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
Name | Role | Address |
---|---|---|
RICHARD CAPSUTO | Chief Executive Officer | 212 WEST 29TH STREET, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 212 WEST 29TH STREET, NEW YORK, NY, United States, 10001 |
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) |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
7401307004 | 2020-04-07 | 0202 | PPP | 212 WEST 29TH STREET, NEW YORK, NY, 10001-5201 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 17 Mar 2025
Sources: New York Secretary of State