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
Principal Address: 99 POWERHOUSE ROAD, SUITE 307, ROLSYN HEIGHTS, NY, United States, 11577
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 99 POWERHOSE ROAD, SUITE 307, ROSLYN HEIGHTS, NY, United States, 11577

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
2025-01-31 2025-01-31 Address 99 POWERHOSE ROAD, SUITE 307, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Chief Executive Officer)
2023-03-01 2025-01-31 Address 99 POWERHOSE ROAD, SUITE 307, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Chief Executive Officer)
2023-03-01 2023-03-01 Address 99 POWERHOSE ROAD, SUITE 307, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Chief Executive Officer)
2023-03-01 2025-01-31 Address 99 POWERHOUES ROAD, SUITE 307, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Service of Process)
2023-03-01 2025-01-31 Address 99 POWERHOUSE ROAD, SUITE 307, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Registered Agent)
2023-03-01 2024-11-27 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2022-06-16 2023-03-01 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2018-03-12 2023-03-01 Address 99 POWERHOSE ROAD, SUITE 307, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Chief Executive Officer)
2018-03-12 2023-03-01 Address 99 POWERHOUES ROAD, SUITE 307, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Service of Process)
2016-04-19 2018-03-12 Address 99 POWERHOUSE ROAD, SUITE 307, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
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
160419000073 2016-04-19 CERTIFICATE OF CHANGE 2016-04-19
100513000817 2010-05-13 CERTIFICATE OF CHANGE 2010-05-13
A747204-3 1981-03-16 CERTIFICATE OF INCORPORATION 1981-03-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8034437010 2020-04-08 0235 PPP 99 Powerhouse Rd Ste 307, ROSLYN HEIGHTS, NY, 11577-2016
Loan Status Date 2021-01-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 58700
Loan Approval Amount (current) 58700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ROSLYN HEIGHTS, NASSAU, NY, 11577-2016
Project Congressional District NY-03
Number of Employees 9
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 59055.42
Forgiveness Paid Date 2020-12-02

Date of last update: 28 Feb 2025

Sources: New York Secretary of State