Search icon

ABAN REALTY, INC.

Company Details

Name: ABAN REALTY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Mar 1981 (44 years ago)
Entity Number: 686243
ZIP code: 11435
County: Queens
Place of Formation: New York
Address: 147-08 HILLSIDE AVENUE, JAMAICA, NY, United States, 11435

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JULIET BAKHSHI Chief Executive Officer 23 HUMMINGBIRD DRIVE, ROSLYN, NY, United States, 11576

DOS Process Agent

Name Role Address
ABAN REALTY INC. DOS Process Agent 147-08 HILLSIDE AVENUE, JAMAICA, NY, United States, 11435

Licenses

Number Type End date
31BA0573251 CORPORATE BROKER 2026-05-23
10301201954 ASSOCIATE BROKER 2025-06-29
109913443 REAL ESTATE PRINCIPAL OFFICE No data
10401325616 REAL ESTATE SALESPERSON 2025-01-21
40BA0934750 REAL ESTATE SALESPERSON 2025-08-14
10401269973 REAL ESTATE SALESPERSON 2024-12-18

History

Start date End date Type Value
2025-03-03 2025-03-03 Address 23 HUMMINGBIRD DRIVE, ROSLYN, NY, 11576, USA (Type of address: Chief Executive Officer)
2023-03-01 2025-03-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-01 2025-03-03 Address 23 HUMMINGBIRD DRIVE, ROSLYN, NY, 11576, USA (Type of address: Chief Executive Officer)
2023-03-01 2023-03-01 Address 23 HUMMINGBIRD DRIVE, ROSLYN, NY, 11576, USA (Type of address: Chief Executive Officer)
2023-03-01 2025-03-03 Address 147-08 HILLSIDE AVENUE, JAMAICA, NY, 11435, USA (Type of address: Service of Process)
2020-12-08 2023-03-01 Address 147-08 HILLSIDE AVENUE, JAMAICA, NY, 11435, USA (Type of address: Service of Process)
2020-12-08 2023-03-01 Address 23 HUMMINGBIRD DRIVE, ROSLYN, NY, 11576, USA (Type of address: Chief Executive Officer)
1981-03-18 2023-03-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1981-03-18 2020-12-08 Address 185-08 UNION TRPK, FLUSHING, NY, 11366, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250303001756 2025-03-03 BIENNIAL STATEMENT 2025-03-03
230301002251 2023-03-01 BIENNIAL STATEMENT 2023-03-01
220620000703 2022-06-20 BIENNIAL STATEMENT 2021-03-01
201208060521 2020-12-08 BIENNIAL STATEMENT 2019-03-01
A748252-4 1981-03-18 CERTIFICATE OF INCORPORATION 1981-03-18

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-10-30 No data 14708 HILLSIDE AVE, Queens, JAMAICA, NY, 11435 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2929150 OL VIO CREDITED 2018-11-14 250 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-10-30 Pleaded BUSINESS FAILS TO POST A SIGN REGARDING THE USE OF APPLICATION INFORMATION FROM PROSPECTIVE TENANTS 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2126467803 2020-05-22 0202 PPP 147-08 HILLSIDE AVE, JAMAICA, NY, 11435-2923
Loan Status Date 2022-05-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12768
Loan Approval Amount (current) 12768
Undisbursed Amount 0
Franchise Name -
Lender Location ID 447380
Servicing Lender Name Flushing Bank
Servicing Lender Address 260E RXR Plz, Uniondale, NY, 11556-3825
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address JAMAICA, QUEENS, NY, 11435-2923
Project Congressional District NY-05
Number of Employees 4
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 447380
Originating Lender Name Flushing Bank
Originating Lender Address Uniondale, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12983.48
Forgiveness Paid Date 2022-02-03

Date of last update: 17 Mar 2025

Sources: New York Secretary of State