Search icon

A. B. C. ELASTIC CORP.

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
20050726054 2005-07-26 ASSUMED NAME LLC INITIAL FILING 2005-07-26
041116002739 2004-11-16 BIENNIAL STATEMENT 2004-08-01
020724002595 2002-07-24 BIENNIAL STATEMENT 2002-08-01
000725002491 2000-07-25 BIENNIAL STATEMENT 2000-08-01
980724002374 1998-07-24 BIENNIAL STATEMENT 1998-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8676427706 2020-05-01 0202 PPP 889 metropolitan ave, BROOKLYN, NY, 11211
Loan Status Date 2022-05-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 58696
Loan Approval Amount (current) 58696
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11211-0001
Project Congressional District NY-07
Number of Employees 8
NAICS code 313210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 59824.89
Forgiveness Paid Date 2022-04-11

Date of last update: 18 Mar 2025

Sources: New York Secretary of State