Search icon

ABUSHI INC.

Company Details

Name: ABUSHI INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Mar 2018 (7 years ago)
Entity Number: 5299734
ZIP code: 11378
County: New York
Place of Formation: New York
Address: 4403 56TH RD, NEW YORK, NY, United States, 11378
Principal Address: 44-03 56TH RD, NEW YORK, NY, United States, 11378

Contact Details

Phone +1 718-729-5300

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ABED RASHED Chief Executive Officer 44-03 56TH RD, NEW YORK, NY, United States, 11378

DOS Process Agent

Name Role Address
ABUSHI DOS Process Agent 4403 56TH RD, NEW YORK, NY, United States, 11378

Licenses

Number Status Type Date End date
2086789-DCA Active Business 2019-06-04 2023-07-31

History

Start date End date Type Value
2025-02-12 2025-02-12 Address 44-03 56TH RD, NEW YORK, NY, 11378, USA (Type of address: Chief Executive Officer)
2020-11-09 2025-02-12 Address 44-03 56TH RD, NEW YORK, NY, 11378, USA (Type of address: Chief Executive Officer)
2020-11-09 2025-02-12 Address 4403 56TH RD, NEW YORK, NY, 11378, USA (Type of address: Service of Process)
2018-03-07 2020-11-09 Address 228 PARK AVE S, NY, NY, 10003, USA (Type of address: Service of Process)
2018-03-07 2025-02-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250212004357 2025-02-12 BIENNIAL STATEMENT 2025-02-12
201109060380 2020-11-09 BIENNIAL STATEMENT 2020-03-01
180307010617 2018-03-07 CERTIFICATE OF INCORPORATION 2018-03-07

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-06-24 No data 4403 56TH RD, Queens, MASPETH, NY, 11378 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-04-13 No data 4403 56TH RD, Queens, MASPETH, NY, 11378 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-08-20 No data 4403 56TH RD, Queens, MASPETH, NY, 11378 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3645510 RENEWAL INVOICED 2023-05-12 600 Secondhand Dealer Auto License Renewal Fee
3336468 RENEWAL INVOICED 2021-06-08 600 Secondhand Dealer Auto License Renewal Fee
3040417 FINGERPRINT INVOICED 2019-05-29 75 Fingerprint Fee
3040418 BLUEDOT INVOICED 2019-05-29 600 Secondhand Dealer Auto License Blue Dot Fee
3040419 LICENSE INVOICED 2019-05-29 150 Secondhand Dealer Auto License Fee
3040608 FINGERPRINT INVOICED 2019-05-29 75 Fingerprint Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1618467707 2020-05-01 0202 PPP 4403 56TH RD, MASPETH, NY, 11378
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 65932
Loan Approval Amount (current) 65932
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address MASPETH, QUEENS, NY, 11378-0001
Project Congressional District NY-07
Number of Employees 40
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 66657.11
Forgiveness Paid Date 2021-06-10

Date of last update: 24 Mar 2025

Sources: New York Secretary of State