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
2021-07-27 2021-08-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-05-01 2021-02-01 Address 1652 PARK AVENUE, SUITE LL, NEW YORK, NY, 10035, USA (Type of address: Chief Executive Officer)
2020-05-01 2021-02-01 Address 1652 PARK AVENUE, SUITE LL, NEW YORK, NY, 10035, USA (Type of address: Service of Process)
2007-02-07 2020-05-01 Address 325 W. 38TH STREET, SUITE 410, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2007-02-07 2021-07-27 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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9022437203 2020-04-28 0202 PPP 1652 Park Ave Suite LL, NEW YORK, NY, 10035
Loan Status Date 2022-02-02
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 285600
Loan Approval Amount (current) 285600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378478
Servicing Lender Name Empire State Bank
Servicing Lender Address 68 N Plank Rd, NEWBURGH, NY, 12550-2109
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10035-0001
Project Congressional District NY-13
Number of Employees 23
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 378478
Originating Lender Name Empire State Bank
Originating Lender Address NEWBURGH, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 287931.75
Forgiveness Paid Date 2021-03-01
2187288503 2021-02-20 0235 PPS 11 Grace Ave Ste 405, Great Neck, NY, 11021-2417
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 285657
Loan Approval Amount (current) 285657
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 Great Neck, NASSAU, NY, 11021-2417
Project Congressional District NY-03
Number of Employees 23
NAICS code 531210
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 288386.45
Forgiveness Paid Date 2022-02-10

Date of last update: 28 Mar 2025

Sources: New York Secretary of State