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
Name | Role | Address |
---|---|---|
C/O CORPORATE CREATIONS NETWORK INC. | DOS Process Agent | 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528 |
Name | Role | Address |
---|---|---|
CORPORATE CREATIONS NETWORK INC. | Agent | 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528 |
Name | Role | Address |
---|---|---|
ABRAHAM VIERA, JR. | Chief Executive Officer | 1420 SEABURY AVE, BRONX, NY, United States, 10461 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
312960263 | 0215000 | 2009-02-03 | E RIVER PARK & HOUSTON/ FDR DRIVE, NEW YORK, NY, 10009 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
3711167410 | 2020-05-07 | 0202 | PPP | 1420 SEABURY AVE, BRONX, NY, 10461-3619 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 15 Mar 2025
Sources: New York Secretary of State