Search icon

A & B CONSTRUCTION SERVICES INC.

Company Details

Name: A & B CONSTRUCTION SERVICES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Dec 2013 (11 years ago)
Date of dissolution: 26 Oct 2016
Entity Number: 4503382
ZIP code: 11691
County: Queens
Place of Formation: New York
Address: 20-42 SEAGIRT BOULEVARD #3A, FAR ROCKAWAY, NY, United States, 11691

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
AMANDA BRIDGEWATER DOS Process Agent 20-42 SEAGIRT BOULEVARD #3A, FAR ROCKAWAY, NY, United States, 11691

Filings

Filing Number Date Filed Type Effective Date
DP-2244531 2016-10-26 DISSOLUTION BY PROCLAMATION 2016-10-26
131219000524 2013-12-19 CERTIFICATE OF INCORPORATION 2013-12-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4901908605 2021-03-20 0202 PPP 12078 131st St, South Ozone Park, NY, 11420-2922
Loan Status Date 2022-01-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48375
Loan Approval Amount (current) 48375
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 South Ozone Park, QUEENS, NY, 11420-2922
Project Congressional District NY-05
Number of Employees 3
NAICS code 237110
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 48720.34
Forgiveness Paid Date 2021-12-08

Date of last update: 26 Mar 2025

Sources: New York Secretary of State