Search icon

ABARN EQUIPMENT CORP.

Company Details

Name: ABARN EQUIPMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Sep 1991 (34 years ago)
Entity Number: 1575183
ZIP code: 11377
County: Queens
Place of Formation: New York
Principal Address: 57-05 BROADWAY, WOODSIDE, NY, United States, 11377
Address: 57-05 BROADWAY, Woodside, NY, United States, 11377

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MYRON SCHULMAN Chief Executive Officer 57-05 BROADWAY, WOODSIDE, NY, United States, 11377

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 57-05 BROADWAY, Woodside, NY, United States, 11377

History

Start date End date Type Value
2024-10-16 2025-01-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-14 2024-10-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-30 2024-10-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-06 2024-09-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-16 2024-09-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-06-14 2024-06-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-06-14 2024-07-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-06-12 2024-06-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-06-12 2024-06-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-07 2024-06-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230817001410 2023-08-17 BIENNIAL STATEMENT 2021-09-01
020111002365 2002-01-11 BIENNIAL STATEMENT 2001-09-01
991103002012 1999-11-03 BIENNIAL STATEMENT 1999-09-01
950713002227 1995-07-13 BIENNIAL STATEMENT 1993-09-01
910913000240 1991-09-13 CERTIFICATE OF INCORPORATION 1991-09-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5397898903 2021-04-30 0202 PPS 5705 Broadway, Woodside, NY, 11377-2131
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 51756
Loan Approval Amount (current) 51756
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Woodside, QUEENS, NY, 11377-2131
Project Congressional District NY-06
Number of Employees 11
NAICS code 532120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 52010.47
Forgiveness Paid Date 2021-11-03
3378107300 2020-04-29 0202 PPP 57-05 Broadway, WOODSIDE, NY, 11377
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 59
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 93900
Loan Approval Amount (current) 93900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WOODSIDE, QUEENS, NY, 11377-0001
Project Congressional District NY-14
Number of Employees 11
NAICS code 532120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 57326.46
Forgiveness Paid Date 2021-10-06

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3255170 Intrastate Non-Hazmat 2024-07-22 5000 2023 8 3 Private(Property)
Legal Name ABARN EQUIPMENT CORP
DBA Name -
Physical Address 5705 BROADWAY, WOODSIDE, NY, 11377-2131, US
Mailing Address 5705 BROADWAY, WOODSIDE, NY, 11377-2131, US
Phone (718) 426-7039
Fax (718) 426-1157
E-mail EMESESQ48@AOL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 15 Mar 2025

Sources: New York Secretary of State