Search icon

ABRAMCYK REAL ESTATE COMPANY INC.

Company Details

Name: ABRAMCYK REAL ESTATE COMPANY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Nov 1999 (25 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

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
011107002165 2001-11-07 BIENNIAL STATEMENT 2001-11-01
991102000399 1999-11-02 CERTIFICATE OF INCORPORATION 1999-11-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1133038302 2021-01-16 0202 PPP 400 E 58th St Apt 11A, New York, NY, 10022-2301
Loan Status Date 2021-09-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14597.5
Loan Approval Amount (current) 14597.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 124512
Servicing Lender Name Alpine Capital Bank
Servicing Lender Address 680 Fifth Ave, 7th Fl, NEW YORK CITY, NY, 10019-5464
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10022-2301
Project Congressional District NY-12
Number of Employees 1
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 124512
Originating Lender Name Alpine Capital Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14676.16
Forgiveness Paid Date 2021-08-31

Date of last update: 31 Mar 2025

Sources: New York Secretary of State