Search icon

PROJECTS ABROAD INC.

Headquarter

Company Details

Name: PROJECTS ABROAD INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Nov 2005 (19 years ago)
Entity Number: 3280710
ZIP code: 12210
County: Albany
Place of Formation: New York
Address: ONE COMMERCE PLAZA, 99 WASHINGTON AVENUE #805A, ALBANY, NY, United States, 12210

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of PROJECTS ABROAD INC., COLORADO 20238294147 COLORADO

DOS Process Agent

Name Role Address
C/O PARACORP INCORPORATED DOS Process Agent ONE COMMERCE PLAZA, 99 WASHINGTON AVENUE #805A, ALBANY, NY, United States, 12210

Agent

Name Role Address
PARACORP INCORPORATED Agent ONE COMMERCE PLAZA, 99 WASHINGOTN AVENUE #805A, ALBANY, NY, 12210

Chief Executive Officer

Name Role Address
GREG THOMSON Chief Executive Officer ONE COMMERCE PLAZA, 99 WASHINGTON AVENUE #805A, ALBANY, NY, United States, 12210

History

Start date End date Type Value
2023-11-07 2023-11-07 Address 25 BROADWAY, WEWORK, FLOOR 10, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)
2023-11-07 2023-11-07 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVENUE #805A, ALBANY, NY, 12210, USA (Type of address: Chief Executive Officer)
2021-02-22 2023-11-07 Address ONE COMMERCE PLAZA, 99 WASHINGOTN AVENUE #805A, ALBANY, NY, 12210, 2822, USA (Type of address: Registered Agent)
2021-02-22 2023-11-07 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVENUE #805A, ALBANY, NY, 12210, 2822, USA (Type of address: Service of Process)
2019-09-23 2023-11-07 Address 25 BROADWAY, WEWORK, FLOOR 10, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)
2019-09-23 2021-02-22 Address 25 BROADWAY, WEWORK, FLOOR 10, NEW YORK, NY, 10004, USA (Type of address: Service of Process)
2013-11-21 2019-09-23 Address 80 BROAD STREET, FLOOR 32, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)
2013-11-21 2019-09-23 Address 80 BROAD STREET, FLOOR 32, NEW YORK, NY, 10004, USA (Type of address: Principal Executive Office)
2012-06-01 2019-09-23 Address 80 BROAD STREET, FLOOR 32, NEW YORK, NY, 10004, USA (Type of address: Service of Process)
2007-11-14 2012-06-01 Address 347 W 36TH ST, STE 903, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231107002126 2023-11-07 BIENNIAL STATEMENT 2023-11-01
211130001482 2021-11-30 BIENNIAL STATEMENT 2021-11-30
210222000232 2021-02-22 CERTIFICATE OF CHANGE 2021-02-22
190923060399 2019-09-23 BIENNIAL STATEMENT 2017-11-01
160404008267 2016-04-04 BIENNIAL STATEMENT 2015-11-01
131121006156 2013-11-21 BIENNIAL STATEMENT 2013-11-01
120601000153 2012-06-01 CERTIFICATE OF CHANGE 2012-06-01
111118002507 2011-11-18 BIENNIAL STATEMENT 2011-11-01
091103002300 2009-11-03 BIENNIAL STATEMENT 2009-11-01
071114002562 2007-11-14 BIENNIAL STATEMENT 2007-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2274148407 2021-02-03 0202 PPS 25 Broadway Fl 9, New York, NY, 10004-1058
Loan Status Date 2022-06-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43817
Loan Approval Amount (current) 43817
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
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, 10004-1058
Project Congressional District NY-10
Number of Employees 3
NAICS code 611710
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 44389.06
Forgiveness Paid Date 2022-05-26
9485587209 2020-04-28 0202 PPP 25 Broadway, Floor 10, c/o We Work, New York, NY, 10004-1058
Loan Status Date 2021-07-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48312
Loan Approval Amount (current) 48312
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
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, 10004-1058
Project Congressional District NY-10
Number of Employees 4
NAICS code 519190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 48824.64
Forgiveness Paid Date 2021-06-01

Date of last update: 29 Mar 2025

Sources: New York Secretary of State