Search icon

ANABLE BASIN SAILING, INC.

Company Details

Name: ANABLE BASIN SAILING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Mar 2010 (15 years ago)
Entity Number: 3930904
ZIP code: 11101
County: Queens
Place of Formation: New York
Address: 4-40 44TH DRIVE, LONG ISLAND CITY, NY, United States, 11101
Principal Address: 4-40 44TH DR, LONG ISLAD CITY, NY, United States, 11101

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
AMELA DEMIROVIC Chief Executive Officer 4-40 44TH DR, LONG ISLAND CITY, NY, United States, 11101

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4-40 44TH DRIVE, LONG ISLAND CITY, NY, United States, 11101

Licenses

Number Type Date Last renew date End date Address Description
0340-22-115149 Alcohol sale 2024-02-22 2024-02-22 2026-02-28 440 44TH DR, LONG ISLAND CITY, New York, 11101 Restaurant

History

Start date End date Type Value
2022-02-11 2024-04-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-03-30 2022-02-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
220503000747 2022-05-03 BIENNIAL STATEMENT 2022-03-01
201022060349 2020-10-22 BIENNIAL STATEMENT 2020-03-01
181001007435 2018-10-01 BIENNIAL STATEMENT 2018-03-01
160310006086 2016-03-10 BIENNIAL STATEMENT 2016-03-01
140325006197 2014-03-25 BIENNIAL STATEMENT 2014-03-01
120727002024 2012-07-27 BIENNIAL STATEMENT 2012-03-01
100330000740 2010-03-30 CERTIFICATE OF INCORPORATION 2010-03-30

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-08-28 No data 440 44TH DR, Queens, LONG ISLAND CITY, NY, 11101 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3331418407 2021-02-04 0202 PPS 440 44th Dr, Long Island City, NY, 11101-7026
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26029
Loan Approval Amount (current) 26029
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 N
Business Age Description Existing or more than 2 years old
Project Address Long Island City, QUEENS, NY, 11101-7026
Project Congressional District NY-07
Number of Employees 3
NAICS code 722513
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 26252.2
Forgiveness Paid Date 2021-12-20
9240117308 2020-05-01 0202 PPP 4-40 44dr, Long Island City, NY, 11101
Loan Status Date 2021-08-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18075
Loan Approval Amount (current) 18075
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Long Island City, QUEENS, NY, 11101-0001
Project Congressional District NY-07
Number of Employees 3
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 18289.92
Forgiveness Paid Date 2021-07-13

Date of last update: 27 Mar 2025

Sources: New York Secretary of State