Search icon

A.B.W. ENTERPRISES, INC.

Headquarter

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

Links between entities

Type Company Name Company Number State
Headquarter of A.B.W. ENTERPRISES, INC., ILLINOIS CORP_63276103 ILLINOIS

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
A.B.W. ENTERPRISES, INC PROFIT SHARING PLAN 2021 133081992 2023-01-23 A.B.W. ENTERPRISES, INC 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1989-02-01
Business code 448190
Sponsor’s telephone number 2125489703
Plan sponsor’s address 1239 BROADWAY, STE. 500, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2023-01-23
Name of individual signing SHELBY SERVIS
A.B.W. ENTERPRISES, INC PROFIT SHARING PLAN 2020 133081992 2021-08-02 A.B.W. ENTERPRISES, INC 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1989-02-01
Business code 448190
Sponsor’s telephone number 2125489704
Plan sponsor’s address 900 BROADWAY, STE. 910, NEW YORK, NY, 10003

Signature of

Role Plan administrator
Date 2021-08-02
Name of individual signing GISELLE CUADRADO
A.B.W. ENTERPRISES, INC PROFIT SHARING PLAN 2019 133081992 2020-11-25 A.B.W. ENTERPRISES, INC 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1989-02-01
Business code 448190
Sponsor’s telephone number 2125489704
Plan sponsor’s address 260 W. 39TH STREET, STE. 1402, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2020-11-25
Name of individual signing GISELLE CUADRADO
A.B.W. ENTERPRISES, INC PROFIT SHARING PLAN 2018 133081992 2019-07-16 A.B.W. ENTERPRISES, INC 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1989-02-01
Business code 448190
Sponsor’s telephone number 2125489704
Plan sponsor’s address 260 W. 39TH STREET, STE. 1402, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2019-07-16
Name of individual signing GISELLE CUADRADO
A.B.W. ENTERPRISES, INC PROFIT SHARING PLAN 2017 133081992 2018-06-13 A.B.W. ENTERPRISES, INC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1989-02-01
Business code 448190
Sponsor’s telephone number 2125489704
Plan sponsor’s address 260 W. 39TH STREET, STE. 1402, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2018-06-13
Name of individual signing GISELLE CUADRADO

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

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)
1996-11-14 1997-07-24 Address 122 E. 42ND STREET, NEW YORK, NY, 10168, USA (Type of address: Service of Process)
1996-11-13 1997-07-24 Address 116-118 PRINCE ST, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
1996-11-13 1997-07-24 Address 116-118 PRINCE ST, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
1995-10-17 2003-12-30 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 10
1981-07-31 1996-11-14 Address 1370 AVE OF THE AMERICAS, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

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
030722002748 2003-07-22 BIENNIAL STATEMENT 2003-07-01
010713002673 2001-07-13 BIENNIAL STATEMENT 2001-07-01
990810002134 1999-08-10 BIENNIAL STATEMENT 1999-07-01
970724002305 1997-07-24 BIENNIAL STATEMENT 1997-07-01
961114000075 1996-11-14 CERTIFICATE OF CHANGE 1996-11-14

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-06-12 No data 1063 MADISON AVE, Manhattan, NEW YORK, NY, 10028 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2656248800 2021-04-13 0202 PPS 900 Broadway Ste 910 Co Agnes B, New York, NY, 10003-1249
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 224210
Loan Approval Amount (current) 224210
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10003-1249
Project Congressional District NY-12
Number of Employees 17
NAICS code 452210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 225992.22
Forgiveness Paid Date 2022-02-01
2484547705 2020-05-01 0202 PPP CO AGNES B, NEW YORK, NY, 10003
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 224211
Loan Approval Amount (current) 224211
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10003-0001
Project Congressional District NY-10
Number of Employees 17
NAICS code 448140
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 225736.88
Forgiveness Paid Date 2021-01-07

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2202612 Americans with Disabilities Act - Other 2022-05-06 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2022-05-06
Termination Date 2022-08-31
Section 1201
Status Terminated

Parties

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

Date of last update: 17 Mar 2025

Sources: New York Secretary of State