Search icon

AB PLUS R CONSTRUCTION INC.

Company Details

Name: AB PLUS R CONSTRUCTION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Oct 2018 (7 years ago)
Entity Number: 5421842
ZIP code: 11023
County: New York
Place of Formation: New York
Address: 50 GRISTMILL LANE, GREAT NECK, NY, United States, 11023
Principal Address: 1822 FULTON STREET, BROOKLYN, NY, United States, 11223

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
AB PLUS R CORPORATION INC. DOS Process Agent 50 GRISTMILL LANE, GREAT NECK, NY, United States, 11023

Chief Executive Officer

Name Role Address
AVIV BEN AVI Chief Executive Officer 50 GRIST MILL LANE, GREAT NECK, NY, United States, 11023

Permits

Number Date End date Type Address
Q042024108A89 2024-04-17 2024-05-10 PED RAMP REPLACE/MODIFY/INSTALL GENERAL CONTRACTOR 232 STREET, QUEENS, FROM STREET LANSING AVENUE
Q042024108A88 2024-04-17 2024-05-10 PED RAMP REPLACE/MODIFY/INSTALL GENERAL CONTRACTOR 232 STREET, QUEENS, FROM STREET LANSING AVENUE
B022024089C84 2024-03-29 2024-05-10 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV BUSHWICK AVENUE, BROOKLYN, FROM STREET AINSLIE STREET TO STREET POWERS STREET
B022024089C82 2024-03-29 2024-05-10 TEMP. CONST. SIGNS/MARKINGS BUSHWICK AVENUE, BROOKLYN, FROM STREET AINSLIE STREET TO STREET POWERS STREET
B022024089C81 2024-03-29 2024-05-10 OCCUPANCY OF SIDEWALK AS STIPULATED BUSHWICK AVENUE, BROOKLYN, FROM STREET AINSLIE STREET TO STREET POWERS STREET

History

Start date End date Type Value
2024-07-15 2024-10-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-03 2024-07-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-15 2024-04-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-09 2023-06-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-26 2023-05-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230426002820 2023-04-26 BIENNIAL STATEMENT 2022-10-01
181009010021 2018-10-09 CERTIFICATE OF INCORPORATION 2018-10-09

USAspending Awards / Financial Assistance

Date:
2021-03-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
107327.00
Total Face Value Of Loan:
107327.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
106957.00
Total Face Value Of Loan:
106957.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
106957
Current Approval Amount:
106957
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
107888.71
Date Approved:
2021-03-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
107327
Current Approval Amount:
107327
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
107949.32

Date of last update: 23 Mar 2025

Sources: New York Secretary of State