Search icon

DABORA ABSTRACT CORP.

Company Details

Name: DABORA ABSTRACT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Dec 2003 (21 years ago)
Entity Number: 2987507
ZIP code: 11361
County: Queens
Place of Formation: New York
Address: 213-33 39TH AVE / SUITE 340, BAYSIDE, NY, United States, 11361

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 213-33 39TH AVE / SUITE 340, BAYSIDE, NY, United States, 11361

Chief Executive Officer

Name Role Address
KAYE JOHNSON Chief Executive Officer 213-33 39TH AVE / SUITE 340, BAYSIDE, NY, United States, 11361

History

Start date End date Type Value
2008-01-25 2012-01-11 Address 213-33 39TH AVE / SUITE 300, BAYSIDE, NY, 11361, USA (Type of address: Chief Executive Officer)
2008-01-25 2012-01-11 Address 213-33 39TH AVE / SUITE 300, BAYSIDE, NY, 11361, USA (Type of address: Principal Executive Office)
2008-01-25 2012-01-11 Address 213-33 39TH AVE / SUITE 300, BAYSIDE, NY, 11361, USA (Type of address: Service of Process)
2003-12-11 2008-01-25 Address 1220 BROADWAY, SUITE 502, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120111002153 2012-01-11 BIENNIAL STATEMENT 2011-12-01
091228002440 2009-12-28 BIENNIAL STATEMENT 2009-12-01
080125002703 2008-01-25 BIENNIAL STATEMENT 2007-12-01
031211000278 2003-12-11 CERTIFICATE OF INCORPORATION 2003-12-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7381778101 2020-07-23 0202 PPP 192-14 Northern Blvd., Suite 2A, FLUSHING, NY, 11358-1600
Loan Status Date 2021-07-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832.5
Loan Approval Amount (current) 20832.5
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 FLUSHING, QUEENS, NY, 11358-1600
Project Congressional District NY-06
Number of Employees 1
NAICS code 541191
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 21006.03
Forgiveness Paid Date 2021-05-27
6878848502 2021-03-04 0202 PPS 19214 Northern Blvd Ste 2A, Flushing, NY, 11358-2955
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
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 Flushing, QUEENS, NY, 11358-2955
Project Congressional District NY-06
Number of Employees 1
NAICS code 531390
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 21012.9
Forgiveness Paid Date 2022-01-19

Date of last update: 29 Mar 2025

Sources: New York Secretary of State