Search icon

AFFORDABLE BUSINESS SOLUTIONS, INC.

Company Details

Name: AFFORDABLE BUSINESS SOLUTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 May 1996 (29 years ago)
Date of dissolution: 04 May 2023
Entity Number: 2033717
ZIP code: 10520
County: Putnam
Place of Formation: New York
Address: 16 APPLE BEE FARM LANE, CROTON-ON-HUDSON, NY, United States, 10520

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PATRICIA A MURPHY DOS Process Agent 16 APPLE BEE FARM LANE, CROTON-ON-HUDSON, NY, United States, 10520

Chief Executive Officer

Name Role Address
PATRICIA A MURPHY Chief Executive Officer 16 APPLE BEE FARM LANE, CROTON-ON-HUDSON, NY, United States, 10520

History

Start date End date Type Value
2016-05-10 2023-08-03 Address 16 APPLE BEE FARM LANE, CROTON-ON-HUDSON, NY, 10520, USA (Type of address: Service of Process)
2016-05-10 2023-08-03 Address 16 APPLE BEE FARM LANE, CROTON-ON-HUDSON, NY, 10520, USA (Type of address: Chief Executive Officer)
2012-06-20 2016-05-10 Address 16 APPLE BEE FARM LANE, CROTON-ON-HUDSON, NY, 10520, USA (Type of address: Service of Process)
2012-06-20 2016-05-10 Address 16 APPLE BEE FARM LANE, CROTON-ON-HUDSON, NY, 10520, USA (Type of address: Principal Executive Office)
2012-06-20 2016-05-10 Address 16 APPLE BEE FARM LANE, CROTON-ON-HUDSON, NY, 10520, USA (Type of address: Chief Executive Officer)
2000-06-07 2012-06-20 Address 7 BRIDGE LN, CROTON-ON-HUDSON, NY, 10520, USA (Type of address: Principal Executive Office)
2000-06-07 2012-06-20 Address 7 BRIDGE LN, CROTON-ON-HUDSON, NY, 10520, USA (Type of address: Chief Executive Officer)
2000-06-07 2012-06-20 Address 7 BRIDGE LN, CROTON-ON-HUDSON, NY, 10520, USA (Type of address: Service of Process)
1998-05-07 2000-06-07 Address 156 BARGER STREET, PUTNAM VALLEY, NY, 10579, USA (Type of address: Chief Executive Officer)
1998-05-07 2000-06-07 Address 156 BARGER STREET, PUTNAM VALLEY, NY, 10579, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
230803000400 2023-05-04 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-05-04
200504060137 2020-05-04 BIENNIAL STATEMENT 2020-05-01
180501006737 2018-05-01 BIENNIAL STATEMENT 2018-05-01
160510006031 2016-05-10 BIENNIAL STATEMENT 2016-05-01
140516006431 2014-05-16 BIENNIAL STATEMENT 2014-05-01
120620002155 2012-06-20 BIENNIAL STATEMENT 2012-05-01
100527002024 2010-05-27 BIENNIAL STATEMENT 2010-05-01
080512002925 2008-05-12 BIENNIAL STATEMENT 2008-05-01
060505002928 2006-05-05 BIENNIAL STATEMENT 2006-05-01
040517002464 2004-05-17 BIENNIAL STATEMENT 2004-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1318667303 2020-04-28 0248 PPP 248 BRECKHEIMER RD, CENTRAL SQUARE, NY, 13036-2364
Loan Status Date 2021-03-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8650
Loan Approval Amount (current) 8650
Undisbursed Amount 0
Franchise Name -
Lender Location ID 292450
Servicing Lender Name Pathfinder Bank
Servicing Lender Address 214 W 1st St, OSWEGO, NY, 13126-2550
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CENTRAL SQUARE, OSWEGO, NY, 13036-2364
Project Congressional District NY-24
Number of Employees 1
NAICS code 541219
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 292450
Originating Lender Name Pathfinder Bank
Originating Lender Address OSWEGO, NY
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 8719.44
Forgiveness Paid Date 2021-02-23

Date of last update: 14 Mar 2025

Sources: New York Secretary of State