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 (28 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

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

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
MVEXXJBBS1K5
CAGE Code:
8YCA1
UEI Expiration Date:
2022-06-27

Business Information

Activation Date:
2021-04-02
Initial Registration Date:
2021-03-29

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

USAspending Awards / Financial Assistance

Date:
2021-05-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
147986.50
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-02-13
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:
57648.50
Total Face Value Of Loan:
57648.50
Date:
2020-05-25
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:
41176.00
Total Face Value Of Loan:
41176.00
Date:
2020-04-22
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:
156800.00
Total Face Value Of Loan:
156800.00

Paycheck Protection Program

Date Approved:
2020-05-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
41176
Current Approval Amount:
41176
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
41414.03
Date Approved:
2021-02-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
57648.5
Current Approval Amount:
57648.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
57923.93

Date of last update: 31 Mar 2025

Sources: New York Secretary of State