Search icon

ABC WORTH BUY INC

Company Details

Name: ABC WORTH BUY INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Apr 2019 (6 years ago)
Entity Number: 5539551
ZIP code: 11354
County: Queens
Place of Formation: New York
Address: C/O 136-18 39TH AVE STE 5B, FLUSHING, NY, United States, 11354
Principal Address: 119-16 14 AVE 1/F, COLLEGE POINT, NY, United States, 11356

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FUSHENG HU Chief Executive Officer 119-16 14 AVE 1/F, COLLEGE POINT, NY, United States, 11356

DOS Process Agent

Name Role Address
ABC WORTH BUY INC DOS Process Agent C/O 136-18 39TH AVE STE 5B, FLUSHING, NY, United States, 11354

History

Start date End date Type Value
2025-04-06 2025-04-06 Address 119-16 14 AVE 1/F, COLLEGE POINT, NY, 11356, USA (Type of address: Chief Executive Officer)
2024-05-01 2025-04-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-01 2025-04-06 Address 119-16 14 AVE 1/F, COLLEGE POINT, NY, 11356, USA (Type of address: Chief Executive Officer)
2024-05-01 2024-05-01 Address 119-16 14 AVE 1/F, COLLEGE POINT, NY, 11356, USA (Type of address: Chief Executive Officer)
2024-05-01 2025-04-06 Address C/O 136-18 39TH AVE STE 5B, FLUSHING, NY, 11354, USA (Type of address: Service of Process)
2021-04-01 2024-05-01 Address 119-16 14 AVE 1/F, COLLEGE POINT, NY, 11356, USA (Type of address: Service of Process)
2021-04-01 2024-05-01 Address 119-16 14 AVE 1/F, COLLEGE POINT, NY, 11356, USA (Type of address: Chief Executive Officer)
2019-04-23 2024-05-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-04-23 2021-04-01 Address 136-18 39TH AVE STE901, FLUSHING, NY, 11354, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250406000345 2025-04-06 BIENNIAL STATEMENT 2025-04-06
240501039903 2024-05-01 BIENNIAL STATEMENT 2024-05-01
210401060969 2021-04-01 BIENNIAL STATEMENT 2021-04-01
190423020088 2019-04-23 CERTIFICATE OF INCORPORATION 2019-04-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8125747309 2020-05-01 0202 PPP 11916 14TH AVE BSMT, COLLEGE POINT, NY, 11356
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) 10000
Loan Approval Amount (current) 10000
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 N
LMI N
Business Age Description New Business or 2 years or less
Project Address COLLEGE POINT, QUEENS, NY, 11356-0001
Project Congressional District NY-14
Number of Employees 4
NAICS code 445299
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 9950.21
Forgiveness Paid Date 2021-03-17

Date of last update: 23 Mar 2025

Sources: New York Secretary of State