Search icon

ABM WOO, INC.

Company Details

Name: ABM WOO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Feb 1998 (27 years ago)
Entity Number: 2231410
ZIP code: 10970
County: Rockland
Place of Formation: New York
Principal Address: 605 OAK ST, BOONTON, NJ, United States, 07005
Address: OCEAN EMPIRE, 340 ROUTE 202, POMONA, NY, United States, 10970

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent OCEAN EMPIRE, 340 ROUTE 202, POMONA, NY, United States, 10970

Chief Executive Officer

Name Role Address
MORGAN M.K. WOO Chief Executive Officer 605 OAK ST, BOONTON, NJ, United States, 07005

Licenses

Number Type Date Last renew date End date Address Description
0340-23-231797 Alcohol sale 2023-08-18 2023-08-18 2025-09-30 340 ROUTE 202, POMOMA, New York, 10970 Restaurant

History

Start date End date Type Value
2004-02-19 2018-10-23 Address 605 OAK ST, BOONTON, NJ, 07005, USA (Type of address: Chief Executive Officer)
2000-03-03 2004-02-19 Address 605 OAK STREET, BOONTON, NJ, 07005, USA (Type of address: Chief Executive Officer)
2000-03-03 2004-02-19 Address 605 OAK STREET, BOONTON, NJ, 07005, USA (Type of address: Principal Executive Office)
2000-03-03 2006-03-10 Address 340 ROUTE 202, POMONA, NY, 10970, USA (Type of address: Service of Process)
1998-02-23 2000-03-03 Address 340 ROUTE 202, MOUNT IVY, HAVERSTRAW, NY, 10927, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210503062482 2021-05-03 BIENNIAL STATEMENT 2020-02-01
181023006237 2018-10-23 BIENNIAL STATEMENT 2018-02-01
140403002319 2014-04-03 BIENNIAL STATEMENT 2014-02-01
120327002624 2012-03-27 BIENNIAL STATEMENT 2012-02-01
100305002058 2010-03-05 BIENNIAL STATEMENT 2010-02-01
080207002309 2008-02-07 BIENNIAL STATEMENT 2008-02-01
060310002350 2006-03-10 BIENNIAL STATEMENT 2006-02-01
040219002415 2004-02-19 BIENNIAL STATEMENT 2004-02-01
020204002891 2002-02-04 BIENNIAL STATEMENT 2002-02-01
000303002744 2000-03-03 BIENNIAL STATEMENT 2000-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1314458004 2020-06-22 0202 PPP 340 U.S. 202, Pomona, NY, 10970
Loan Status Date 2021-05-27
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16875
Loan Approval Amount (current) 16875
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 Unanswered
Project Address Pomona, ROCKLAND, NY, 10970-0001
Project Congressional District NY-17
Number of Employees 7
NAICS code 721199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17010.46
Forgiveness Paid Date 2021-04-13

Date of last update: 31 Mar 2025

Sources: New York Secretary of State