Search icon

AMERICAN BEAD CORPORATION

Company Details

Name: AMERICAN BEAD CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Mar 1996 (29 years ago)
Entity Number: 2007096
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 1460 BROADWAY, SUITE 11022, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
AMERICAN BEAD CORPORATION DOS Process Agent 1460 BROADWAY, SUITE 11022, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
DAVID XIE Chief Executive Officer 1460 BROADWAY, SUITE 11022, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2018-11-05 2020-11-24 Address 1460 BROADWAY, SUITE 11022, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2002-03-28 2018-11-05 Address 115 WEST 30TH STREET, #411, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2002-03-28 2018-11-05 Address 115 WEST 30TH STREET, #411, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2000-03-24 2002-03-28 Address 115 W 30TH ST, 411, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2000-03-24 2018-11-05 Address 115 W 30TH ST, 411, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2000-03-24 2002-03-28 Address 115 W 30TH ST, 411, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
1996-03-06 2024-01-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1996-03-06 2000-03-24 Address 1186 BROADWAY #316, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220616002623 2022-06-16 BIENNIAL STATEMENT 2022-03-01
201124060435 2020-11-24 BIENNIAL STATEMENT 2020-03-01
181105002033 2018-11-05 BIENNIAL STATEMENT 2018-03-01
020328002181 2002-03-28 BIENNIAL STATEMENT 2002-03-01
000324002151 2000-03-24 BIENNIAL STATEMENT 2000-03-01
960306000604 1996-03-06 CERTIFICATE OF INCORPORATION 1996-03-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2961118509 2021-02-22 0202 PPS 1460 Broadway Ste 11022, New York, NY, 10036-7329
Loan Status Date 2021-10-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5332
Loan Approval Amount (current) 5332
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10036-7329
Project Congressional District NY-12
Number of Employees 2
NAICS code 423940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5360.29
Forgiveness Paid Date 2021-09-07
6204038009 2020-06-29 0202 PPP 1460 Broadway suite 11022, New York, NY, 10036-7305
Loan Status Date 2021-06-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2570
Loan Approval Amount (current) 2570
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10036-7305
Project Congressional District NY-12
Number of Employees 2
NAICS code 451120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2593.63
Forgiveness Paid Date 2021-05-28

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2309545 Americans with Disabilities Act - Other 2023-10-31 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2023-10-31
Termination Date 2024-02-16
Section 1213
Sub Section 2
Status Terminated

Parties

Name SUAREZ
Role Plaintiff
Name AMERICAN BEAD CORPORATION
Role Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State