Search icon

A. B. C. ELASTIC CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: A. B. C. ELASTIC CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Aug 1970 (55 years ago)
Entity Number: 294618
ZIP code: 11211
County: Kings
Place of Formation: New York
Address: 889 METROPOLITAN AVE., BROOKLYN, NY, United States, 11211
Principal Address: 889 METROPOLITAN AVE, BROOKLYN, NY, United States, 11211

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HERMAN FREUND Chief Executive Officer 889 METROPOLITAN AVE, BROOKLYN, NY, United States, 11211

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 889 METROPOLITAN AVE., BROOKLYN, NY, United States, 11211

History

Start date End date Type Value
2006-08-01 2013-01-14 Address 889 METROPOLITAN AVE, BROOKLYN, NY, 11611, USA (Type of address: Chief Executive Officer)
1995-06-20 2006-08-01 Address 889 METROPOLITAN AVENUE, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
1995-06-20 2006-08-01 Address 889 METROPOLITAN AVENUE, BROOKLYN, NY, 11211, USA (Type of address: Principal Executive Office)
1995-06-20 1998-07-24 Address 555 UNION AVENUE, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)
1970-08-20 1995-06-20 Address 555 UNION AVE, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140807006939 2014-08-07 BIENNIAL STATEMENT 2014-08-01
130114002130 2013-01-14 BIENNIAL STATEMENT 2012-08-01
100811002621 2010-08-11 BIENNIAL STATEMENT 2010-08-01
080808002895 2008-08-08 BIENNIAL STATEMENT 2008-08-01
060801002843 2006-08-01 BIENNIAL STATEMENT 2006-08-01

USAspending Awards / Financial Assistance

Date:
2020-07-23
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:
150000.00
Total Face Value Of Loan:
150000.00

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$56,735
Date Approved:
2021-01-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$56,735
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$57,874.36
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $56,733
Utilities: $1
Jobs Reported:
8
Initial Approval Amount:
$58,696
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$58,696
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$59,824.89
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $58,696

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State