Search icon

ABRAMCYK REAL ESTATE COMPANY INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ABRAMCYK REAL ESTATE COMPANY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Nov 1999 (26 years ago)
Entity Number: 2435174
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 400 EAST 58TH ST, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
I ABRAMCYK Chief Executive Officer 400 EAST 58TH ST, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 400 EAST 58TH ST, NEW YORK, NY, United States, 10022

Form 5500 Series

Employer Identification Number (EIN):
134087309
Plan Year:
2022
Number Of Participants:
1
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:
Plan Year:
2018
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2001-11-07 2006-01-09 Address 400 EAST 58TH ST, #11A, NEW YORK, NY, 10022, 2318, USA (Type of address: Chief Executive Officer)
2001-11-07 2006-01-09 Address 400 EAST 58TH ST, #11A, NEW YORK, NY, 10022, 2318, USA (Type of address: Principal Executive Office)
2001-11-07 2006-01-09 Address 400 EAST 58TH ST, #11A, NEW YORK, NY, 10022, 2318, USA (Type of address: Service of Process)
1999-11-02 2001-11-07 Address 400 E. 58TH ST., NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
111229002492 2011-12-29 BIENNIAL STATEMENT 2011-11-01
091130002578 2009-11-30 BIENNIAL STATEMENT 2009-11-01
071121002345 2007-11-21 BIENNIAL STATEMENT 2007-11-01
060109002195 2006-01-09 BIENNIAL STATEMENT 2005-11-01
031023002575 2003-10-23 BIENNIAL STATEMENT 2003-11-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
14597.50
Total Face Value Of Loan:
14597.50
Date:
2020-08-29
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:
80000.00
Total Face Value Of Loan:
80000.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$14,597.5
Date Approved:
2021-01-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$14,597.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$14,676.16
Servicing Lender:
Alpine Capital Bank
Use of Proceeds:
Payroll: $14,592.5
Utilities: $1

Court Cases

Court Case Summary

Filing Date:
2003-09-11
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Insurance

Parties

Party Name:
ABRAMCYK REAL ESTATE COMPANY INC.
Party Role:
Plaintiff
Party Name:
TRAVELERS INS. CO.,
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State