Search icon

AB ELECTRIC & CONTROLS CORP.

Company claim

Is this your business?

Get access!

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

USAspending Awards / Financial Assistance

Date:
2021-02-09
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:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-09-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
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:
200000.00
Total Face Value Of Loan:
200000.00

Paycheck Protection Program

Date Approved:
2021-02-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
150000
Current Approval Amount:
150000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
151551.67

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State