Search icon

AB ELECTRIC & CONTROLS CORP.

Company Details

Name: AB ELECTRIC & CONTROLS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 May 2012 (13 years ago)
Entity Number: 4252097
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 131 VARICK STREET, SUITE 1030, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
AB ELECTRIC & CONTROLS CORP. DOS Process Agent 131 VARICK STREET, SUITE 1030, NEW YORK, NY, United States, 10013

Chief Executive Officer

Name Role Address
ALBERT BARBATO Chief Executive Officer 131 VARICK STREET, SUITE 1030, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
2018-05-02 2020-05-04 Address 27 WEST 20TH STREET, SUITE 703, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2018-05-02 2020-05-04 Address 27 WEST 20TH SATREET, SUITE 703, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office)
2014-06-05 2018-05-02 Address 27 WEST 20TH STREET, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2014-06-05 2018-05-02 Address 27 WEST 20TH SATREET, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office)
2012-05-31 2020-05-04 Address 27 WEST 20TH STREET SUITE 703, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200504060516 2020-05-04 BIENNIAL STATEMENT 2020-05-01
180502006429 2018-05-02 BIENNIAL STATEMENT 2018-05-01
140605006458 2014-06-05 BIENNIAL STATEMENT 2014-05-01
121207000100 2012-12-07 CERTIFICATE OF AMENDMENT 2012-12-07
120531000206 2012-05-31 CERTIFICATE OF INCORPORATION 2012-05-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5802748408 2021-02-09 0202 PPS 131 Varick St Rm 1030, New York, NY, 10013-1452
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 150000
Loan Approval Amount (current) 150000
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 New York, NEW YORK, NY, 10013-1452
Project Congressional District NY-10
Number of Employees 9
NAICS code 238210
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 151551.67
Forgiveness Paid Date 2022-02-28

Date of last update: 26 Mar 2025

Sources: New York Secretary of State