Search icon

ADVANCED BUSINESS GROUP, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ADVANCED BUSINESS GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Apr 1992 (33 years ago)
Entity Number: 1627367
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 266 W 37TH STREET, 15TH FLOOR, NEW YORK, NY, United States, 10018

Contact Details

Phone +1 212-398-1010

Email Jesse.Safir@abgprint.com

Website http://www.abgprint.com

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JESSE SAFIR Chief Executive Officer 266 W 37TH STREET, 15TH FLOOR, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 266 W 37TH STREET, 15TH FLOOR, NEW YORK, NY, United States, 10018

U.S. Small Business Administration Profile

E-Commerce Website:
Phone Number:
E-mail Address:
Contact Person:
MANNY KHEMAI
User ID:
P2394713
Trade Name:
ADVANCED BUSINESS GROUP INC

Unique Entity ID

Unique Entity ID:
FX44HZ931SN6
CAGE Code:
8DFY9
UEI Expiration Date:
2025-09-05

Business Information

Doing Business As:
ADVANCED BUSINESS GROUP INC
Activation Date:
2024-09-09
Initial Registration Date:
2019-07-31

Form 5500 Series

Employer Identification Number (EIN):
133661005
Plan Year:
2021
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
18
Sponsors Telephone Number:

History

Start date End date Type Value
2018-01-26 2019-08-29 Address 266 W 37TH STREET, 15TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2004-05-07 2018-01-26 Address 520 EIGHTH AVENUE, NORTH TOWER, 15TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2004-05-07 2018-01-26 Address 520 EIGHTH AVENUE, NORTH TOWER, 15TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
2004-05-07 2018-01-26 Address 520 EIGHTH AVENUE, NORTH TOWER, 15TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2000-05-05 2004-05-07 Address 1040 AVE OF AMERICAS, 11TH FL, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
200408060516 2020-04-08 BIENNIAL STATEMENT 2020-04-01
190829002003 2019-08-29 AMENDMENT TO BIENNIAL STATEMENT 2018-04-01
180402006936 2018-04-02 BIENNIAL STATEMENT 2018-04-01
180126002023 2018-01-26 BIENNIAL STATEMENT 2016-04-01
040507002111 2004-05-07 BIENNIAL STATEMENT 2004-04-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
47QSMA21D08PM
Award Or Idv Flag:
IDV
Action Obligation:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
General Services Administration
Performance Start Date:
2021-04-08
Description:
FEDERAL SUPPLY SCHEDULE CONTRACT
Naics Code:
561439: OTHER BUSINESS SERVICE CENTERS (INCLUDING COPY SHOPS)
Product Or Service Code:
R799: SUPPORT- MANAGEMENT: OTHER

USAspending Awards / Financial Assistance

Date:
2021-02-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
193396.00
Total Face Value Of Loan:
193396.00
Date:
2020-05-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
500000.00
Total Face Value Of Loan:
500000.00
Date:
2020-04-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
201200.00
Total Face Value Of Loan:
201200.00
Date:
2019-06-10
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
250000.00
Date:
2019-05-31
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
-605000.00
Total Face Value Of Loan:
4000000.00

Trademarks Section

Serial Number:
86574713
Mark:
ABGPRINT
Status:
SECTION 8 & 15-ACCEPTED AND ACKNOWLEDGED
Mark Type:
SERVICE MARK
Application Filing Date:
2015-03-24
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
ABGPRINT

Goods And Services

For:
Printing services
First Use:
2008-01-01
International Classes:
040 - Primary Class
Class Status:
Active
Serial Number:
86574664
Mark:
AROUND THE CLOCK. ON THE DOT.
Status:
SECTION 8 & 15-ACCEPTED AND ACKNOWLEDGED
Mark Type:
SERVICE MARK
Application Filing Date:
2015-03-24
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
AROUND THE CLOCK. ON THE DOT.

Goods And Services

For:
Printing services
First Use:
2008-01-01
International Classes:
040 - Primary Class
Class Status:
Active

Paycheck Protection Program

Jobs Reported:
9
Initial Approval Amount:
$193,396
Date Approved:
2021-02-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$193,396
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$194,174.88
Servicing Lender:
Live Oak Banking Company
Use of Proceeds:
Payroll: $193,396
Jobs Reported:
14
Initial Approval Amount:
$201,200
Date Approved:
2020-04-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$201,200
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$202,421.65
Servicing Lender:
Live Oak Banking Company
Use of Proceeds:
Payroll: $201,200

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State