Search icon

ABA INNOVATIVE BUILDERS INC

Company Details

Name: ABA INNOVATIVE BUILDERS INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Apr 2011 (14 years ago)
Entity Number: 4081782
ZIP code: 11204
County: Kings
Place of Formation: New York
Address: 7135 21 AVENUE #2, BROOKLYN, NY, United States, 11204
Principal Address: 7135 21 Avenue #2, BROOKLYN, NY, United States, 11204

Contact Details

Phone +1 347-463-6482

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
GTFUG1U3UHH9 2023-04-01 398 CROMWELL AVE, STATEN ISLAND, NY, 10305, 2325, USA 398 CROMWELL AVE, STATEN ISLAND, NY, 10305, 2325, USA

Business Information

Doing Business As GENERAL CONTRACTOR
Congressional District 11
State/Country of Incorporation NY, USA
Activation Date 2022-03-10
Initial Registration Date 2022-03-02
Entity Start Date 2011-04-14
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 813910
Product and Service Codes Y1EZ, Y1FA, Y1FD, Y1FZ, Y1GZ, Y1JZ, Y1QA, Z1QA, Z2AA, Z2CA, Z2CZ, Z2EB, Z2EZ, Z2FA, Z2FD, Z2FZ, Z2JZ, Z2QA

Points of Contacts

Electronic Business
Title PRIMARY POC
Name DENIS GULO
Role PROJECT MANAGER
Address 154 AVENUE P, BROOKLYN, NY, 11204, USA
Government Business
Title PRIMARY POC
Name ADNAND BAHCJA
Role OWNER
Address 398 CROMWELL AVE, STATEN ISLAND, NY, 10305, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 7135 21 AVENUE #2, BROOKLYN, NY, United States, 11204

Chief Executive Officer

Name Role Address
ADNAND BAHCJA Chief Executive Officer 398 CROMWELL AVE, STATEN ISLAND, NY, United States, 10305

Licenses

Number Status Type Date End date
2012350-DCA Inactive Business 2014-08-22 2021-02-28

History

Start date End date Type Value
2025-04-01 2025-04-01 Address 398 CROMWELL AVE, STATEN ISLAND, NY, 10305, USA (Type of address: Chief Executive Officer)
2024-12-14 2025-04-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-09 2024-12-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-12 2024-12-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-07 2025-04-01 Address 7135 21 AVENUE #2, BROOKLYN, NY, 11204, USA (Type of address: Service of Process)
2024-02-07 2024-02-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-07 2025-04-01 Address 398 CROMWELL AVE, STATEN ISLAND, NY, 10305, USA (Type of address: Chief Executive Officer)
2023-01-19 2024-02-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-10-27 2023-01-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-04-14 2021-10-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250401039874 2025-04-01 BIENNIAL STATEMENT 2025-04-01
240207004386 2024-02-07 BIENNIAL STATEMENT 2024-02-07
110414000916 2011-04-14 CERTIFICATE OF INCORPORATION 2011-04-14

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3392307 PROCESSING INVOICED 2021-11-30 25 License Processing Fee
3392306 DCA-SUS CREDITED 2021-11-30 75 Suspense Account
3301078 RENEWAL CREDITED 2021-02-26 100 Home Improvement Contractor License Renewal Fee
3301077 TRUSTFUNDHIC INVOICED 2021-02-26 200 Home Improvement Contractor Trust Fund Enrollment Fee
2903233 TRUSTFUNDHIC INVOICED 2018-10-04 200 Home Improvement Contractor Trust Fund Enrollment Fee
2903234 RENEWAL INVOICED 2018-10-04 100 Home Improvement Contractor License Renewal Fee
2484996 RENEWAL INVOICED 2016-11-05 100 Home Improvement Contractor License Renewal Fee
2484995 TRUSTFUNDHIC INVOICED 2016-11-05 200 Home Improvement Contractor Trust Fund Enrollment Fee
1971412 TRUSTFUNDHIC INVOICED 2015-02-02 200 Home Improvement Contractor Trust Fund Enrollment Fee
1971413 RENEWAL INVOICED 2015-02-02 100 Home Improvement Contractor License Renewal Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1068587408 2020-05-03 0202 PPP 398 Cromwell Avenue, Staten Island, NY, 10305
Loan Status Date 2021-08-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15912
Loan Approval Amount (current) 15912
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Staten Island, RICHMOND, NY, 10305-0001
Project Congressional District NY-11
Number of Employees 2
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16109.57
Forgiveness Paid Date 2021-07-29

Date of last update: 27 Mar 2025

Sources: New York Secretary of State