Search icon

AB SERVICE PRO CORP.

Company Details

Name: AB SERVICE PRO CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jan 2012 (13 years ago)
Entity Number: 4192786
ZIP code: 10950
County: Kings
Place of Formation: New York
Address: 9 Karlsburg Rd 203, Monroe, NY, United States, 10950
Principal Address: 491 NY-208 SUITE 316, MONROE, NY, United States, 10950

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
AB SERVICE PRO CORP. DOS Process Agent 9 Karlsburg Rd 203, Monroe, NY, United States, 10950

Chief Executive Officer

Name Role Address
ABRAHAM MARKOWITZ Chief Executive Officer 491 NY-208 SUITE 316, MONROE, NY, United States, 10950

History

Start date End date Type Value
2024-05-20 2024-05-20 Address 491 NY-208 SUITE 316, MONROE, NY, 10950, USA (Type of address: Chief Executive Officer)
2021-02-11 2024-05-20 Address 491 NY-208 SUITE 316, MONROE, NY, 10950, USA (Type of address: Chief Executive Officer)
2021-02-11 2024-05-20 Address 491 NY-208 SUITE 316, MONROE, NY, 10950, USA (Type of address: Service of Process)
2014-05-28 2021-02-11 Address 320 ROEBLING ST #117, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
2012-01-24 2024-05-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-01-24 2021-02-11 Address 320 ROEBLING ST. #117, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240520001950 2024-05-20 BIENNIAL STATEMENT 2024-05-20
230124002849 2023-01-24 BIENNIAL STATEMENT 2022-01-01
210211060489 2021-02-11 BIENNIAL STATEMENT 2020-01-01
140528002265 2014-05-28 BIENNIAL STATEMENT 2014-01-01
120124001063 2012-01-24 CERTIFICATE OF INCORPORATION 2012-01-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7681308407 2021-02-12 0202 PPS 491 State Route 208 Ste 316, Monroe, NY, 10950-1657
Loan Status Date 2021-10-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 132000
Loan Approval Amount (current) 132000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Monroe, ORANGE, NY, 10950-1657
Project Congressional District NY-18
Number of Employees 13
NAICS code 518210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 132784.77
Forgiveness Paid Date 2021-09-23
9307627107 2020-04-15 0202 PPP 491 New York 208 Suite 316, Monroe, NY, 10950
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 136577
Loan Approval Amount (current) 136577
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Monroe, ORANGE, NY, 10950-1000
Project Congressional District NY-18
Number of Employees 12
NAICS code 561621
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 137341.54
Forgiveness Paid Date 2021-02-16

Date of last update: 26 Mar 2025

Sources: New York Secretary of State