Search icon

ABCR AWARDS INC.

Company Details

Name: ABCR AWARDS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Oct 2006 (19 years ago)
Entity Number: 3419756
ZIP code: 10591
County: Queens
Place of Formation: New York
Address: 38 BEEKMAN AVE, SUITE 200, SLEEPY HOLLOW, NY, United States, 10591
Principal Address: 21 MITCHELL PLACE, PORT CHESTER, NY, United States, 10573

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CATHERINE ROSSI Chief Executive Officer 21 MITCHELL PLACE, PORT CHESTER, NY, United States, 10573

DOS Process Agent

Name Role Address
CATHERINE ROSSI DOS Process Agent 38 BEEKMAN AVE, SUITE 200, SLEEPY HOLLOW, NY, United States, 10591

History

Start date End date Type Value
2018-10-02 2020-10-02 Address 514 GRAMATAN AVE, MT. VERNON, NY, 10552, USA (Type of address: Service of Process)
2012-11-01 2018-10-02 Address 514 GRAMATAN AVE, MT VERNON, NY, 10552, USA (Type of address: Service of Process)
2008-10-09 2018-10-02 Address 139 DAISY FARMS DRIVE, NEW ROCHELLE, NY, 10804, USA (Type of address: Chief Executive Officer)
2008-10-09 2018-10-02 Address 139 DAISY FARMS DRIVE, NEW ROCHELLE, NY, 10804, USA (Type of address: Principal Executive Office)
2006-10-03 2012-11-01 Address 51 UNION STREET, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201002060274 2020-10-02 BIENNIAL STATEMENT 2020-10-01
181002006281 2018-10-02 BIENNIAL STATEMENT 2018-10-01
161018006135 2016-10-18 BIENNIAL STATEMENT 2016-10-01
141014006090 2014-10-14 BIENNIAL STATEMENT 2014-10-01
121101002214 2012-11-01 BIENNIAL STATEMENT 2012-10-01
081009002523 2008-10-09 BIENNIAL STATEMENT 2008-10-01
061003000178 2006-10-03 CERTIFICATE OF INCORPORATION 2006-10-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6493627106 2020-04-14 0202 PPP 102-25 Metropolitan Ave, FOREST HILLS, NY, 11375
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16425
Loan Approval Amount (current) 16425
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address FOREST HILLS, QUEENS, NY, 11375-0001
Project Congressional District NY-06
Number of Employees 2
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16645.37
Forgiveness Paid Date 2021-08-19
8362668407 2021-02-13 0202 PPS 10225 Metropolitan Ave, Forest Hills, NY, 11375-6731
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14933
Loan Approval Amount (current) 14933
Undisbursed Amount 0
Franchise Name Crown Trophy
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Forest Hills, QUEENS, NY, 11375-6731
Project Congressional District NY-06
Number of Employees 2
NAICS code 453220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15041.26
Forgiveness Paid Date 2021-11-12

Date of last update: 28 Mar 2025

Sources: New York Secretary of State