Search icon

AMERICAN BASIC COMMODITIES INC.

Company Details

Name: AMERICAN BASIC COMMODITIES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Mar 1977 (48 years ago)
Entity Number: 427602
ZIP code: 11507
County: Nassau
Place of Formation: New York
Address: 1163 WILLIS AVENUE, ALBERTSON, NY, United States, 11507

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
EDWARD ZAREH Chief Executive Officer 1163 WILLIS AVENUE, ALBERTSON, NY, United States, 11507

DOS Process Agent

Name Role Address
EDWARD ZAREH DOS Process Agent 1163 WILLIS AVENUE, ALBERTSON, NY, United States, 11507

History

Start date End date Type Value
2021-11-04 2021-11-04 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2021-11-04 2024-04-01 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
1993-06-28 2018-04-06 Address 20 THE SERPENTINE, ROSLYN ESTATES, NY, 11576, USA (Type of address: Principal Executive Office)
1993-06-28 2018-04-06 Address 1163 WILLIS AVENUE, ALBERTSON, NY, 11507, USA (Type of address: Service of Process)
1993-06-28 2018-04-06 Address 20 THE SERPENTINE, ROSLYN ESTATES, NY, 11576, USA (Type of address: Chief Executive Officer)
1978-04-06 1993-06-28 Address 1163 WILLIS AVE., ALBERTSON, NY, 11507, USA (Type of address: Service of Process)
1977-03-17 1978-04-06 Address 1391 OLD NORTHERN BLVD., ROSLYN, NY, 11576, USA (Type of address: Service of Process)
1977-03-17 2021-11-04 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
210726002956 2021-07-26 BIENNIAL STATEMENT 2021-07-26
180406002007 2018-04-06 BIENNIAL STATEMENT 2017-03-01
110503002245 2011-05-03 BIENNIAL STATEMENT 2011-03-01
20091230050 2009-12-30 ASSUMED NAME CORP INITIAL FILING 2009-12-30
070326003381 2007-03-26 BIENNIAL STATEMENT 2007-03-01
050425002055 2005-04-25 BIENNIAL STATEMENT 2005-03-01
030409002298 2003-04-09 BIENNIAL STATEMENT 2003-03-01
010328002704 2001-03-28 BIENNIAL STATEMENT 2001-03-01
000322000533 2000-03-22 CERTIFICATE OF AMENDMENT 2000-03-22
990325002084 1999-03-25 BIENNIAL STATEMENT 1999-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3257267306 2020-04-29 0235 PPP 1163 WILLIS AVE, ALBERTSON, NY, 11507-1213
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14960
Loan Approval Amount (current) 14960
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address ALBERTSON, NASSAU, NY, 11507-1213
Project Congressional District NY-03
Number of Employees 1
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 15153.05
Forgiveness Paid Date 2021-08-19
7242028502 2021-03-05 0235 PPS 1163 Willis Ave, Albertson, NY, 11507-1213
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14960
Loan Approval Amount (current) 14960
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Albertson, NASSAU, NY, 11507-1213
Project Congressional District NY-03
Number of Employees 1
NAICS code 531120
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15039.1
Forgiveness Paid Date 2021-09-22

Date of last update: 18 Mar 2025

Sources: New York Secretary of State