Search icon

ABC CONCESSIONS, INC.

Company Details

Name: ABC CONCESSIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Nov 1997 (27 years ago)
Entity Number: 2203196
ZIP code: 11746
County: Queens
Place of Formation: New York
Address: 15 EAST DEER PARK ROAD, STORE 6, DIX HILLS, NY, United States, 11746

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
MVEXXJBBS1K5 2022-06-27 15 E DEER PARK RD, DIX HILLS, NY, 11746, 4870, USA 15 E DEER PARK RD, DIX HILLS, NY, 11746, 4870, USA

Business Information

Congressional District 03
State/Country of Incorporation NY, USA
Activation Date 2021-04-02
Initial Registration Date 2021-03-29
Entity Start Date 1997-11-28
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name PAMELA KAMBANIS
Address 15 E DEER PARK RD, DIX HILLS, NY, 11746, USA
Government Business
Title PRIMARY POC
Name PAMELA KAMBANIS
Address 15 E DEER PARK RD, DIX HILLS, NY, 11746, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 15 EAST DEER PARK ROAD, STORE 6, DIX HILLS, NY, United States, 11746

Chief Executive Officer

Name Role Address
ALEXANDER ADIKIMENAKIS Chief Executive Officer 15 EAST DEER PARK ROAD, STORE 6, DIX HILLS, NY, United States, 11746

History

Start date End date Type Value
2000-01-21 2015-12-01 Address 25-44TH 81ST STREET, JACKSON HEIGHTS, NY, 11370, USA (Type of address: Chief Executive Officer)
2000-01-21 2015-12-01 Address 25-44TH 81ST STREET, JACKSON HEIGHTS, NY, 11370, USA (Type of address: Principal Executive Office)
1997-11-28 2015-12-01 Address 25-44 81ST STREET, JACKSON HEIGHTS, NY, 11370, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
151201002002 2015-12-01 BIENNIAL STATEMENT 2015-11-01
040408002425 2004-04-08 BIENNIAL STATEMENT 2003-11-01
020304002586 2002-03-04 BIENNIAL STATEMENT 2001-11-01
000121002565 2000-01-21 BIENNIAL STATEMENT 1999-11-01
971128000110 1997-11-28 CERTIFICATE OF INCORPORATION 1997-11-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2499327810 2020-05-23 0235 PPP 15 East Deer Park Rd, Dix Hills, NY, 11746
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41176
Loan Approval Amount (current) 41176
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Dix Hills, SUFFOLK, NY, 11746-0001
Project Congressional District NY-01
Number of Employees 12
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 41414.03
Forgiveness Paid Date 2021-01-07
8353378401 2021-02-13 0235 PPS 15 E Deer Park Rd, Dix Hills, NY, 11746-4870
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 57648.5
Loan Approval Amount (current) 57648.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Dix Hills, SUFFOLK, NY, 11746-4870
Project Congressional District NY-01
Number of Employees 12
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 57923.93
Forgiveness Paid Date 2021-08-24

Date of last update: 31 Mar 2025

Sources: New York Secretary of State