Search icon

ABH NATURE'S PRODUCTS, INC.

Company Details

Name: ABH NATURE'S PRODUCTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jan 1994 (31 years ago)
Entity Number: 1785892
ZIP code: 11717
County: Nassau
Place of Formation: New York
Address: 131 HEARTLAND BLVD, 131 HEARTLAND BLVD, EDGEWOOD, NY, United States, 11717
Principal Address: JAHIRAL ISAM, 131 HEARTLAND BLVD, EDGEWOOD, NY, United States, 11717

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAHIRUL ISLAM Chief Executive Officer 131 HEATLAND BLVD, EDGEWOOD, NY, United States, 11717

DOS Process Agent

Name Role Address
ABH NATURE'S PRODUCTS, INC. DOS Process Agent 131 HEARTLAND BLVD, 131 HEARTLAND BLVD, EDGEWOOD, NY, United States, 11717

History

Start date End date Type Value
2022-08-29 2022-11-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-08-08 2022-08-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-04-24 2022-08-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-05-19 2018-05-14 Address JAHIRUL ISLAM, 131 HEARTLAND BLVD, EDGEWOOD, NY, 11717, USA (Type of address: Service of Process)
1998-01-12 2016-05-19 Address JAHIRUL ISLAM, 1885 NEW HIGHWAY, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)
1998-01-12 2016-05-19 Address JAHIRUL ISLAM, 1885 NEW HIGHWAY, FARMINGDALE, NY, 11735, USA (Type of address: Principal Executive Office)
1998-01-12 2016-05-19 Address 1885 NEW HIGHWAY, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
1996-02-22 1998-01-12 Address 1885 NEW HWY, FARMINGDALE, NY, 11735, USA (Type of address: Principal Executive Office)
1996-02-22 1998-01-12 Address 1885 NEW HWY, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
1996-02-22 1998-01-12 Address 1885 NEW HWY, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180514006281 2018-05-14 BIENNIAL STATEMENT 2018-01-01
160519002036 2016-05-19 BIENNIAL STATEMENT 2016-01-01
080306002118 2008-03-06 BIENNIAL STATEMENT 2008-01-01
020128002030 2002-01-28 BIENNIAL STATEMENT 2002-01-01
000313002068 2000-03-13 BIENNIAL STATEMENT 2000-01-01
980112002833 1998-01-12 BIENNIAL STATEMENT 1998-01-01
960222002228 1996-02-22 BIENNIAL STATEMENT 1996-01-01
940110000089 1994-01-10 CERTIFICATE OF INCORPORATION 1994-01-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6896547307 2020-04-30 0235 PPP 131 HEARTLAND BLVD, EDGEWOOD, NY, 11717-8315
Loan Status Date 2022-06-16
Loan Status Charged Off
Loan Maturity in Months 26
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 584884
Loan Approval Amount (current) 584884
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address EDGEWOOD, SUFFOLK, NY, 11717-8315
Project Congressional District NY-02
Number of Employees 70
NAICS code 561990
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 399099.89
Forgiveness Paid Date 2022-05-19

Date of last update: 25 Feb 2025

Sources: New York Secretary of State