Search icon

ABLA VENTURES INC.

Company Details

Name: ABLA VENTURES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Jan 2018 (7 years ago)
Entity Number: 5269926
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 333 W 39TH STREET, SUITE 703, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 333 W 39TH STREET, SUITE 703, NEW YORK, NY, United States, 10018

Agent

Name Role Address
SPIEGEL & UTRERA P.A., P.C. Agent 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, 10038

Chief Executive Officer

Name Role Address
SHI CHEN Chief Executive Officer 333 W 39TH STREET, SUITE 703, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2024-05-24 2024-05-24 Address 333 W 39TH STREET, SUITE 703, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2018-01-19 2024-05-24 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2018-01-19 2024-05-24 Address 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, 10038, USA (Type of address: Registered Agent)
2018-01-19 2024-05-24 Address 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240524003405 2024-05-24 BIENNIAL STATEMENT 2024-05-24
220822001563 2022-08-22 BIENNIAL STATEMENT 2022-01-01
180119010029 2018-01-19 CERTIFICATE OF INCORPORATION 2018-01-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2572077303 2020-04-29 0202 PPP 360 W 34th St,5H, New York, NY, 10001
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15000
Loan Approval Amount (current) 15000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address New York, NEW YORK, NY, 10001-0001
Project Congressional District NY-12
Number of Employees 1
NAICS code 541511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15173.01
Forgiveness Paid Date 2021-07-02
2751358600 2021-03-15 0202 PPS 360 W 34th St Apt 5H, New York, NY, 10001-2405
Loan Status Date 2022-01-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13065
Loan Approval Amount (current) 13065
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
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, 10001-2405
Project Congressional District NY-12
Number of Employees 1
NAICS code 519190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13155.92
Forgiveness Paid Date 2021-12-06

Date of last update: 24 Mar 2025

Sources: New York Secretary of State