Search icon

AB STRATEGY CONSULTING INC.

Company Details

Name: AB STRATEGY CONSULTING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Aug 2018 (7 years ago)
Entity Number: 5397374
ZIP code: 10016
County: Kings
Place of Formation: New York
Activity Description: A/B Consulting is a leading strategy consulting firm with a focus on the public sector through advising governments, foundations, non-profits, and education systems to maximize public policy outcomes.
Address: 260 Madison Avenue, 8th Floor, New York, NY, United States, 10016

Contact Details

Phone +1 909-342-4644

Website https://www.studioab.co/

Shares Details

Shares issued 3000000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
A/B CONSULTING DOS Process Agent 260 Madison Avenue, 8th Floor, New York, NY, United States, 10016

Agent

Name Role Address
THANG BRANDON PHAM Agent 333 SCHERMERHORN ST., 10H, BROOKLYN, NY, 11217

Chief Executive Officer

Name Role Address
BRANDON PHAM Chief Executive Officer 260 MADISON AVENUE, 8TH FLOOR, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2024-04-02 2024-04-11 Shares Share type: NO PAR VALUE, Number of shares: 3000000, Par value: 0
2024-01-10 2024-04-02 Shares Share type: NO PAR VALUE, Number of shares: 3000000, Par value: 0
2024-01-10 2024-01-10 Address 280 ASHLAND PLACE, 410, BROOKLYN, NY, 11217, USA (Type of address: Chief Executive Officer)
2024-01-10 2024-01-10 Address 260 MADISON AVENUE, 8TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2022-10-03 2024-01-10 Address 333 SCHERMERHORN ST., 10H, BROOKLYN, NY, 11217, USA (Type of address: Registered Agent)
2022-10-03 2024-01-10 Address 280 ASHLAND PLACE, 410, BROOKLYN, NY, 11217, USA (Type of address: Chief Executive Officer)
2022-10-03 2024-01-10 Address 280 ASHLAND PLACE, 410, BROOKLYN, NY, 11217, USA (Type of address: Service of Process)
2022-09-30 2024-01-10 Shares Share type: NO PAR VALUE, Number of shares: 3000000, Par value: 0
2020-08-17 2022-10-03 Address 280 ASHLAND PLACE, 410, BROOKLYN, NY, 11217, USA (Type of address: Service of Process)
2020-08-17 2022-10-03 Address 280 ASHLAND PLACE, 410, BROOKLYN, NY, 11217, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240110001705 2024-01-10 BIENNIAL STATEMENT 2024-01-10
221003002105 2022-09-30 CERTIFICATE OF AMENDMENT 2022-09-30
200817060375 2020-08-17 BIENNIAL STATEMENT 2020-08-01
180822010073 2018-08-22 CERTIFICATE OF INCORPORATION 2018-08-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2174737708 2020-05-01 0202 PPP 280 ASHLAND PL APT 410, BROOKLYN, NY, 11217
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) 12462
Loan Approval Amount (current) 12462
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 BROOKLYN, KINGS, NY, 11217-0001
Project Congressional District NY-10
Number of Employees 2
NAICS code 541618
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 12593.63
Forgiveness Paid Date 2021-05-25

Date of last update: 14 Apr 2025

Sources: New York Secretary of State