Search icon

AFFORDABLE BAILS NEW YORK INC.

Company Details

Name: AFFORDABLE BAILS NEW YORK INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Apr 2007 (18 years ago)
Entity Number: 3502065
ZIP code: 11550
County: Suffolk
Place of Formation: New York
Principal Address: 125-10 QUEENS BLVD, STE 218, KEW GARDENS, NY, United States, 11415
Address: 90 main street, 90, Hempstead, NY, United States, 11550

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEVEN ZALEWSKI Chief Executive Officer 90 MAIN STREET, STE 218, HEMPSTEAD, NY, United States, 11550

DOS Process Agent

Name Role Address
AFFORDABLE BAILS NEW YORK INC DOS Process Agent 90 main street, 90, Hempstead, NY, United States, 11550

History

Start date End date Type Value
2021-09-09 2021-09-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-04-11 2021-09-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-04-11 2012-01-23 Address ATTN: KEVIN O'DONNELL, ESQ., 125-10 QUEENS BLVD., STE 15, KEW GARDENS, NY, 11415, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210908000229 2021-09-08 BIENNIAL STATEMENT 2021-09-08
120123002647 2012-01-23 BIENNIAL STATEMENT 2011-04-01
090325002533 2009-03-25 BIENNIAL STATEMENT 2009-04-01
070411000558 2007-04-11 CERTIFICATE OF INCORPORATION 2007-04-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2969517705 2020-05-01 0235 PPP 90 Main Street, HEMPSTEAD, NY, 11550
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 56097
Loan Approval Amount (current) 56097
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address HEMPSTEAD, NASSAU, NY, 11550-1030
Project Congressional District NY-04
Number of Employees 10
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 56788.77
Forgiveness Paid Date 2021-07-29
9439998405 2021-02-17 0235 PPS 90 Main St, Hempstead, NY, 11550-2418
Loan Status Date 2022-05-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 56097
Loan Approval Amount (current) 56097
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hempstead, NASSAU, NY, 11550-2418
Project Congressional District NY-04
Number of Employees 7
NAICS code 812990
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 56713.94
Forgiveness Paid Date 2022-03-30

Date of last update: 28 Mar 2025

Sources: New York Secretary of State