Search icon

AB OF GREAT NECK, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: AB OF GREAT NECK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jan 1996 (29 years ago)
Entity Number: 1986767
ZIP code: 11023
County: Nassau
Place of Formation: New York
Address: 609 MIDDLE NECK RD, GREAT NECK, NY, United States, 11023

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 609 MIDDLE NECK RD, GREAT NECK, NY, United States, 11023

Chief Executive Officer

Name Role Address
BRIGITTE BORZOUYE Chief Executive Officer 609 MIDDLE NECK RD, GREAT NECK, NY, United States, 11023

Licenses

Number Type Date End date Address
AEB-23-02646 Appearance Enhancement Business License 2023-12-19 2027-12-19 595 MIDDLE NECK ROAD STE A, GREAT NECK, NY, 11023-1471
AEB-23-02646 DOSAEBUSINESS 2023-12-19 2027-12-19 595 MIDDLE NECK ROAD STE A, GREAT NECK, NY, 11023

History

Start date End date Type Value
1998-02-03 2000-03-03 Address 19 QUAIL RUN, WESTBURY, NY, 11568, USA (Type of address: Chief Executive Officer)
1998-02-03 2000-03-03 Address 609 MIDDLE NECK RD, GREAT NECK, NY, 11023, USA (Type of address: Principal Executive Office)
1998-02-03 2000-03-03 Address 609 MIDDLE NECK RD, GREAT NECK, NY, 11023, USA (Type of address: Service of Process)
1996-01-03 1998-02-03 Address 609 MODDLENECK ROAD, GREAT NECK, NY, 11023, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140313002123 2014-03-13 BIENNIAL STATEMENT 2014-01-01
120705002006 2012-07-05 BIENNIAL STATEMENT 2012-01-01
080211002583 2008-02-11 BIENNIAL STATEMENT 2008-01-01
060216003376 2006-02-16 BIENNIAL STATEMENT 2006-01-01
040323002471 2004-03-23 BIENNIAL STATEMENT 2004-01-01

USAspending Awards / Financial Assistance

Date:
2021-05-21
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:
5938.00
Total Face Value Of Loan:
5938.00
Date:
2021-03-23
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:
3957.00
Total Face Value Of Loan:
3957.00
Date:
2020-07-07
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:
1000.00
Total Face Value Of Loan:
1000.00

Paycheck Protection Program

Date Approved:
2021-05-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5938
Current Approval Amount:
5938
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
5960.61
Date Approved:
2021-03-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
3957
Current Approval Amount:
3957
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
3977.14

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State