Search icon

ABOVE PAR, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ABOVE PAR, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 May 1996 (29 years ago)
Entity Number: 2028225
ZIP code: 10580
County: Westchester
Place of Formation: New York
Address: 6 PURCHASE ST, RYE, NY, United States, 10580

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ANDREW LEVY DOS Process Agent 6 PURCHASE ST, RYE, NY, United States, 10580

Chief Executive Officer

Name Role Address
ANDREW LEVY Chief Executive Officer 6 PURCHASE ST, RYE, NY, United States, 10580

Form 5500 Series

Employer Identification Number (EIN):
133908016
Plan Year:
2024
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
1996-05-09 2011-11-17 Address 112 EAST 19TH STREET, NEW YORK, NY, 10003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
111117002142 2011-11-17 BIENNIAL STATEMENT 2010-05-01
960509000389 1996-05-09 CERTIFICATE OF INCORPORATION 1996-05-09

USAspending Awards / Financial Assistance

Date:
2020-05-22
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:
73000.00
Total Face Value Of Loan:
495000.00
Date:
2020-04-28
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:
32000.00
Total Face Value Of Loan:
32000.00

Trademarks Section

Serial Number:
78681682
Mark:
HACKERS & DUFFERS GOLF CLUB
Status:
Abandoned because no Statement of Use or Extension Request timely filed after Notice of Allowance was issued. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Mark Type:
Trademark
Application Filing Date:
2005-07-29
Mark Drawing Type:
4 - STANDARD CHARACTER MARK
Mark Literal Elements:
HACKERS & DUFFERS GOLF CLUB

Goods And Services

For:
GOLF CAPS; GOLF SHIRTS; SWEAT SHIRTS; SWEAT PANTS; TURTLENECK SWEATERS; T-SHIRTS; JACKETS; DENIM JACKETS; KNITTED CAPS; KNIT SHIRTS; SWEATERS; WIND SHIRTS; BASEBALL CAPS; CAP VISORS; JERSEYS CLOTHING; PIQUET SHIRTS; POLO SHIRTS; SPORT SHIRTS; V-NECK SWEATERS
International Classes:
025 - Primary Class
Class Status:
ACTIVE

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$32,000
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$32,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$32,285.81
Servicing Lender:
Webster Bank National Association
Use of Proceeds:
Payroll: $32,000
Refinance EIDL: $0
Jobs Reported:
2
Initial Approval Amount:
$32,000
Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$32,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$32,226.19
Servicing Lender:
Webster Bank National Association
Use of Proceeds:
Payroll: $31,998
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State