Search icon

A & R BUILDING SOLUTIONS INC.

Company Details

Name: A & R BUILDING SOLUTIONS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Apr 2015 (10 years ago)
Entity Number: 4742846
ZIP code: 11211
County: Kings
Place of Formation: New York
Address: 199 LEE AVENUE #279, BROOKLYN, NY, United States, 11211
Principal Address: 67 TAAFFE PL, BROOKLYN, NY, United States, 11205

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARTIN RUBIN Chief Executive Officer 183 WILSON STREET, #166, BROOKLYN, NY, United States, 11211

DOS Process Agent

Name Role Address
A & R BUILDING SOLUTIONS INC. DOS Process Agent 199 LEE AVENUE #279, BROOKLYN, NY, United States, 11211

History

Start date End date Type Value
2023-08-23 2023-08-23 Address 183 WILSON STREET, #166, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
2021-06-04 2023-08-23 Address 183 WILSON STREET, #166, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
2021-06-04 2023-08-23 Address 199 LEE AVENUE #279, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)
2019-02-11 2021-06-04 Address 199 LEE AVENUE, PMB 297, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
2019-02-11 2021-06-04 Address 199 LEE AVENUE, PMB 297, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)
2015-04-16 2023-08-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-04-16 2019-02-11 Address 183 WILSON STREET SUITE 166, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230823003404 2023-08-23 BIENNIAL STATEMENT 2023-04-01
210604060351 2021-06-04 BIENNIAL STATEMENT 2021-04-01
210222060462 2021-02-22 BIENNIAL STATEMENT 2019-04-01
190211060939 2019-02-11 BIENNIAL STATEMENT 2017-04-01
150416000052 2015-04-16 CERTIFICATE OF INCORPORATION 2015-04-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5803138404 2021-02-09 0202 PPS 183 Wilson St # 166, Brooklyn, NY, 11211-7578
Loan Status Date 2022-04-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1065325
Loan Approval Amount (current) 1065325
Undisbursed Amount 0
Franchise Name -
Lender Location ID 531105
Servicing Lender Name Liberty SBF Holdings LLC
Servicing Lender Address 1500 JFK Boulevard, Suite 250, Philadelphia, PA, 19102
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11211-7578
Project Congressional District NY-07
Number of Employees 142
NAICS code 811490
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 531105
Originating Lender Name Liberty SBF Holdings LLC
Originating Lender Address Philadelphia, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1076357.68
Forgiveness Paid Date 2022-03-10
4619577308 2020-04-29 0202 PPP 183 Wilson St 166, BROOKLYN, NY, 11211
Loan Status Date 2021-06-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1065300
Loan Approval Amount (current) 1065300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188904
Servicing Lender Name FinWise Bank
Servicing Lender Address 756 E Winchester St. Ste. 100, SANDY, UT, 84107
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11211-0001
Project Congressional District NY-07
Number of Employees 175
NAICS code 811490
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 188904
Originating Lender Name FinWise Bank
Originating Lender Address SANDY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1076186.49
Forgiveness Paid Date 2021-05-20

Date of last update: 25 Mar 2025

Sources: New York Secretary of State