Search icon

AAB PRODUCTIONS, INC.

Company Details

Name: AAB PRODUCTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Dec 2005 (19 years ago)
Entity Number: 3293815
ZIP code: 10002
County: New York
Place of Formation: New York
Address: 387 GRAND ST, STE K705, NEW YORK, NY, United States, 10002
Principal Address: 2 E BROADWAY, 4TH FL, NEW YORK, NY, United States, 10002

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 387 GRAND ST, STE K705, NEW YORK, NY, United States, 10002

Chief Executive Officer

Name Role Address
ROBERT ANDREW BOOSE JR Chief Executive Officer 387 GRAND ST, K705, NEW YORK, NY, United States, 10002

History

Start date End date Type Value
2005-12-16 2008-01-04 Address 387 GRAND STREET, SUITE K705, NEW YORK, NY, 10002, 3953, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
091217002010 2009-12-17 BIENNIAL STATEMENT 2009-12-01
080104003502 2008-01-04 BIENNIAL STATEMENT 2007-12-01
051216000146 2005-12-16 CERTIFICATE OF INCORPORATION 2006-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1877828404 2021-02-02 0202 PPS 387 Grand St Apt K705, New York, NY, 10002-3983
Loan Status Date 2022-05-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40287
Loan Approval Amount (current) 40287
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10002-3983
Project Congressional District NY-10
Number of Employees 3
NAICS code 512110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 40768.45
Forgiveness Paid Date 2022-04-20
2699957707 2020-05-01 0202 PPP 387 GRAND ST APT K705, NEW YORK, NY, 10002
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40287
Loan Approval Amount (current) 40287
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10002-0001
Project Congressional District NY-10
Number of Employees 3
NAICS code 512110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 40745.42
Forgiveness Paid Date 2021-06-24

Date of last update: 11 Mar 2025

Sources: New York Secretary of State