Search icon

AAB EARLY START CENTER INC.

Company Details

Name: AAB EARLY START CENTER INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jan 2017 (8 years ago)
Entity Number: 5073780
ZIP code: 11788
County: Suffolk
Place of Formation: New York
Address: 531 HOFFMAN LANE, HAUPPAUGE, NY, United States, 11788

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 531 HOFFMAN LANE, HAUPPAUGE, NY, United States, 11788

Chief Executive Officer

Name Role Address
SYLVIA BASTONE Chief Executive Officer 531 HOFFMAN LANE, HAUPPAUGE, NY, United States, 11788

History

Start date End date Type Value
2025-01-08 2025-01-08 Address 531 HOFFMAN LANE, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
2023-06-01 2025-01-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-01 2025-01-08 Address 531 HOFFMAN LANE, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
2023-06-01 2025-01-08 Address 531 HOFFMAN LANE, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)
2017-01-25 2023-06-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-01-25 2023-06-01 Address 495 HOFFMAN LANE, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250108000551 2025-01-08 BIENNIAL STATEMENT 2025-01-08
230601001531 2023-06-01 BIENNIAL STATEMENT 2023-01-01
170125000221 2017-01-25 CERTIFICATE OF INCORPORATION 2017-01-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1276777705 2020-05-01 0235 PPP 495 HOFFMAN LN, HAUPPAUGE, NY, 11788
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 138945
Loan Approval Amount (current) 138945
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HAUPPAUGE, SUFFOLK, NY, 11788-0001
Project Congressional District NY-01
Number of Employees 25
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 140162.93
Forgiveness Paid Date 2021-03-22
1273368810 2021-04-10 0235 PPS 495 Hoffman Ln, Hauppauge, NY, 11788-3102
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 137485
Loan Approval Amount (current) 137485
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hauppauge, SUFFOLK, NY, 11788-3102
Project Congressional District NY-02
Number of Employees 40
NAICS code 624410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 138349.55
Forgiveness Paid Date 2021-12-01

Date of last update: 24 Mar 2025

Sources: New York Secretary of State