Search icon

ABSARA CORP.

Company Details

Name: ABSARA CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Mar 2006 (19 years ago)
Entity Number: 3327822
ZIP code: 11103
County: Kings
Place of Formation: New York
Principal Address: 31-72 45TH ST, ASTORIA, NY, United States, 11103
Address: 241 ROCKAWAY PARKWAY, ASTORIA, NY, United States, 11103

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ABSARA CORP. DOS Process Agent 241 ROCKAWAY PARKWAY, ASTORIA, NY, United States, 11103

Chief Executive Officer

Name Role Address
DALIA PARVIN Chief Executive Officer 31-72 45TH ST, ASTORIA, NY, United States, 11103

History

Start date End date Type Value
2014-03-20 2019-06-03 Address 31-72 45TH ST, ASTORIA, NY, 11103, USA (Type of address: Service of Process)
2012-05-24 2014-03-20 Address 31-72 45TH ST, ASTORIA, NY, 11103, USA (Type of address: Chief Executive Officer)
2008-04-16 2012-05-24 Address 31-20 60TH ST, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer)
2008-04-16 2012-05-24 Address 31-20 60TH ST, WOODSIDE, NY, 11377, USA (Type of address: Principal Executive Office)
2008-04-16 2014-03-20 Address 31-20 60TH ST, WOODSIDE, NY, 11377, USA (Type of address: Service of Process)
2006-03-02 2008-04-16 Address 241 ROCKAWAY PARKWAY, BROOKLYN, NY, 11212, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190603063303 2019-06-03 BIENNIAL STATEMENT 2018-03-01
160304006483 2016-03-04 BIENNIAL STATEMENT 2016-03-01
140320006206 2014-03-20 BIENNIAL STATEMENT 2014-03-01
120524002392 2012-05-24 BIENNIAL STATEMENT 2012-03-01
100401003260 2010-04-01 BIENNIAL STATEMENT 2010-03-01
080416002095 2008-04-16 BIENNIAL STATEMENT 2008-03-01
060302000008 2006-03-02 CERTIFICATE OF INCORPORATION 2006-03-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3371908406 2021-02-04 0202 PPS 241 Rockaway Pkwy, Brooklyn, NY, 11212-3444
Loan Status Date 2022-02-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23055.67
Loan Approval Amount (current) 23055.67
Undisbursed Amount 0
Franchise Name Subway
Lender Location ID 110352
Servicing Lender Name First Bank of the Lake
Servicing Lender Address 4558 Osage Beach Pkwy, Ste 100, OSAGE BEACH, MO, 65065-2372
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11212-3444
Project Congressional District NY-09
Number of Employees 3
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 110352
Originating Lender Name First Bank of the Lake
Originating Lender Address OSAGE BEACH, MO
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 23263.17
Forgiveness Paid Date 2022-01-06
6797457200 2020-04-28 0202 PPP 241 Rockaway Pkwy, BROOKLYN, NY, 11212-3444
Loan Status Date 2021-05-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19144
Loan Approval Amount (current) 19144
Undisbursed Amount 0
Franchise Name Subway
Lender Location ID 110352
Servicing Lender Name First Bank of the Lake
Servicing Lender Address 4558 Osage Beach Pkwy, Ste 100, OSAGE BEACH, MO, 65065-2372
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address BROOKLYN, KINGS, NY, 11212-3444
Project Congressional District NY-09
Number of Employees 3
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 110352
Originating Lender Name First Bank of the Lake
Originating Lender Address OSAGE BEACH, MO
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 19316.83
Forgiveness Paid Date 2021-04-02

Date of last update: 28 Mar 2025

Sources: New York Secretary of State