Search icon

ABC CONTRACTING CO. INC.

Company Details

Name: ABC CONTRACTING CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Aug 1984 (41 years ago)
Entity Number: 940409
ZIP code: 11772
County: Suffolk
Place of Formation: New York
Address: 16 Salt Meadow La., East Patchogue, NY, United States, 11772
Principal Address: 16 Salt Meadow La., 16 Salt Meadow La., East Patchogue, NY, United States, 11772

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RALPH LAMBERT DOS Process Agent 16 Salt Meadow La., East Patchogue, NY, United States, 11772

Chief Executive Officer

Name Role Address
RALPH LAMBERT Chief Executive Officer 16 SALT MEADOW LA., EAST PATCHOGUE, NY, United States, 11772

Form 5500 Series

Employer Identification Number (EIN):
112706405
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2004-09-20 2010-11-08 Address RALPH LAMBERT, 17 FLEET COURT, NORTHPORT, NY, 11768, USA (Type of address: Service of Process)
2004-09-20 2010-11-08 Address RALPH LAMBERT, 17 FLEET COURT, NORTHPORT, NY, 11768, USA (Type of address: Principal Executive Office)
2004-09-20 2010-11-08 Address 17 FLEET COURT, NORTHPORT, NY, 11768, USA (Type of address: Chief Executive Officer)
2002-07-29 2004-09-20 Address 17 FLEET C, NORTHPORT, NY, 11768, USA (Type of address: Chief Executive Officer)
1993-04-19 2004-09-20 Address 17 FLEET COURT, NORTHPORT, NY, 11768, 1526, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
210927001578 2021-09-27 BIENNIAL STATEMENT 2021-09-27
101108002309 2010-11-08 BIENNIAL STATEMENT 2010-08-01
081007002780 2008-10-07 BIENNIAL STATEMENT 2008-08-01
060823002035 2006-08-23 BIENNIAL STATEMENT 2006-08-01
040920003053 2004-09-20 BIENNIAL STATEMENT 2004-08-01

USAspending Awards / Financial Assistance

Date:
2021-03-18
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:
1048960.00
Total Face Value Of Loan:
1048960.00
Date:
2020-04-09
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:
1048960.00
Total Face Value Of Loan:
1048960.00

Paycheck Protection Program

Date Approved:
2021-03-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1048960
Current Approval Amount:
1048960
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1056157.03
Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1048960
Current Approval Amount:
1048960
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1062479.93

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(631) 243-5973
Add Date:
2011-10-05
Operation Classification:
Auth. For Hire
power Units:
2
Drivers:
1
Inspections:
0
FMCSA Link:

Date of last update: 17 Mar 2025

Sources: New York Secretary of State