Search icon

ABINGDON SQUARE INC.

Company Details

Name: ABINGDON SQUARE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Sep 1991 (34 years ago)
Date of dissolution: 23 Sep 1998
Entity Number: 1575464
ZIP code: 11576
County: Nassau
Place of Formation: New York
Address: % BARRY BENDETT, 205 CHESTNUT DRIVE, EAST HILLS, NY, United States, 11576

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent % BARRY BENDETT, 205 CHESTNUT DRIVE, EAST HILLS, NY, United States, 11576

Filings

Filing Number Date Filed Type Effective Date
DP-1363957 1998-09-23 DISSOLUTION BY PROCLAMATION 1998-09-23
910916000271 1991-09-16 CERTIFICATE OF INCORPORATION 1991-09-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5700567209 2020-04-27 0202 PPP 778 PO BOX CRM Management, NEW YORK, NY, 10013-0778
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4924
Servicing Lender Name City National Bank
Servicing Lender Address 555 S Flower St, LOS ANGELES, CA, 90071-2300
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, 10013-0778
Project Congressional District NY-10
Number of Employees 1
NAICS code 512110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 4924
Originating Lender Name City National Bank
Originating Lender Address LOS ANGELES, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 21056.17
Forgiveness Paid Date 2021-06-04

Date of last update: 15 Mar 2025

Sources: New York Secretary of State