Search icon

AB OF GREAT NECK, INC.

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

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
000303002544 2000-03-03 BIENNIAL STATEMENT 2000-01-01
980203002785 1998-02-03 BIENNIAL STATEMENT 1998-01-01
960103000208 1996-01-03 CERTIFICATE OF INCORPORATION 1996-01-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5017979005 2021-05-21 0235 PPS 595 Middle Neck Rd N/A, Great Neck, NY, 11023-1471
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5938
Loan Approval Amount (current) 5938
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Great Neck, NASSAU, NY, 11023-1471
Project Congressional District NY-03
Number of Employees 1
NAICS code 812112
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 262380
Originating Lender Name Leader Bank, National Association
Originating Lender Address ARLINGTON, MA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 5960.61
Forgiveness Paid Date 2021-11-10
6624398607 2021-03-23 0235 PPP 595 Middle Neck Rd, Great Neck, NY, 11023-1471
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3957
Loan Approval Amount (current) 3957
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 Existing or more than 2 years old
Project Address Great Neck, NASSAU, NY, 11023-1471
Project Congressional District NY-03
Number of Employees 1
NAICS code 812112
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 3977.14
Forgiveness Paid Date 2021-09-28

Date of last update: 14 Mar 2025

Sources: New York Secretary of State