Search icon

ABC MANAGEMENT CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: ABC MANAGEMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Dec 1990 (35 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

Form 5500 Series

Employer Identification Number (EIN):
133591021
Plan Year:
2023
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
19
Sponsors Telephone Number:

Licenses

Number Type End date
31HA0858453 CORPORATE BROKER 2024-10-17
31WE0590117 CORPORATE BROKER 2025-01-14
30WI0809675 ASSOCIATE BROKER 2026-07-23

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

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

Paycheck Protection Program

Jobs Reported:
31
Initial Approval Amount:
$483,979
Date Approved:
2021-05-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$483,979
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$486,882.87
Servicing Lender:
Capital One, National Association
Use of Proceeds:
Payroll: $483,974
Utilities: $1
Jobs Reported:
31
Initial Approval Amount:
$478,900
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$478,900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$483,303.22
Servicing Lender:
Capital One, National Association
Use of Proceeds:
Payroll: $478,900

Court Cases

Court Case Summary

Filing Date:
2020-07-29
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
GUZMAN
Party Role:
Plaintiff
Party Name:
Party Role:
Plaintiff
Party Name:
ABC MANAGEMENT CORP.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State