Search icon

A & B IMPROVEMENTS LLC

Company Details

Name: A & B IMPROVEMENTS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 12 Jul 2012 (13 years ago)
Entity Number: 4270046
ZIP code: 10952
County: Rockland
Place of Formation: New York
Address: 126 WEST MAPLE AVENUE, MONSEY, NY, United States, 10952

DOS Process Agent

Name Role Address
A & B IMPROVEMENTS LLC DOS Process Agent 126 WEST MAPLE AVENUE, MONSEY, NY, United States, 10952

History

Start date End date Type Value
2012-07-12 2024-10-07 Address 126 WEST MAPLE AVENUE, MONSEY, NY, 10952, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241007002481 2024-10-07 BIENNIAL STATEMENT 2024-10-07
200707060544 2020-07-07 BIENNIAL STATEMENT 2020-07-01
180705006336 2018-07-05 BIENNIAL STATEMENT 2018-07-01
140710006700 2014-07-10 BIENNIAL STATEMENT 2014-07-01
121106000625 2012-11-06 CERTIFICATE OF PUBLICATION 2012-11-06

USAspending Awards / Financial Assistance

Date:
2021-03-02
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:
19020.00
Total Face Value Of Loan:
19020.00
Date:
2020-05-03
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:
19791.00
Total Face Value Of Loan:
19791.00

Paycheck Protection Program

Date Approved:
2021-03-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
19020
Current Approval Amount:
19020
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
19083.05

Date of last update: 26 Mar 2025

Sources: New York Secretary of State