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)

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

USAspending Awards / Financial Assistance

Date:
2021-02-22
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:
5332.00
Total Face Value Of Loan:
5332.00
Date:
2020-07-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-06-30
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:
2570.00
Total Face Value Of Loan:
2570.00
Date:
2020-06-26
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:
2571.00
Total Face Value Of Loan:
0.00
Date:
2020-06-25
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:
129500.00
Total Face Value Of Loan:
129500.00

Paycheck Protection Program

Date Approved:
2021-02-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5332
Current Approval Amount:
5332
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
5360.29
Date Approved:
2020-06-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2570
Current Approval Amount:
2570
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
2593.63

Court Cases

Court Case Summary

Filing Date:
2023-10-31
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
SUAREZ
Party Role:
Plaintiff
Party Name:
AMERICAN BEAD CORPORATION
Party Role:
Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State