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)

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

USAspending Awards / Financial Assistance

Date:
2022-03-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT PAYMENT FOR SPECIFIED USE ACTIVITIES TO BE PERFORMED: CONTINUE BUSINESS DELIVERABLES: ECONOMIC RELIEF TO SMALL BUSINESSES IMPACTED BY COVID-19. EXPECTED OUTCOMES: PROVIDE ECONOMIC RELIEF TO BUSINESSES THAT ARE CURRENTLY EXPERIENCING A TEMPORARY LOSS OF REVENUE. INTENDED BENEFICIARIES: SMALL BUSINESSES SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
14245.92
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-05-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
125062.33
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-02-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
23055.67
Total Face Value Of Loan:
23055.67
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
19144.00
Total Face Value Of Loan:
19144.00
Date:
2020-04-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
127500.00
Total Face Value Of Loan:
372500.00

Paycheck Protection Program

Date Approved:
2021-02-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
23055.67
Current Approval Amount:
23055.67
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
23263.17
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
19144
Current Approval Amount:
19144
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
19316.83

Date of last update: 28 Mar 2025

Sources: New York Secretary of State