Search icon

AMERICAN BUSINESS & PROFESSIONAL PROGRAM, INC.

Headquarter

Company Details

Name: AMERICAN BUSINESS & PROFESSIONAL PROGRAM, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Jan 1988 (37 years ago)
Date of dissolution: 13 Jun 2022
Entity Number: 1225360
ZIP code: 10017
County: Nassau
Place of Formation: New York
Address: 655 THIRD AVENUE, SUITE 900, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of AMERICAN BUSINESS & PROFESSIONAL PROGRAM, INC., MINNESOTA b62229f6-8cd4-e011-a886-001ec94ffe7f MINNESOTA

DOS Process Agent

Name Role Address
AMERICAN BUSINESS & PROFESSIONAL PROGRAM, INC. DOS Process Agent 655 THIRD AVENUE, SUITE 900, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
ALAN GRAD Chief Executive Officer 655 THIRD AVENUE, SUITE 900, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2012-02-08 2020-01-02 Address 45 WEST 45TH STREET / 15TH FL, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2012-02-08 2020-01-02 Address 45 WEST 45TH STREET / 15TH FL, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
2010-01-21 2020-01-02 Address 722 COLE RD W, MAMARONECK, NY, 10543, USA (Type of address: Chief Executive Officer)
1994-02-14 2012-02-08 Address 325 MERRICK AVENUE, EAST MEADOW, NY, 11554, USA (Type of address: Principal Executive Office)
1994-02-14 2010-01-21 Address FOREST DRIVE, PORT WASHINGTON, NY, 11050, USA (Type of address: Chief Executive Officer)
1994-02-14 2012-02-08 Address 325 MERRICK AVENUE, EAST MEADOW, NY, 11554, USA (Type of address: Service of Process)
1993-09-10 1994-02-14 Address 1205 NORTHERN BOULEVARD, MANHASSET, NY, 11030, USA (Type of address: Service of Process)
1993-09-10 1994-02-14 Address 1205 NORTHERN BOULEVARD, MANHASSET, NY, 11030, USA (Type of address: Principal Executive Office)
1993-09-10 1994-02-14 Address 1205 NORTHERN BOULEVARD, MANHASSET, NY, 11030, USA (Type of address: Chief Executive Officer)
1988-01-07 1993-09-10 Address 1205 NORTHERN BLVD., MANHASSET, NY, 11030, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220613001663 2022-06-13 CERTIFICATE OF MERGER 2022-06-13
220609002051 2022-06-09 BIENNIAL STATEMENT 2022-01-01
200102061518 2020-01-02 BIENNIAL STATEMENT 2020-01-01
190319060381 2019-03-19 BIENNIAL STATEMENT 2018-01-01
140305002043 2014-03-05 BIENNIAL STATEMENT 2014-01-01
121113000112 2012-11-13 CERTIFICATE OF MERGER 2012-11-13
120208002019 2012-02-08 BIENNIAL STATEMENT 2012-01-01
100121002362 2010-01-21 BIENNIAL STATEMENT 2010-01-01
080116002855 2008-01-16 BIENNIAL STATEMENT 2008-01-01
060207003437 2006-02-07 BIENNIAL STATEMENT 2006-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2472328501 2021-02-20 0202 PPS 655 3rd Ave Ste 900, New York, NY, 10017-5621
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 146059
Loan Approval Amount (current) 146059
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10017-5621
Project Congressional District NY-12
Number of Employees 14
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 146992.15
Forgiveness Paid Date 2021-10-19
1090607310 2020-04-28 0202 PPP 655 Third Avenue, Suite 900, New York, NY, 10017
Loan Status Date 2021-08-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 164664
Loan Approval Amount (current) 164664
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10017-0001
Project Congressional District NY-12
Number of Employees 12
NAICS code 524298
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 166626.25
Forgiveness Paid Date 2021-07-15

Date of last update: 16 Mar 2025

Sources: New York Secretary of State