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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ABE JEROME, INC. 401(K) PROFIT SHARING PLAN 2023 201446669 2024-07-17 ABE JEROME, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541310
Sponsor’s telephone number 7183330580
Plan sponsor’s address 2185 WEST STREET, BROOKLYN, NY, 11223

Signature of

Role Plan administrator
Date 2024-07-17
Name of individual signing MICHAEL MCLANE
ABE JEROME, INC. 401(K) PROFIT SHARING PLAN 2022 201446669 2023-04-27 ABE JEROME, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541310
Sponsor’s telephone number 7183330580
Plan sponsor’s address 2185 WEST STREET, BROOKLYN, NY, 11223
ABE JEROME, INC. 401(K) PROFIT SHARING PLAN 2021 201446669 2022-06-28 ABE JEROME, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541310
Sponsor’s telephone number 7183330580
Plan sponsor’s address 2185 WEST STREET, BROOKLYN, NY, 11223
ABE JEROME, INC. 401(K) PROFIT SHARING PLAN 2020 201446669 2021-06-14 ABE JEROME, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541310
Sponsor’s telephone number 7183330580
Plan sponsor’s address 2185 WEST STREET, BROOKLYN, NY, 11223
ABE JEROME, INC. 2019 201446669 2020-07-25 ABE JEROME, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541310
Sponsor’s telephone number 7183330580
Plan sponsor’s address 2185 WEST STREET, BROOKLYN, NY, 11223

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

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
040721000520 2004-07-21 CERTIFICATE OF INCORPORATION 2004-07-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4429328505 2021-02-25 0202 PPS 2185 West St, Brooklyn, NY, 11223-4743
Loan Status Date 2022-03-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 142895
Loan Approval Amount (current) 142895
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 Brooklyn, KINGS, NY, 11223-4743
Project Congressional District NY-08
Number of Employees 9
NAICS code 541410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 144327.92
Forgiveness Paid Date 2022-03-01
8074727302 2020-05-01 0202 PPP 2185 WEST ST, BROOKLYN, NY, 11223-4743
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 112670
Loan Approval Amount (current) 112670
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11223-4743
Project Congressional District NY-08
Number of Employees 10
NAICS code 561499
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 114046.73
Forgiveness Paid Date 2021-07-22

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2401365 Copyright 2024-02-23 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2024-02-23
Termination Date 1900-01-01
Section 0101
Status Pending

Parties

Name CHARLES R GRACIE & SONS, INC.
Role Plaintiff
Name ABE JEROME, INC.
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State