Search icon

ALL-BORO REHAB CONSTRUCTION CORP.

Company Details

Name: ALL-BORO REHAB CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jun 1978 (47 years ago)
Entity Number: 493084
ZIP code: 11096
County: Queens
Place of Formation: New York
Address: 260 doughty blvd., INWOOD, NY, United States, 11096

Contact Details

Phone +1 516-239-5500

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 260 doughty blvd., INWOOD, NY, United States, 11096

Licenses

Number Status Type Date End date
1245479-DCA Active Business 2006-12-21 2025-02-28

History

Start date End date Type Value
2023-07-31 2023-11-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1983-06-24 2023-08-01 Address 188-14 UNION TPKE., QUEENS, NY, 11366, USA (Type of address: Service of Process)
1978-06-06 2023-07-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1978-06-06 1983-06-24 Address 150 BROADWAY, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230801000753 2023-07-31 CERTIFICATE OF CHANGE BY ENTITY 2023-07-31
20150128013 2015-01-28 ASSUMED NAME LLC INITIAL FILING 2015-01-28
A993268-3 1983-06-24 CERTIFICATE OF AMENDMENT 1983-06-24
A491897-4 1978-06-06 CERTIFICATE OF INCORPORATION 1978-06-06

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2015-08-19 No data DAVIES ROAD, FROM STREET BEACH 13 STREET TO STREET CAFFREY AVENUE No data Street Construction Inspections: Pick-Up Department of Transportation A/T/P/O, I observed that the respondent placed a construction container on the street with no permit it was being used to collect construction debris from a building operation in progress.
2011-11-30 No data ELVIRA AVENUE, FROM STREET ANNAPOLIS STREET TO STREET VIRGINIA STREET No data Street Construction Inspections: Active Department of Transportation No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3613558 TRUSTFUNDHIC INVOICED 2023-03-10 200 Home Improvement Contractor Trust Fund Enrollment Fee
3613559 RENEWAL INVOICED 2023-03-10 100 Home Improvement Contractor License Renewal Fee
3361140 RENEWAL INVOICED 2021-08-17 100 Home Improvement Contractor License Renewal Fee
3361139 TRUSTFUNDHIC INVOICED 2021-08-17 200 Home Improvement Contractor Trust Fund Enrollment Fee
2928481 RENEWAL INVOICED 2018-11-13 100 Home Improvement Contractor License Renewal Fee
2928480 TRUSTFUNDHIC INVOICED 2018-11-13 200 Home Improvement Contractor Trust Fund Enrollment Fee
2506050 TRUSTFUNDHIC INVOICED 2016-12-07 200 Home Improvement Contractor Trust Fund Enrollment Fee
2506051 RENEWAL INVOICED 2016-12-07 100 Home Improvement Contractor License Renewal Fee
1954094 RENEWAL INVOICED 2015-01-29 100 Home Improvement Contractor License Renewal Fee
1901151 DCA-SUS CREDITED 2014-12-03 75 Suspense Account

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7875298502 2021-03-08 0235 PPS 260 Doughty Blvd, Inwood, NY, 11096-1341
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 117240
Loan Approval Amount (current) 117240
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Inwood, NASSAU, NY, 11096-1341
Project Congressional District NY-04
Number of Employees 15
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 118053.84
Forgiveness Paid Date 2021-11-22
3738457305 2020-04-29 0235 PPP 260 DOUGHTY BLVD, INWOOD, NY, 11096
Loan Status Date 2021-03-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 106432
Loan Approval Amount (current) 106432
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address INWOOD, NASSAU, NY, 11096-0001
Project Congressional District NY-04
Number of Employees 15
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 107220.07
Forgiveness Paid Date 2021-01-28

Date of last update: 01 Mar 2025

Sources: New York Secretary of State