Search icon

ABMG CORP

Company Details

Name: ABMG CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Oct 2005 (20 years ago)
Entity Number: 3266445
ZIP code: 12553
County: Orange
Place of Formation: New York
Address: C/O PRIMOS PIZZA, 573 UNION AVE, NEW WINDSOR, NY, United States, 12553
Principal Address: 573 UNION AVE, NEW WINDSOR, NY, United States, 12553

Shares Details

Shares issued 200

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
VALON GASHI Chief Executive Officer C/O PRIMOS PIZZA, 573 UNION AVE, NEW WINDSOR, NY, United States, 12553

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O PRIMOS PIZZA, 573 UNION AVE, NEW WINDSOR, NY, United States, 12553

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2013-04-09 2013-04-09 Address C/O VALON GASHI/PRIMOS PIZZA, 573 UNION AVE., NEW WINDSOR, NY, 12553, USA (Type of address: Service of Process)
2009-11-20 2013-04-09 Address 573 UNION AVE, NEW WINDSOR, NY, 12553, USA (Type of address: Service of Process)
2009-11-20 2013-04-09 Address 573 UNION AVE, NEW WINDSOR, NY, 12553, USA (Type of address: Chief Executive Officer)
2009-11-06 2013-04-09 Address 573 UNION AVENUE, NEW WINDSOR, NY, 12553, USA (Type of address: Registered Agent)
2009-11-06 2009-11-20 Address 573 UNION AVENUE, NEW WINDSOR, NY, 12553, USA (Type of address: Service of Process)
2005-10-07 2009-11-06 Address 875 AVE OF AMERICAS STE. 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2005-10-07 2009-11-06 Address 875 AVE OF AMERICAS STE. 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
131114002073 2013-11-14 BIENNIAL STATEMENT 2013-10-01
130409000356 2013-04-09 CERTIFICATE OF CHANGE 2013-04-09
130409002270 2013-04-09 BIENNIAL STATEMENT 2011-10-01
091120002360 2009-11-20 BIENNIAL STATEMENT 2009-10-01
091106000301 2009-11-06 CERTIFICATE OF CHANGE 2009-11-06
051007000804 2005-10-07 CERTIFICATE OF INCORPORATION 2005-10-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3755418400 2021-02-05 0202 PPP 573 Union Ave, New Windsor, NY, 12553-6140
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8962
Loan Approval Amount (current) 8962
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New Windsor, ORANGE, NY, 12553-6140
Project Congressional District NY-18
Number of Employees 3
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8998.58
Forgiveness Paid Date 2021-09-20

Date of last update: 29 Mar 2025

Sources: New York Secretary of State