Search icon

ABC MORTGAGE CORP.

Headquarter

Company Details

Name: ABC MORTGAGE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Dec 2002 (22 years ago)
Entity Number: 2850122
ZIP code: 11211
County: Kings
Place of Formation: New York
Address: 791 KENT AVENUE, BROOKLYN, NY, United States, 11211
Principal Address: 791 KENT AVE, BROOKLYN, NY, United States, 11205

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of ABC MORTGAGE CORP., FLORIDA F22000003156 FLORIDA

Chief Executive Officer

Name Role Address
MOSHE ZELIK Chief Executive Officer 791 KENT AVE, BROOKLYN, NY, United States, 11205

DOS Process Agent

Name Role Address
ABC MORTGAGE CORP. DOS Process Agent 791 KENT AVENUE, BROOKLYN, NY, United States, 11211

History

Start date End date Type Value
2016-12-05 2020-12-02 Address 791 KENT AVENUE, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)
2005-01-19 2006-12-13 Address 791 KENT AVE, BROOKLYN, NY, 12205, USA (Type of address: Principal Executive Office)
2005-01-19 2016-12-05 Address 791 KENT AVE, BROOKLYN, NY, 11205, USA (Type of address: Service of Process)
2002-12-30 2005-01-19 Address 198 HEWES STREET, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201202060057 2020-12-02 BIENNIAL STATEMENT 2020-12-01
181205006021 2018-12-05 BIENNIAL STATEMENT 2018-12-01
161205006138 2016-12-05 BIENNIAL STATEMENT 2016-12-01
141201006688 2014-12-01 BIENNIAL STATEMENT 2014-12-01
130531006026 2013-05-31 BIENNIAL STATEMENT 2012-12-01
101210002271 2010-12-10 BIENNIAL STATEMENT 2010-12-01
101115002687 2010-11-15 BIENNIAL STATEMENT 2010-12-01
061213002804 2006-12-13 BIENNIAL STATEMENT 2006-12-01
050119002772 2005-01-19 BIENNIAL STATEMENT 2004-12-01
021230000127 2002-12-30 CERTIFICATE OF INCORPORATION 2002-12-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4256457209 2020-04-27 0202 PPP 791 Kent Avenue, Brooklyn, NY, 11205
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 157848
Loan Approval Amount (current) 157848
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11205-0001
Project Congressional District NY-07
Number of Employees 11
NAICS code 522310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 159828.67
Forgiveness Paid Date 2021-08-09

Date of last update: 12 Mar 2025

Sources: New York Secretary of State