Search icon

ABC MANAGEMENT CORP.

Company Details

Name: ABC MANAGEMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Dec 1990 (34 years ago)
Entity Number: 1494801
ZIP code: 10804
County: New York
Place of Formation: New York
Address: 27 saldo circle, 12TH FLR, new rochelle, NY, United States, 10804
Principal Address: 152 W 57TH STREET, 12TH FLR, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAVID L LANSEY Chief Executive Officer 152 WEST 57TH ST, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
C/O ABC PROPERTIES DOS Process Agent 27 saldo circle, 12TH FLR, new rochelle, NY, United States, 10804

Licenses

Number Type End date
31HA0858453 CORPORATE BROKER 2024-10-17
31WE0590117 CORPORATE BROKER 2025-01-14
30WI0809675 ASSOCIATE BROKER 2026-07-23
109913472 REAL ESTATE PRINCIPAL OFFICE No data
40FR0704953 REAL ESTATE SALESPERSON 2026-07-03
10401245796 REAL ESTATE SALESPERSON 2024-12-18
40MU0905969 REAL ESTATE SALESPERSON 2025-09-08

History

Start date End date Type Value
2023-06-16 2023-10-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-31 2023-06-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-10 2023-05-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-16 2023-03-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-08-19 2023-02-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-06-14 2022-08-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-05-04 2022-06-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-04-22 2022-05-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-09-07 2022-04-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-12-14 2013-01-10 Address 152 W 57TH STREET / 12TH FL, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220131001435 2022-01-31 BIENNIAL STATEMENT 2022-01-31
141230002099 2014-12-30 BIENNIAL STATEMENT 2014-12-01
130110002123 2013-01-10 BIENNIAL STATEMENT 2012-12-01
110307002424 2011-03-07 BIENNIAL STATEMENT 2010-12-01
081211002484 2008-12-11 BIENNIAL STATEMENT 2008-12-01
061214002153 2006-12-14 BIENNIAL STATEMENT 2006-12-01
050125002483 2005-01-25 BIENNIAL STATEMENT 2004-12-01
021202002351 2002-12-02 BIENNIAL STATEMENT 2002-12-01
001205002632 2000-12-05 BIENNIAL STATEMENT 2000-12-01
950804002188 1995-08-04 BIENNIAL STATEMENT 1993-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7193558903 2021-05-07 0202 PPS 152 W 57th St Fl 12, New York, NY, 10019-0017
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 483979
Loan Approval Amount (current) 483979
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, 10019-0017
Project Congressional District NY-12
Number of Employees 31
NAICS code 531210
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 486882.87
Forgiveness Paid Date 2021-12-21
1394727310 2020-04-28 0202 PPP 152 West 57th Street, 12th floor, New York, NY, 10019
Loan Status Date 2021-05-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 478900
Loan Approval Amount (current) 478900
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, 10019-0001
Project Congressional District NY-12
Number of Employees 31
NAICS code 541611
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 483303.22
Forgiveness Paid Date 2021-04-08

Date of last update: 15 Mar 2025

Sources: New York Secretary of State