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

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

Links between entities

Type:
Headquarter of
Company Number:
b62229f6-8cd4-e011-a886-001ec94ffe7f
State:
MINNESOTA

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)

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

Paycheck Protection Program

Date Approved:
2021-02-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
146059
Current Approval Amount:
146059
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
146992.15
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
164664
Current Approval Amount:
164664
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
166626.25

Date of last update: 16 Mar 2025

Sources: New York Secretary of State