Search icon

AB REALTY SERVICES INC.

Company Details

Name: AB REALTY SERVICES INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Jun 2016 (9 years ago)
Date of dissolution: 18 Apr 2023
Entity Number: 4959036
ZIP code: 10018
County: New York
Place of Formation: Delaware
Address: 1430 BROADWAY SUITE 1605, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1430 BROADWAY SUITE 1605, NEW YORK, NY, United States, 10018

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2016-06-07 2023-04-19 Address 1430 BROADWAY SUITE 1605, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230419000826 2023-04-18 CERTIFICATE OF TERMINATION 2023-04-18
160607000499 2016-06-07 APPLICATION OF AUTHORITY 2016-06-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2514007110 2020-04-10 0202 PPP 1430 BROADWAY suite 1605, NEW YORK, NY, 10018-2697
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1132800
Loan Approval Amount (current) 1125900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 119918
Servicing Lender Name East West Bank
Servicing Lender Address 135 N Los Robles Ave, 7th Fl, PASADENA, CA, 91101-4525
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, 10018-2697
Project Congressional District NY-12
Number of Employees 78
NAICS code 531312
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 119918
Originating Lender Name East West Bank
Originating Lender Address PASADENA, CA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 1135657.8
Forgiveness Paid Date 2021-02-24

Date of last update: 24 Mar 2025

Sources: New York Secretary of State