Search icon

ABE V. SYSTEMS INC.

Company Details

Name: ABE V. SYSTEMS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 May 1992 (33 years ago)
Entity Number: 1636638
ZIP code: 10528
County: Bronx
Place of Formation: New York
Address: 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528
Address: 1420 SEABURY AVE, BRONX, NY, United States, 10461

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O CORPORATE CREATIONS NETWORK INC. DOS Process Agent 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528

Agent

Name Role Address
CORPORATE CREATIONS NETWORK INC. Agent 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528

Chief Executive Officer

Name Role Address
ABRAHAM VIERA, JR. Chief Executive Officer 1420 SEABURY AVE, BRONX, NY, United States, 10461

History

Start date End date Type Value
2025-01-28 2025-01-28 Address 1420 SEABURY AVE, BRONX, NY, 10461, 3619, USA (Type of address: Chief Executive Officer)
2025-01-28 2025-01-28 Address 1420 SEABURY AVE, BRONX, NY, 10461, USA (Type of address: Chief Executive Officer)
2024-01-05 2024-01-05 Address 1420 SEABURY AVE, BRONX, NY, 10461, 3619, USA (Type of address: Chief Executive Officer)
2024-01-05 2024-01-05 Address 1420 SEABURY AVE, BRONX, NY, 10461, USA (Type of address: Chief Executive Officer)
2024-01-05 2025-01-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-05 2025-01-28 Address 1420 SEABURY AVE, BRONX, NY, 10461, USA (Type of address: Chief Executive Officer)
2024-01-05 2025-01-28 Address 1420 SEABURY AVE, BRONX, NY, 10461, USA (Type of address: Service of Process)
2024-01-05 2025-01-28 Address 1420 SEABURY AVE, BRONX, NY, 10461, 3619, USA (Type of address: Chief Executive Officer)
2022-01-07 2024-01-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1995-09-12 2024-01-05 Address 1420 SEABURY AVE, BRONX, NY, 10461, 3619, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250128003351 2025-01-27 CERTIFICATE OF CHANGE BY ENTITY 2025-01-27
240105002778 2024-01-05 BIENNIAL STATEMENT 2024-01-05
200505060318 2020-05-05 BIENNIAL STATEMENT 2020-05-01
200121060501 2020-01-21 BIENNIAL STATEMENT 2018-05-01
170329006232 2017-03-29 BIENNIAL STATEMENT 2016-05-01
140507007012 2014-05-07 BIENNIAL STATEMENT 2014-05-01
120621002421 2012-06-21 BIENNIAL STATEMENT 2012-05-01
100603003274 2010-06-03 BIENNIAL STATEMENT 2010-05-01
080603002194 2008-06-03 BIENNIAL STATEMENT 2008-05-01
060524003666 2006-05-24 BIENNIAL STATEMENT 2006-05-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
312960263 0215000 2009-02-03 E RIVER PARK & HOUSTON/ FDR DRIVE, NEW YORK, NY, 10009
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2009-02-03
Emphasis L: FALL, S: FALL FROM HEIGHT
Case Closed 2014-02-12

Related Activity

Type Complaint
Activity Nr 207134149
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260020 B02
Issuance Date 2009-04-08
Abatement Due Date 2009-04-20
Current Penalty 750.0
Initial Penalty 750.0
Contest Date 2009-04-29
Final Order 2009-09-21
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2009-04-08
Abatement Due Date 2009-04-20
Current Penalty 1500.0
Initial Penalty 1500.0
Contest Date 2009-04-29
Final Order 2009-09-21
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Complaint
Gravity 10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1391058409 2021-02-01 0202 PPS 1420 Seabury Ave, Bronx, NY, 10461-3619
Loan Status Date 2022-04-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 121909.25
Loan Approval Amount (current) 121909.25
Undisbursed Amount 0
Franchise Name -
Lender Location ID 88717
Servicing Lender Name Ponce Bank
Servicing Lender Address 2244 Westchester Ave, NEW YORK CITY, NY, 10462-5010
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10461-3619
Project Congressional District NY-14
Number of Employees 11
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 88717
Originating Lender Name Ponce Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 123295.34
Forgiveness Paid Date 2022-03-25
3711167410 2020-05-07 0202 PPP 1420 SEABURY AVE, BRONX, NY, 10461-3619
Loan Status Date 2021-03-31
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 121909.25
Loan Approval Amount (current) 121909.25
Undisbursed Amount 0
Franchise Name -
Lender Location ID 88717
Servicing Lender Name Ponce Bank
Servicing Lender Address 2244 Westchester Ave, NEW YORK CITY, NY, 10462-5010
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address BRONX, BRONX, NY, 10461-3619
Project Congressional District NY-14
Number of Employees 49
NAICS code 423610
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 88717
Originating Lender Name Ponce Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 122947.98
Forgiveness Paid Date 2021-03-22

Date of last update: 15 Mar 2025

Sources: New York Secretary of State