Search icon

ABS AUTO INC.

Company Details

Name: ABS AUTO INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jan 2015 (10 years ago)
Entity Number: 4702042
ZIP code: 10473
County: Bronx
Place of Formation: New York
Address: 760 CASTLE HILL AVE, BRONX, NY, United States, 10473

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ABS AUTO INC. DOS Process Agent 760 CASTLE HILL AVE, BRONX, NY, United States, 10473

Chief Executive Officer

Name Role Address
RAJ SAINI Chief Executive Officer 760 CASTLE HILL AVE, BRONX, NY, United States, 10473

History

Start date End date Type Value
2025-02-07 2025-02-07 Address 760 CASTLE HILL AVE, BRONX, NY, 10473, USA (Type of address: Chief Executive Officer)
2015-01-29 2025-02-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-01-29 2025-02-07 Address 760 CASTLE HILL AVENUE, BRONX, NY, 10473, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250207000608 2025-02-07 BIENNIAL STATEMENT 2025-02-07
220112003572 2022-01-12 BIENNIAL STATEMENT 2022-01-12
150129000542 2015-01-29 CERTIFICATE OF INCORPORATION 2015-01-29

USAspending Awards / Financial Assistance

Date:
2020-08-04
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:
64402.00
Total Face Value Of Loan:
64402.00

Paycheck Protection Program

Date Approved:
2020-08-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
64402
Current Approval Amount:
64402
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
65079.54

Date of last update: 25 Mar 2025

Sources: New York Secretary of State