Search icon

ABE JEROME, INC.

Company Details

Name: ABE JEROME, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jul 2004 (21 years ago)
Entity Number: 3080871
ZIP code: 11223
County: Kings
Place of Formation: New York
Address: 2185 WEST STREET, BROOKLYN, NY, United States, 11223

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ABRAHAM JEROME Chief Executive Officer 2185 WEST STREET, BROOKLYN, NY, United States, 11223

DOS Process Agent

Name Role Address
ABE JEROME, INC. DOS Process Agent 2185 WEST STREET, BROOKLYN, NY, United States, 11223

Form 5500 Series

Employer Identification Number (EIN):
201446669
Plan Year:
2023
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2008-07-21 2018-07-02 Address 404 AVENUE S, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer)
2008-07-21 2018-07-02 Address 404 AVENUE S, BROOKLYN, NY, 11223, USA (Type of address: Principal Executive Office)
2004-07-21 2024-03-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-07-21 2018-07-02 Address 404 AVENUE S, BROOKLYN, NY, 11223, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180702007324 2018-07-02 BIENNIAL STATEMENT 2018-07-01
140716006753 2014-07-16 BIENNIAL STATEMENT 2014-07-01
120807002254 2012-08-07 BIENNIAL STATEMENT 2012-07-01
100727002755 2010-07-27 BIENNIAL STATEMENT 2010-07-01
080721003149 2008-07-21 BIENNIAL STATEMENT 2008-07-01

USAspending Awards / Financial Assistance

Date:
2021-02-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
142895.00
Total Face Value Of Loan:
142895.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
112670.00
Total Face Value Of Loan:
112670.00

Paycheck Protection Program

Date Approved:
2021-02-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
142895
Current Approval Amount:
142895
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
144327.92
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
112670
Current Approval Amount:
112670
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
114046.73

Court Cases

Court Case Summary

Filing Date:
2024-02-23
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Copyright

Parties

Party Role:
Plaintiff
Party Name:
ABE JEROME, INC.
Party Role:
Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State