 1370 BROADWAY, STE 563, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2021-10-15
Name of individual signing OLIVIA CAMPANELLA
ALL BUILDING CONSTRUCTION CORP 401 K PROFIT SHARING PLAN TRUST 2019 273941302 2020-07-30 ALL BUILDING CONSTRUCTION CORP. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 236200
Sponsor’s telephone number 2123764400
Plan sponsor’s address 1370 BROADWAY STE 563, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2020-07-30
Name of individual signing KEITH DEMATTEIS
ALL BUILDING CONSTRUCTION CORP 401 K PROFIT SHARING PLAN TRUST 2018 273941302 2019-03-27 ALL BUILDING CONSTRUCTION CORP 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 424300
Sponsor’s telephone number 2123764400
Plan sponsor’s address 1370 BROADWAY STE 563, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2019-03-27
Name of individual signing KEITH DEMATTEIS
ALL BUILDING CONSTRUCTION CORP 401 K PROFIT SHARING PLAN TRUST 2017 273941302 2018-07-23 ALL BUILDING CONSTRUCTION CORP 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 424300
Sponsor’s telephone number 2127360070
Plan sponsor’s address 1370 BROADWAY, #563, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2018-07-23
Name of individual signing KEITH DEMATTEIS
ALL BUILDING CONSTRUCTION CORP 401 K PROFIT SHARING PLAN TRUST 2016 273941302 2017-07-25 ALL BUILDING CONSTRUCTION CORP 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 424300
Sponsor’s telephone number 2127360070
Plan sponsor’s address 1370 BROADWAY, SUITE 563, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2017-07-25
Name of individual signing KEITH DEMATTEIS
ALL BUILDING CONSTRUCTION CORP 401 K PROFIT SHARING PLAN TRUST 2015 273941302 2016-07-29 ALL BUILDING CONSTRUCTION CORP 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 424300
Sponsor’s telephone number 2123764400
Plan sponsor’s address 48 W 37TH ST FLOOR 2, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2016-07-29
Name of individual signing KEITH DEMATTEIS

Chief Executive Officer

Name Role Address
DAN BLACKALL Chief Executive Officer 1370 BROADWAY, STE 563, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
ALL BUILDING CONSTRUCTION CORP. DOS Process Agent 1370 BROADWAY, STE 563, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2010-10-27 2014-10-22 Address 18 UPPER GLEN KEITH ROAD, GLEN COVE, NY, 11542, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190515060137 2019-05-15 BIENNIAL STATEMENT 2018-10-01
141022006284 2014-10-22 BIENNIAL STATEMENT 2014-10-01
101027000270 2010-10-27 CERTIFICATE OF INCORPORATION 2010-10-27

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-04-02 No data HUNTS POINT AVENUE, FROM STREET BRUCKNER BOULEVARD TO STREET EAST 163 STREET No data Street Construction Inspections: Post-Audit Department of Transportation steel phase curb in compliance
2019-03-16 No data SOUTHERN BOULEVARD, FROM STREET BARRETTO STREET TO STREET EAST 163 STREET No data Street Construction Inspections: Post-Audit Department of Transportation Portion of curb was replaced O.K
2019-02-06 No data BRUCKNER BOULEVARD, FROM STREET BRUCKNER EXPRESSWAY EXIT 46 EB TO STREET BARRETTO STREET No data Street Construction Inspections: Post-Audit Department of Transportation reset curb in compliance
2019-02-02 No data SOUTHERN BOULEVARD, FROM STREET BARRETTO STREET TO STREET EAST 163 STREET No data Street Construction Inspections: Post-Audit Department of Transportation steel faced curb installed and in compliance
2018-07-26 No data BRUCKNER BOULEVARD, FROM STREET BRUCKNER EXPRESSWAY EXIT 46 EB TO STREET BARRETTO STREET No data Street Construction Inspections: Post-Audit Department of Transportation concrete curb repaired
2018-07-24 No data SOUTHERN BOULEVARD, FROM STREET BARRETTO STREET TO STREET EAST 163 STREET No data Street Construction Inspections: Post-Audit Department of Transportation steel faced curb installed
2018-04-26 No data SOUTHERN BOULEVARD, FROM STREET BARRETTO STREET TO STREET EAST 163 STREET No data Street Construction Inspections: Post-Audit Department of Transportation RESET, REPAIR OR REPLACE CURB
2017-12-21 No data HUNTS POINT AVENUE, FROM STREET BRUCKNER BOULEVARD TO STREET EAST 163 STREET No data Street Construction Inspections: Post-Audit Department of Transportation steel faced curb installed
2017-10-14 No data BRUCKNER BOULEVARD, FROM STREET BRUCKNER EXPRESSWAY EXIT 46 EB TO STREET BARRETTO STREET No data Street Construction Inspections: Post-Audit Department of Transportation pass sidewalk
2017-10-04 No data HUNTS POINT AVENUE, FROM STREET BRUCKNER BOULEVARD TO STREET EAST 163 STREET No data Street Construction Inspections: Post-Audit Department of Transportation New sidewalk O.K.

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
342591765 0214700 2017-08-28 321 MERRICK RD., LYNBROOK, NY, 11563
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2017-08-28
Emphasis L: FALL
Case Closed 2018-02-20

Related Activity

Type Complaint
Activity Nr 1257340
Safety Yes
Type Inspection
Activity Nr 1259170
Safety Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5452557108 2020-04-13 0202 PPP 1370 Broadway # 563, New York, NY, 10018-7301
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 291900
Loan Approval Amount (current) 291900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10018-7301
Project Congressional District NY-12
Number of Employees 23
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 474333
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 289427.03
Forgiveness Paid Date 2021-05-12

Date of last update: 27 Mar 2025

Sources: New York Secretary of State