Search icon

ABE ENTERTAINMENT, INC.

Headquarter

Company Details

Name: ABE ENTERTAINMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 May 2003 (22 years ago)
Entity Number: 2903390
ZIP code: 10025
County: New York
Place of Formation: New York
Address: 355, #6D, NEW YORK CITY, NY, United States, 10025
Principal Address: 180 WEST 58TH STREET, #6D, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of ABE ENTERTAINMENT, INC., CONNECTICUT 1088495 CONNECTICUT

Chief Executive Officer

Name Role Address
ADAM BERNSTEIN Chief Executive Officer 355, #6D, NEW YORK CITY, NY, United States, 10025

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 355, #6D, NEW YORK CITY, NY, United States, 10025

History

Start date End date Type Value
2005-08-18 2011-06-29 Address 415 W 55TH ST #2C, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2005-08-18 2011-06-29 Address 415 W 55TH ST #2C, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
2003-05-07 2022-02-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2003-05-07 2011-06-29 Address 415 WEST 55TH STREET, APT 2C, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210720000372 2021-07-20 BIENNIAL STATEMENT 2021-07-20
130509006323 2013-05-09 BIENNIAL STATEMENT 2013-05-01
110629002069 2011-06-29 BIENNIAL STATEMENT 2011-05-01
090521002210 2009-05-21 BIENNIAL STATEMENT 2009-05-01
070913002480 2007-09-13 BIENNIAL STATEMENT 2007-05-01
050818002485 2005-08-18 BIENNIAL STATEMENT 2005-05-01
030507000357 2003-05-07 CERTIFICATE OF INCORPORATION 2003-05-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4857108004 2020-06-26 0202 PPP 355 Riverside Drive, Apartment 6W, NEW YORK, NY, 10025-2739
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41665
Loan Approval Amount (current) 41665
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10025-2739
Project Congressional District NY-12
Number of Employees 1
NAICS code 711510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 42089.2
Forgiveness Paid Date 2021-07-09

Date of last update: 30 Mar 2025

Sources: New York Secretary of State