Search icon

AABCO SHEET METAL CO., INC.

Company Details

Name: AABCO SHEET METAL CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Aug 1982 (43 years ago)
Entity Number: 786396
ZIP code: 10016
County: Kings
Place of Formation: New York
Address: 600 THIRD AVE., 15TH FL., NEW YORK, NY, United States, 10016
Principal Address: 47-40 METROPOLITAN AVE, MASPETH, NY, United States, 11385

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
C/O MORICI & MORICI LLP DOS Process Agent 600 THIRD AVE., 15TH FL., NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
RICHARD MINIERI Chief Executive Officer 47-40 METROPOLITAN AVE, MASPETH, NY, United States, 11385

Form 5500 Series

Employer Identification Number (EIN):
222191424
Plan Year:
2023
Number Of Participants:
30
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
28
Sponsors Telephone Number:

History

Start date End date Type Value
2024-07-25 2025-03-10 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01
2024-05-07 2024-07-25 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01
2023-10-10 2024-05-07 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01
2023-09-28 2023-10-10 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01
2023-03-06 2023-09-28 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01

Filings

Filing Number Date Filed Type Effective Date
210115060342 2021-01-15 BIENNIAL STATEMENT 2018-08-01
130108000151 2013-01-08 CERTIFICATE OF CHANGE 2013-01-08
021203002576 2002-12-03 BIENNIAL STATEMENT 2002-08-01
960530000327 1996-05-30 CERTIFICATE OF CHANGE 1996-05-30
A892746-5 1982-08-09 CERTIFICATE OF INCORPORATION 1982-08-09

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
6491900.00
Total Face Value Of Loan:
6491900.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2011-01-04
Type:
Prog Related
Address:
42-09 28TH STREET, LONG ISLAND CITY, NY, 11101
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2010-12-21
Type:
Planned
Address:
47-40 METROPOLITAN AVENUE, MASPETH, NY, 11385
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2008-05-21
Type:
Prog Related
Address:
1111 6TH AVE., NEW YORK, NY, 10036
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2008-04-15
Type:
Planned
Address:
200 MURRAY ST, NEW YORK, NY, 10007
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1999-12-01
Type:
Planned
Address:
255 RANDOLPH STREET, BROOKLYN, NY, 11237
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
6491900
Current Approval Amount:
6491900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
6567458.5

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(718) 417-7065
Add Date:
2010-01-04
Operation Classification:
Private(Property)
power Units:
7
Drivers:
2
Inspections:
0
FMCSA Link:

Date of last update: 17 Mar 2025

Sources: New York Secretary of State