Search icon

ABR ENTERPRISES, INC.

Headquarter

Company Details

Name: ABR ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Mar 2002 (23 years ago)
Entity Number: 2737551
ZIP code: 10028
County: New York
Place of Formation: New York
Address: C/O ARTUR BAYSARA, 240 EAST 86TH STREET, #17L, NEW YORK, NY, United States, 10028
Principal Address: C/O ARTUR BAYSARA, 240 EAST 86TH STREET, 17L, NEW YORK, NY, United States, 10028

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of ABR ENTERPRISES, INC., CONNECTICUT 1173894 CONNECTICUT

Chief Executive Officer

Name Role Address
ARTUR BAYSARA Chief Executive Officer 240 EAST 86TH STREET, #17L, NEW YORK, NY, United States, 10028

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O ARTUR BAYSARA, 240 EAST 86TH STREET, #17L, NEW YORK, NY, United States, 10028

History

Start date End date Type Value
2025-04-14 2025-04-14 Address 240 EAST 86TH STREET, #17L, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer)
2011-03-18 2025-04-14 Address C/O ARTUR BAYSARA, 240 EAST 86TH STREET, #17L, NEW YORK, NY, 10028, USA (Type of address: Service of Process)
2011-02-23 2011-03-18 Address 235 EAST 95TH STREET, SUITE #7 J, NEW YORK, NY, 10128, USA (Type of address: Service of Process)
2011-02-23 2013-04-12 Address 44 WALL STREET, 12TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Principal Executive Office)
2011-02-23 2025-04-14 Address 240 EAST 86TH STREET, #17L, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer)
2002-03-04 2025-04-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2002-03-04 2011-02-23 Address 235 EAST 95TH STREET, STE. #7J, NEW YORK, NY, 10128, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250414003660 2025-04-14 BIENNIAL STATEMENT 2025-04-14
180313006240 2018-03-13 BIENNIAL STATEMENT 2018-03-01
160301006392 2016-03-01 BIENNIAL STATEMENT 2016-03-01
140708002285 2014-07-08 BIENNIAL STATEMENT 2014-03-01
130412006494 2013-04-12 BIENNIAL STATEMENT 2012-03-01
110318000412 2011-03-18 CERTIFICATE OF CHANGE 2011-03-18
110223002360 2011-02-23 BIENNIAL STATEMENT 2010-03-01
021227000054 2002-12-27 CERTIFICATE OF MERGER 2002-12-27
020304000041 2002-03-04 CERTIFICATE OF INCORPORATION 2002-03-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5631257706 2020-05-01 0202 PPP 240 E 86TH ST APT 17L, NEW YORK, NY, 10028-3047
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 44205
Loan Approval Amount (current) 44205
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address NEW YORK, NEW YORK, NY, 10028-3047
Project Congressional District NY-12
Number of Employees 3
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 44539.26
Forgiveness Paid Date 2021-02-05

Date of last update: 30 Mar 2025

Sources: New York Secretary of State