Search icon

ABG CONSTRUCTION NY INC

Company Details

Name: ABG CONSTRUCTION NY INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Sep 2017 (8 years ago)
Entity Number: 5200252
ZIP code: 11435
County: Queens
Place of Formation: New York
Address: 145-15 GLASSBORO AVE, 2ND FL, JAMAICA, NY, United States, 11435

Contact Details

Phone +1 929-231-4529

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ABG CONSTRUCTION NY INC DOS Process Agent 145-15 GLASSBORO AVE, 2ND FL, JAMAICA, NY, United States, 11435

Licenses

Number Status Type Date End date
2065280-DCA Inactive Business 2018-01-23 2021-02-28

Filings

Filing Number Date Filed Type Effective Date
170911010638 2017-09-11 CERTIFICATE OF INCORPORATION 2017-09-11

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2021-08-12 No data VARICK STREET, FROM STREET CHARLTON STREET TO STREET VANDAM STREET No data Street Construction Inspections: Post-Audit Department of Transportation Permit for this location was pulled in error. Documentation has been received that named permittee did not work at this location. Please do not issue anything to this permit. Work done by another permittee.
2020-11-18 No data CENTRE STREET, FROM STREET CANAL STREET TO STREET HESTER STREET No data Street Construction Inspections: CAR Re-Inspect Department of Transportation Permittee placed on hold/stop
2020-11-17 No data CENTRE STREET, FROM STREET CANAL STREET TO STREET HESTER STREET No data Street Construction Inspections: CAR Re-Inspect Department of Transportation A/T/P/O I FOUND THE ABOVE RESPONDENT FAILED TO REPAIR FULL SIDEWALK FLAG, PATCHWORK IS UNACCEPTED.THE PERMITTEE WAS NOTIFIED BY CAR # 20207460128 ON 5/7/2020. I IDENTIFIED BY PERMIT ABOVE.
2020-10-14 No data WEST 44 STREET, FROM STREET 8 AVENUE TO STREET 9 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation 4 s/w flags are repaired with no defects
2020-09-22 No data CENTRE STREET, FROM STREET CANAL STREET TO STREET HESTER STREET No data Street Construction Inspections: CAR Re-Inspect Department of Transportation A/T/P/O I FOUND THE ABOVE RESPONDENT FAILED TO REPAIR FULL SIDEWALK FLAG, PATCHWORK IS UNACCEPTED.THE PERMITTEE WAS NOTIFIED BY CAR # 20207460128 ON 5/7/2020. I IDENTIFIED BY PERMIT ABOVE.
2020-08-10 No data CENTRE STREET, FROM STREET CANAL STREET TO STREET HESTER STREET No data Street Construction Inspections: CAR Re-Inspect Department of Transportation Nov issued to the respondent for failure to restore a sidewalk flag, which contains sidewalk patchwork. The respondent was previously notified to correct this condition via CAR #20207460128 issued 5/7/20.
2020-06-10 No data FRONT STREET, FROM STREET FLETCHER STREET TO STREET JOHN STREET No data Street Construction Inspections: Post-Audit Department of Transportation Near 167, multiple sidewalk flags installed are acceptable.
2020-05-07 No data CENTRE STREET, FROM STREET CANAL STREET TO STREET HESTER STREET No data Street Construction Inspections: Post-Audit Department of Transportation I/F/O 174, (aka Parking lot) must restore full sidewalk flag as patch work is unacceptable.
2020-05-07 No data CENTRE STREET, FROM STREET CANAL STREET TO STREET HESTER STREET No data Street Construction Inspections: CAR Re-Inspect Department of Transportation I/F/O 174, (aka Parking lot) must restore full sidewalk flag as patch work is unacceptable.
2020-03-17 No data DYCKMAN STREET, FROM STREET HENSHAW STREET TO STREET PAYSON AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation As per request from frank. Check and advise. Sidewalk since has been properly sealed

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2892945 RENEWAL INVOICED 2018-09-28 100 Home Improvement Contractor License Renewal Fee
2892944 TRUSTFUNDHIC INVOICED 2018-09-28 200 Home Improvement Contractor Trust Fund Enrollment Fee
2726408 FINGERPRINT INVOICED 2018-01-09 75 Fingerprint Fee
2726401 LICENSE INVOICED 2018-01-09 75 Home Improvement Contractor License Fee
2726404 TRUSTFUNDHIC INVOICED 2018-01-09 200 Home Improvement Contractor Trust Fund Enrollment Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3267297907 2020-06-13 0202 PPP 145-15 GLASSBORO AVENUE 2ND FLOOR, JAMAICA, NY, 11435
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24160
Loan Approval Amount (current) 24160
Undisbursed Amount 0
Franchise Name -
Lender Location ID 593324
Servicing Lender Name Fed � Kabbage
Servicing Lender Address 925B Peachtree Street NE, Atlanta, GA, 30309
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address JAMAICA, QUEENS, NY, 11435-0001
Project Congressional District NY-06
Number of Employees 3
NAICS code 238140
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 24503.54
Forgiveness Paid Date 2021-11-17
7656318408 2021-02-12 0202 PPS 14515 Glassboro Ave Fl 2, Jamaica, NY, 11435-5721
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22624
Loan Approval Amount (current) 22624
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jamaica, QUEENS, NY, 11435-5721
Project Congressional District NY-05
Number of Employees 3
NAICS code 238140
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22764.7
Forgiveness Paid Date 2021-09-29

Date of last update: 24 Mar 2025

Sources: New York Secretary of State