Search icon

ABRAHAM, INC.

Company Details

Name: ABRAHAM, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Jun 2004 (21 years ago)
Date of dissolution: 26 Jan 2011
Entity Number: 3070802
ZIP code: 10011
County: Kings
Place of Formation: New York
Principal Address: NONE, NONE, NONE
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Contact Details

Phone +1 718-341-7762

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PABLO ABRAHAM SANCHEZ Chief Executive Officer 61-59 DRY HARBOR RD APT H41, MIDDLE VILLAGE, NY, United States, 11379

DOS Process Agent

Name Role Address
C/O CT CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

Licenses

Number Status Type Date End date
1126127-DCA Inactive Business 2002-11-06 2005-12-31

Filings

Filing Number Date Filed Type Effective Date
DP-1955642 2011-01-26 DISSOLUTION BY PROCLAMATION 2011-01-26
060814002262 2006-08-14 BIENNIAL STATEMENT 2006-06-01
040625000263 2004-06-25 CERTIFICATE OF INCORPORATION 2004-06-25

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
286437 CNV_SI INVOICED 2006-11-13 40 SI - Certificate of Inspection fee (scales)
282749 CNV_SI INVOICED 2006-10-05 40 SI - Certificate of Inspection fee (scales)
77725 WH VIO INVOICED 2006-10-05 3300 WH - W&M Hearable Violation
1473493 CNV_SI INVOICED 2006-10-03 280 SI - Certificate of Inspection fee (scales)
60457 WH VIO INVOICED 2005-11-03 150 WH - W&M Hearable Violation
275458 CNV_SI INVOICED 2005-10-31 360 SI - Certificate of Inspection fee (scales)
44092 WH VIO INVOICED 2004-09-02 400 WH - W&M Hearable Violation
44492 WS VIO INVOICED 2004-09-02 312 WS - W&H Non-Hearable Violation
268222 CNV_SI INVOICED 2004-08-24 40 SI - Certificate of Inspection fee (scales)
268224 CNV_SI INVOICED 2004-08-24 80 SI - Certificate of Inspection fee (scales)

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6260698503 2021-03-03 0202 PPS 25 W 36th St, New York, NY, 10018-7908
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 58029
Loan Approval Amount (current) 58029
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10018-7908
Project Congressional District NY-12
Number of Employees 19
NAICS code 531120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 58649.04
Forgiveness Paid Date 2022-03-30
5750568704 2021-04-02 0202 PPS 1310 Edison Ave, Bronx, NY, 10461-5910
Loan Status Date 2021-10-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6250
Loan Approval Amount (current) 6250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10461-5910
Project Congressional District NY-14
Number of Employees 1
NAICS code 722310
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Self-Employed Individuals
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 6271.53
Forgiveness Paid Date 2021-09-29
5828238308 2021-01-25 0202 PPP 1310, BRONX, NY, 10461
Loan Status Date 2021-08-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6250
Loan Approval Amount (current) 6250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address BRONX, BRONX, NY, 10461
Project Congressional District NY-14
Number of Employees 1
NAICS code 722310
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Self-Employed Individuals
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 6278.12
Forgiveness Paid Date 2021-07-19

Date of last update: 29 Mar 2025

Sources: New York Secretary of State