Search icon

ABL GROUP INC.

Company Details

Name: ABL GROUP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jun 2012 (13 years ago)
Entity Number: 4257869
ZIP code: 10954
County: Rockland
Place of Formation: New York
Address: 84 LAKE NANUET DRIVE, NANUET, NY, United States, 10954

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 84 LAKE NANUET DRIVE, NANUET, NY, United States, 10954

Chief Executive Officer

Name Role Address
LAWRENCE LEVY Chief Executive Officer 84 LAKE NANUET DRIVE, NANUET, NY, United States, 10954

Filings

Filing Number Date Filed Type Effective Date
181009006293 2018-10-09 BIENNIAL STATEMENT 2018-06-01
140627006355 2014-06-27 BIENNIAL STATEMENT 2014-06-01
120613000131 2012-06-13 CERTIFICATE OF INCORPORATION 2012-06-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9183997905 2020-06-19 0202 PPP 160 Rt. 303 North, Congers, NY, 10920
Loan Status Date 2022-11-09
Loan Status Charged Off
Loan Maturity in Months 30
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2383
Loan Approval Amount (current) 2383
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Congers, ROCKLAND, NY, 10920-0001
Project Congressional District NY-17
Number of Employees 3
NAICS code 541613
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 26 Mar 2025

Sources: New York Secretary of State