Search icon

A.B.W. ENTERPRISES, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: A.B.W. ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Jul 1981 (44 years ago)
Entity Number: 714719
ZIP code: 12207
County: New York
Place of Formation: New York
Principal Address: 50 WEST 23RD ST, 11TH FLR, NEW YORK, NY, United States, 10010
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
ETIENNE BOURGOIS Chief Executive Officer 50 WEST 23RD ST, 11TH FLR, NEW YORK, NY, United States, 10010

Links between entities

Type:
Headquarter of
Company Number:
CORP_63276103
State:
ILLINOIS

Form 5500 Series

Employer Identification Number (EIN):
133081992
Plan Year:
2021
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
17
Sponsors Telephone Number:

History

Start date End date Type Value
2005-09-13 2006-12-20 Address 233 BROADWAY, STE 2200, NEW YORK, NY, 10279, USA (Type of address: Service of Process)
2003-07-22 2005-09-13 Address ATTN: JANE EDWARDS, 399 PARK AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1997-07-24 2009-01-09 Address 79 GREENE ST, 3RD FL, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office)
1997-07-24 2003-07-22 Address ATTN DEBORAH NILSON, 122 E 42ND ST STE 2112, NEW YORK, NY, 10168, USA (Type of address: Service of Process)
1997-07-24 2009-01-09 Address 79 GREENE ST, 3RD FL, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
090109002047 2009-01-09 BIENNIAL STATEMENT 2007-07-01
081231000796 2008-12-31 CERTIFICATE OF MERGER 2008-12-31
061220000379 2006-12-20 CERTIFICATE OF CHANGE 2006-12-20
050913002141 2005-09-13 BIENNIAL STATEMENT 2005-07-01
031230000625 2003-12-30 CERTIFICATE OF MERGER 2003-12-31

USAspending Awards / Financial Assistance

Date:
2021-04-13
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:
224210.00
Total Face Value Of Loan:
224210.00
Date:
2020-05-02
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:
224211.00
Total Face Value Of Loan:
224211.00

Paycheck Protection Program

Date Approved:
2021-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
224210
Current Approval Amount:
224210
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
225992.22
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
224211
Current Approval Amount:
224211
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
225736.88

Court Cases

Court Case Summary

Filing Date:
2022-05-06
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
HANYZKIEWICZ
Party Role:
Plaintiff
Party Name:
A.B.W. ENTERPRISES, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State