Search icon

ABM MGMT. CORP.

Company Details

Name: ABM MGMT. CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Mar 1981 (44 years ago)
Entity Number: 685465
ZIP code: 11743
County: Suffolk
Place of Formation: New York
Address: 44 Elm Street, Suite 16, HUNTINGTON, NY, United States, 11743
Principal Address: 44 Elm Street, SUITE 16, Huntington, NY, United States, 11743

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BARRY MANSON Chief Executive Officer 44 ELM STREET, SUITE 16, HUNTINGTON, NY, United States, 11743

Agent

Name Role Address
BARRY MANSON Agent 44 elm street, suite 16, HUNTINGTON, NY, 11743

DOS Process Agent

Name Role Address
BARRY MANSON ESQ. DOS Process Agent 44 Elm Street, Suite 16, HUNTINGTON, NY, United States, 11743

Licenses

Number Type End date
31MA0416163 CORPORATE BROKER 2025-02-28
109913508 REAL ESTATE PRINCIPAL OFFICE No data
40KA0314788 REAL ESTATE SALESPERSON 2026-02-06

History

Start date End date Type Value
2025-03-04 2025-03-04 Address 99 POWERHOSE ROAD, SUITE 307, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Chief Executive Officer)
2025-03-04 2025-03-04 Address 44 ELM STREET, SUITE 16, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)
2025-01-31 2025-01-31 Address 99 POWERHOSE ROAD, SUITE 307, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Chief Executive Officer)
2025-01-31 2025-03-04 Address 99 POWERHOSE ROAD, SUITE 307, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Chief Executive Officer)
2025-01-31 2025-03-04 Address 44 elm street, suite 16, HUNTINGTON, NY, 11743, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250304003146 2025-03-04 BIENNIAL STATEMENT 2025-03-04
250131003517 2024-11-27 CERTIFICATE OF CHANGE BY ENTITY 2024-11-27
230301004250 2023-03-01 BIENNIAL STATEMENT 2023-03-01
221019001595 2022-10-19 BIENNIAL STATEMENT 2021-03-01
180312002026 2018-03-12 BIENNIAL STATEMENT 2017-03-01

USAspending Awards / Financial Assistance

Date:
2020-04-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
58700.00
Total Face Value Of Loan:
58700.00

Paycheck Protection Program

Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
58700
Current Approval Amount:
58700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
59055.42

Court Cases

Court Case Summary

Filing Date:
2003-10-28
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Labor Management Relations Act

Parties

Party Name:
ABM MGMT. CORP.
Party Role:
Plaintiff
Party Name:
SVC. EMPLOYEES
Party Role:
Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State