Search icon

A B CAPITAL CORP.

Company Details

Name: A B CAPITAL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Apr 1981 (44 years ago)
Entity Number: 692446
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 212 WEST 29TH STREET, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RICHARD CAPSUTO Chief Executive Officer 212 WEST 29TH STREET, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 212 WEST 29TH STREET, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2025-02-11 2025-02-11 Address 212 WEST 29TH STREET, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2021-12-16 2025-02-11 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 0.01
2007-04-25 2025-02-11 Address 212 WEST 29TH STREET, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2007-04-25 2025-02-11 Address 212 WEST 29TH STREET, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2000-05-31 2021-12-16 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 0.01
1993-07-01 2007-04-25 Address 103 WEST 29TH STREET, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
1993-04-06 2007-04-25 Address 103 WEST 29TH STREET, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
1993-04-06 2007-04-25 Address 103 WEST 29TH STREET, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
1988-10-12 1993-07-01 Address 103 WEST 29TH STREET, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
1981-04-13 1988-10-12 Address 380 WASHINGTON BLVD, LONG BEACH, NY, 11561, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250211000970 2025-02-11 BIENNIAL STATEMENT 2025-02-11
150410006122 2015-04-10 BIENNIAL STATEMENT 2015-04-01
130408006152 2013-04-08 BIENNIAL STATEMENT 2013-04-01
110425002626 2011-04-25 BIENNIAL STATEMENT 2011-04-01
090408002861 2009-04-08 BIENNIAL STATEMENT 2009-04-01
070425003064 2007-04-25 BIENNIAL STATEMENT 2007-04-01
050613000658 2005-06-13 CERTIFICATE OF AMENDMENT 2005-06-13
050608002065 2005-06-08 BIENNIAL STATEMENT 2005-04-01
030401002717 2003-04-01 BIENNIAL STATEMENT 2003-04-01
010420002144 2001-04-20 BIENNIAL STATEMENT 2001-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3223188609 2021-03-16 0202 PPS 212 W 29th St, New York, NY, 10001-5288
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 151470
Loan Approval Amount (current) 151470
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47331
Servicing Lender Name Tompkins Community Bank
Servicing Lender Address 118 East Seneca St, ITHACA, NY, 14850
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10001-5288
Project Congressional District NY-12
Number of Employees 5
NAICS code 522390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47411
Originating Lender Name Tompkins Mahopac Bank, A Branch of Tompkins Community Bank
Originating Lender Address BREWSTER, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 152374.67
Forgiveness Paid Date 2021-10-25
7401307004 2020-04-07 0202 PPP 212 WEST 29TH STREET, NEW YORK, NY, 10001-5201
Loan Status Date 2021-07-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 197000
Loan Approval Amount (current) 197000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47331
Servicing Lender Name Tompkins Community Bank
Servicing Lender Address 118 East Seneca St, ITHACA, NY, 14850
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10001-5201
Project Congressional District NY-12
Number of Employees 9
NAICS code 522390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47411
Originating Lender Name Tompkins Mahopac Bank, A Branch of Tompkins Community Bank
Originating Lender Address BREWSTER, NY
Gender Male Owned
Veteran Veteran
Forgiveness Amount 199164.3
Forgiveness Paid Date 2021-06-03

Date of last update: 17 Mar 2025

Sources: New York Secretary of State