Search icon

ABGREWAL.INC.

Company Details

Name: ABGREWAL.INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Feb 2018 (7 years ago)
Entity Number: 5294294
ZIP code: 14626
County: Monroe
Place of Formation: New York
Address: 12 PENNELS DRIVE, ROCHESTER, NY, United States, 14626

Shares Details

Shares issued 1000

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
PARDEEP KAUR DEOL Agent 12 PENNELS DRIVE, ROCHESTER, NY, 14626

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 12 PENNELS DRIVE, ROCHESTER, NY, United States, 14626

Licenses

Number Type Date Last renew date End date Address Description
0081-21-310269 Alcohol sale 2024-07-30 2024-07-30 2027-07-31 4424 LAKE AVE, ROCHESTER, New York, 14612 Grocery Store

Filings

Filing Number Date Filed Type Effective Date
180227000628 2018-02-27 CERTIFICATE OF INCORPORATION 2018-02-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5585217300 2020-04-30 0219 PPP 4424 LAKE AVE, ROCHESTER, NY, 14612-4837
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29092
Loan Approval Amount (current) 29092
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 Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address ROCHESTER, MONROE, NY, 14612-4837
Project Congressional District NY-25
Number of Employees 9
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
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 29331.11
Forgiveness Paid Date 2021-02-25

Date of last update: 24 Mar 2025

Sources: New York Secretary of State