Search icon

ABC CORPORATE TRAINING, INC.

Company Details

Name: ABC CORPORATE TRAINING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Aug 2018 (7 years ago)
Entity Number: 5389274
ZIP code: 12060
County: New York
Place of Formation: New York
Address: PO BOX 234, EAST CHATHAM, NY, United States, 12060

Shares Details

Shares issued 200

Share Par Value 0.0001

Type PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
KZW1NQSMKSN9 2022-11-08 146 W 29TH ST STE 6E, NEW YORK, NY, 10001, 5303, USA PO BOX 234, EAST CHATHAM, NY, 12060, USA

Business Information

URL www.abclang.com
Congressional District 12
State/Country of Incorporation NY, USA
Activation Date 2021-08-13
Initial Registration Date 2021-07-26
Entity Start Date 2018-08-28
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 611630
Product and Service Codes U099

Points of Contacts

Electronic Business
Title PRIMARY POC
Name ELIZABETH ZACKHEIM
Role CEO
Address 146 W 29TH ST FL 6, NEW YORK, NY, 10001, 5303, USA
Government Business
Title PRIMARY POC
Name ELIZABETH ZACKHEIM
Role CEO
Address 146 W 29TH ST FL 6, NEW YORK, NY, 10001, 5303, USA
Past Performance Information not Available

Chief Executive Officer

Name Role Address
ELIZABETH ZACKHEIM Chief Executive Officer PO BOX 234, EAST CHATHAM, NY, United States, 12060

DOS Process Agent

Name Role Address
ABC CORPORATE TRAINING, INC. DOS Process Agent PO BOX 234, EAST CHATHAM, NY, United States, 12060

Filings

Filing Number Date Filed Type Effective Date
210730001247 2021-07-30 BIENNIAL STATEMENT 2021-07-30
180807000580 2018-08-07 CERTIFICATE OF INCORPORATION 2018-08-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7192788900 2021-05-07 0248 PPS 96 Shaker Ridge Dr, Canaan, NY, 12029-3721
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 218855
Loan Approval Amount (current) 218855
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 R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Canaan, COLUMBIA, NY, 12029-3721
Project Congressional District NY-19
Number of Employees 139
NAICS code 611630
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 219998.88
Forgiveness Paid Date 2021-11-22
1552427702 2020-05-01 0202 PPP 146 W 29TH ST FL 6, NEW YORK, NY, 10001
Loan Status Date 2021-05-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 220757
Loan Approval Amount (current) 210757
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 New Business or 2 years or less
Project Address NEW YORK, NEW YORK, NY, 10001-0001
Project Congressional District NY-12
Number of Employees 69
NAICS code 611519
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 212805.21
Forgiveness Paid Date 2021-04-26

Date of last update: 23 Mar 2025

Sources: New York Secretary of State