Search icon

ABS MANAGEMENT CORP.

Company Details

Name: ABS MANAGEMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Nov 2004 (20 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 3126286
ZIP code: 11219
County: Kings
Place of Formation: New York
Address: 1274 49TH STREET, PMB #302, BROOKLYN, NY, United States, 11219

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1274 49TH STREET, PMB #302, BROOKLYN, NY, United States, 11219

Filings

Filing Number Date Filed Type Effective Date
DP-2118520 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
041115000803 2004-11-15 CERTIFICATE OF INCORPORATION 2004-11-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3356728402 2021-02-04 0202 PPS 1274 49th St, Brooklyn, NY, 11219-3011
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43339.01
Loan Approval Amount (current) 43339.01
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11219-3011
Project Congressional District NY-10
Number of Employees 2
NAICS code 531390
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 43642.98
Forgiveness Paid Date 2021-10-20

Date of last update: 29 Mar 2025

Sources: New York Secretary of State