Search icon

ASSET BASED CAPITAL, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: ASSET BASED CAPITAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Apr 2009 (16 years ago)
Entity Number: 3794263
ZIP code: 11022
County: Nassau
Place of Formation: New York
Address: 505 NORTHERN BLVD, SUITE 200, GREAT NECK, NY, United States, 11022
Principal Address: 505 NORTHERN BLVD, SUITE 200, 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
KYRIACOS GNAFAKIS Chief Executive Officer 505 NORTHERN BLVD, SUITE 200, GREAT NECK, NY, United States, 11021

DOS Process Agent

Name Role Address
ASSET BASED CAPITAL, INC. DOS Process Agent 505 NORTHERN BLVD, SUITE 200, GREAT NECK, NY, United States, 11022

Links between entities

Type:
Headquarter of
Company Number:
CORP_73539838
State:
ILLINOIS

History

Start date End date Type Value
2025-04-14 2025-06-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-04-14 2025-04-14 Address 505 NORTHERN BLVD, SUITE 200, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
2024-04-12 2025-04-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-08 2024-04-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-08 2024-02-08 Address 505 NORTHERN BLVD, SUITE 200, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250414001800 2025-04-14 BIENNIAL STATEMENT 2025-04-14
240208002811 2024-02-08 BIENNIAL STATEMENT 2024-02-08
210402060494 2021-04-02 BIENNIAL STATEMENT 2021-04-01
191212060200 2019-12-12 BIENNIAL STATEMENT 2019-04-01
090402000656 2009-04-02 CERTIFICATE OF INCORPORATION 2009-04-02

USAspending Awards / Financial Assistance

Date:
2021-02-08
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:
15000.00
Total Face Value Of Loan:
15000.00
Date:
2020-05-02
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:
23022.00
Total Face Value Of Loan:
23022.00
Date:
2020-05-02
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:
23022.00
Total Face Value Of Loan:
23022.00
Date:
2020-04-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$15,000
Date Approved:
2021-02-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$15,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$15,097.18
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $15,000
Jobs Reported:
3
Initial Approval Amount:
$23,022
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$23,022
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$23,226.93
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $15,138
Healthcare: $7884

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State