Search icon

ABRAMSON BROTHERS, INCORPORATED

Company Details

Name: ABRAMSON BROTHERS, INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 May 1957 (68 years ago)
Entity Number: 165136
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 501 FIFTH AVENUE, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 2000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALAN ABRAMSON Chief Executive Officer 501 FIFTH AVENUE, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 501 FIFTH AVENUE, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2011-08-16 2022-12-02 Shares Share type: NO PAR VALUE, Number of shares: 2000, Par value: 0
2007-03-14 2011-05-23 Address 501 FIFTH AVE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2007-03-14 2011-05-23 Address 501 FIFTH AVE, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
2007-03-14 2011-05-23 Address 501 FIFTH AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1957-05-07 2011-08-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1957-05-07 2007-03-14 Address 280 MADISON AVE., NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210503061334 2021-05-03 BIENNIAL STATEMENT 2021-05-01
190501060672 2019-05-01 BIENNIAL STATEMENT 2019-05-01
150501006314 2015-05-01 BIENNIAL STATEMENT 2015-05-01
130506006436 2013-05-06 BIENNIAL STATEMENT 2013-05-01
110816000155 2011-08-16 CERTIFICATE OF AMENDMENT 2011-08-16
110523002371 2011-05-23 BIENNIAL STATEMENT 2011-05-01
090427002249 2009-04-27 BIENNIAL STATEMENT 2009-05-01
070522002730 2007-05-22 BIENNIAL STATEMENT 2007-05-01
070314002611 2007-03-14 BIENNIAL STATEMENT 2005-05-01
951205000153 1995-12-05 ERRONEOUS ENTRY 1995-12-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9505477002 2020-04-09 0202 PPP 501 Fifth Avenue, 10th Floor 0.0, New York, NY, 10017-6103
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1034762
Loan Approval Amount (current) 1034762
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address New York, NEW YORK, NY, 10017-6103
Project Congressional District NY-12
Number of Employees 56
NAICS code 531312
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1047635.01
Forgiveness Paid Date 2021-07-22

Date of last update: 18 Mar 2025

Sources: New York Secretary of State