Search icon

ABBA REALTY ASSOCIATES INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ABBA REALTY ASSOCIATES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Feb 1998 (27 years ago)
Entity Number: 2224130
ZIP code: 11213
County: Kings
Place of Formation: New York
Address: 315 ALBANY AVENUE, BROOKLYN, NY, United States, 11213
Principal Address: 1348 UNION STREET, BROOKLYN, NY, United States, 11213

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 315 ALBANY AVENUE, BROOKLYN, NY, United States, 11213

Chief Executive Officer

Name Role Address
SHEINA LEVIN Chief Executive Officer 1348 UNION STREET, BROOKLYN, NY, United States, 11213

Form 5500 Series

Employer Identification Number (EIN):
113418838
Plan Year:
2023
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
4
Sponsors Telephone Number:

Licenses

Number Type End date
31LE0758388 CORPORATE BROKER 2025-01-06
109913453 REAL ESTATE PRINCIPAL OFFICE No data
10401233883 REAL ESTATE SALESPERSON 2026-07-10

History

Start date End date Type Value
2017-05-02 2018-03-06 Address 1348 UNION STREET, BROOKLYN, NY, 11213, USA (Type of address: Service of Process)
2010-11-23 2017-05-02 Address 315 ALBANY AVENUE, BROOKLYN, NY, 11213, 4239, USA (Type of address: Chief Executive Officer)
2010-11-23 2017-05-02 Address 315 ALBANY AVE, BROOKLYN, NY, 11213, 4239, USA (Type of address: Principal Executive Office)
2010-11-23 2017-05-02 Address 201 RAYMOND PLAET, STATEN ISLAND, NY, 10310, USA (Type of address: Service of Process)
2002-02-05 2010-11-23 Address 1348 UNION ST, BROOKLYN, NY, 11213, 4239, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
180306000176 2018-03-06 CERTIFICATE OF CHANGE 2018-03-06
170502006058 2017-05-02 BIENNIAL STATEMENT 2016-02-01
140402002399 2014-04-02 BIENNIAL STATEMENT 2014-02-01
120326002547 2012-03-26 BIENNIAL STATEMENT 2012-02-01
101123002898 2010-11-23 BIENNIAL STATEMENT 2010-02-01

USAspending Awards / Financial Assistance

Date:
2020-06-25
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:
28517.00
Total Face Value Of Loan:
28517.00
Date:
2020-06-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-06-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
28517
Current Approval Amount:
28517
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
12337.37

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State