Search icon

ABJ PROPERTIES, INC.

Company Details

Name: ABJ PROPERTIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Feb 2007 (18 years ago)
Entity Number: 3473451
ZIP code: 11021
County: New York
Place of Formation: New York
Address: 11 GRACE AVENUE, SUITE 405, GREAT NECK, NY, United States, 11021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH SOLEIMANI Chief Executive Officer 11 GRACE AVENUE, SUITE 405, GREAT NECK, NY, United States, 11021

DOS Process Agent

Name Role Address
ABJ PROPERTIES, INC. DOS Process Agent 11 GRACE AVENUE, SUITE 405, GREAT NECK, NY, United States, 11021

Licenses

Number Type End date
10311203752 CORPORATE BROKER 2026-05-17
10991212089 REAL ESTATE PRINCIPAL OFFICE No data

History

Start date End date Type Value
2024-04-24 2024-09-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-08 2024-04-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-06-14 2023-05-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-04-15 2022-06-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-08-23 2022-04-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
210201060404 2021-02-01 BIENNIAL STATEMENT 2021-02-01
200501060228 2020-05-01 BIENNIAL STATEMENT 2019-02-01
070207000075 2007-02-07 CERTIFICATE OF INCORPORATION 2007-02-07

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1133806 TRUSTFUNDHIC INVOICED 2012-02-09 200 Home Improvement Contractor Trust Fund Enrollment Fee
1133805 CNV_TFEE INVOICED 2012-02-09 6.849999904632568 WT and WH - Transaction Fee
1133804 LICENSE INVOICED 2012-02-09 75 Home Improvement Contractor License Fee

USAspending Awards / Financial Assistance

Date:
2021-02-20
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:
285657.00
Total Face Value Of Loan:
285657.00
Date:
2020-05-26
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:
150000.00
Total Face Value Of Loan:
150000.00
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:
285600.00
Total Face Value Of Loan:
285600.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
285600
Current Approval Amount:
285600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
287931.75
Date Approved:
2021-02-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
285657
Current Approval Amount:
285657
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
288386.45

Date of last update: 28 Mar 2025

Sources: New York Secretary of State