Search icon

ABMG GENERAL CONTRACTING CORP

Headquarter

Company Details

Name: ABMG GENERAL CONTRACTING CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Aug 2012 (13 years ago)
Entity Number: 4285307
ZIP code: 12550
County: Orange
Place of Formation: New York
Address: 53 ROUTE 17K, SUITE 3, NEWBURGH, NY, United States, 12550

Contact Details

Phone +1 845-569-1502

Shares Details

Shares issued 100

Share Par Value 0.01

Type PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of ABMG GENERAL CONTRACTING CORP, CONNECTICUT 1200230 CONNECTICUT

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 53 ROUTE 17K, SUITE 3, NEWBURGH, NY, United States, 12550

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Licenses

Number Status Type Date End date
2043826-DCA Inactive Business 2016-09-16 2019-02-28

History

Start date End date Type Value
2022-08-15 2022-11-15 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 0.01
2022-01-12 2022-08-15 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 0.01
2021-11-13 2022-01-12 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 0.01
2016-01-04 2018-09-28 Address 372 FULLERTON AVENUE, NEWBURGH, NY, 12550, USA (Type of address: Service of Process)
2013-09-03 2016-01-04 Address 87 SPRING VALLEY ST, BEACON, NY, 12508, USA (Type of address: Service of Process)
2012-08-17 2013-09-03 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2012-08-17 2021-11-13 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 0.01
2012-08-17 2013-09-03 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180928000349 2018-09-28 CERTIFICATE OF CHANGE 2018-09-28
160104000254 2016-01-04 CERTIFICATE OF CHANGE 2016-01-04
130903000634 2013-09-03 CERTIFICATE OF CHANGE 2013-09-03
120817000800 2012-08-17 CERTIFICATE OF INCORPORATION 2012-08-17

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2439737 BLUEDOT INVOICED 2016-09-15 100 Bluedot Fee
2439736 FINGERPRINT CREDITED 2016-09-15 75 Fingerprint Fee
2417912 TRUSTFUNDHIC INVOICED 2016-09-08 200 Home Improvement Contractor Trust Fund Enrollment Fee
2417913 LICENSE INVOICED 2016-09-08 25 Home Improvement Contractor License Fee
2417911 FINGERPRINT INVOICED 2016-09-08 75 Fingerprint Fee

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
341192938 0216000 2015-12-11 20 NORTH MIDDLETOWN RD, NANUET, NY, 10954
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2015-12-11
Case Closed 2016-08-02

Related Activity

Type Inspection
Activity Nr 1114749
Safety Yes
Type Inspection
Activity Nr 1118916
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260050 G
Issuance Date 2016-05-20
Abatement Due Date 2016-06-09
Current Penalty 1600.0
Initial Penalty 1600.0
Final Order 2016-06-17
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.50(g): Where the eyes or body of any person may be exposed to injurious corrosive materials, suitable facilities for quick drenching or flushing of the eyes and body were not provided within the work area for immediate emergency use: On or about; December 11, 2015 Location: 20 North Middletown Road Nanuet, NY 10954 a) Employees mixing, pouring and applying Masonry cement exposed to injurious corrosive materials, without the use of a quick drenching facility.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5324757104 2020-04-13 0202 PPP 53 NEW YORK 17k SUITE 3, NEWBURGH, NY, 12550
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38652.5
Loan Approval Amount (current) 38652.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEWBURGH, ORANGE, NY, 12550-0100
Project Congressional District NY-18
Number of Employees 7
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 38970.19
Forgiveness Paid Date 2021-02-11
2291638403 2021-02-03 0202 PPS 53 Route 17K Ste 3, Newburgh, NY, 12550-3966
Loan Status Date 2021-10-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 69732
Loan Approval Amount (current) 69732
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Newburgh, ORANGE, NY, 12550-3966
Project Congressional District NY-18
Number of Employees 8
NAICS code 236210
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 70159.94
Forgiveness Paid Date 2021-09-17

Date of last update: 26 Mar 2025

Sources: New York Secretary of State