Name: | ABIGAL PRESS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Dec 1956 (68 years ago) |
Entity Number: | 100073 |
ZIP code: | 11417 |
County: | Queens |
Place of Formation: | New York |
Address: | 97-35 133RD AVENUE, OZONE PARK, NY, United States, 11417 |
Principal Address: | 97-35 133RD AVE, OZONE PARK, NY, United States, 11417 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ABIGAL PRESS INC. 401K PLAN | 2023 | 111819153 | 2024-06-18 | ABIGAL PRESS, INC. | 74 | |||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-06-18 |
Name of individual signing | ELAINE ROSS |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1997-08-01 |
Business code | 323100 |
Sponsor’s telephone number | 7186415350 |
Plan sponsor’s address | 97 35 133RD AVENUE, OZONE PARK, NY, 11417 |
Signature of
Role | Plan administrator |
Date | 2023-06-05 |
Name of individual signing | ELAINE ROSS |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1997-08-01 |
Business code | 323100 |
Sponsor’s telephone number | 7186415350 |
Plan sponsor’s address | 97 35 133RD AVENUE, OZONE PARK, NY, 11417 |
Signature of
Role | Plan administrator |
Date | 2022-06-08 |
Name of individual signing | ELAINE ROSS |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1997-08-01 |
Business code | 323100 |
Sponsor’s telephone number | 7186415350 |
Plan sponsor’s address | 97 35 133RD AVENUE, OZONE PARK, NY, 11417 |
Signature of
Role | Plan administrator |
Date | 2021-07-19 |
Name of individual signing | ELAINE ROSS |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1997-08-01 |
Business code | 323100 |
Sponsor’s telephone number | 7186415350 |
Plan sponsor’s address | 97 35 133RD AVENUE, OZONE PARK, NY, 11417 |
Signature of
Role | Plan administrator |
Date | 2020-07-08 |
Name of individual signing | ELAINE ROSS |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1997-08-01 |
Business code | 323100 |
Sponsor’s telephone number | 7186415350 |
Plan sponsor’s address | 97 35 133RD AVENUE, OZONE PARK, NY, 11417 |
Signature of
Role | Plan administrator |
Date | 2019-06-21 |
Name of individual signing | ELAINE ROSS |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1997-08-01 |
Business code | 323100 |
Sponsor’s telephone number | 7186415350 |
Plan sponsor’s address | 97 35 133RD AVENUE, OZONE PARK, NY, 11417 |
Signature of
Role | Plan administrator |
Date | 2018-07-26 |
Name of individual signing | ELAINE ROSS |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1997-08-01 |
Business code | 323100 |
Sponsor’s telephone number | 7186415350 |
Plan sponsor’s address | 97-35-133RD AVENUE, OZONE PARK, NY, 11417 |
Signature of
Role | Plan administrator |
Date | 2017-07-25 |
Name of individual signing | MICHAEL OCONNOR |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1997-08-01 |
Business code | 323100 |
Sponsor’s telephone number | 7186415350 |
Plan sponsor’s address | 97-35-133RD AVENUE, OZONE PARK, NY, 11417 |
Signature of
Role | Plan administrator |
Date | 2016-07-12 |
Name of individual signing | SYLVIA HOKE |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1997-08-01 |
Business code | 323100 |
Sponsor’s telephone number | 7186415350 |
Plan sponsor’s address | 97-35-133RD AVENUE, OZONE PARK, NY, 11417 |
Signature of
Role | Plan administrator |
Date | 2015-07-14 |
Name of individual signing | SYLVIA HOKE |
Name | Role | Address |
---|---|---|
ABIGAL PRESS INC. | DOS Process Agent | 97-35 133RD AVENUE, OZONE PARK, NY, United States, 11417 |
Name | Role | Address |
---|---|---|
SALVATORE STRATIS | Chief Executive Officer | 97-35 133RD AVE, OZONE PARK, NY, United States, 11417 |
Start date | End date | Type | Value |
---|---|---|---|
2023-03-22 | 2023-03-22 | Address | 97-35 133RD AVE, OZONE PARK, NY, 11417, USA (Type of address: Chief Executive Officer) |
2020-12-01 | 2023-03-22 | Address | 97-35 133RD AVENUE, OZONE PARK, NY, 11417, 2119, USA (Type of address: Service of Process) |
2008-11-24 | 2023-03-22 | Address | 97-35 133RD AVE, OZONE PARK, NY, 11417, USA (Type of address: Chief Executive Officer) |
2008-06-17 | 2020-12-01 | Address | 97-35 133RD AVENUE, OZONE PARK, NY, 11417, 2119, USA (Type of address: Service of Process) |
1998-12-18 | 2008-11-24 | Address | 92 3RD ST, BROOKLYN, NY, 11231, USA (Type of address: Principal Executive Office) |
1998-12-18 | 2008-11-24 | Address | 92 3RD ST, BROOKLYN, NY, 11231, USA (Type of address: Chief Executive Officer) |
1995-02-28 | 1998-12-18 | Address | 29 HARVARD RD, CRANFORD, NJ, 07016, 1550, USA (Type of address: Principal Executive Office) |
1995-02-28 | 1998-12-18 | Address | 29 HARVARD RD, CRANFORD, NJ, 07016, 1550, USA (Type of address: Chief Executive Officer) |
1995-02-28 | 2008-06-17 | Address | 92 3RD ST., BROOKLYN, NY, 11231, 4808, USA (Type of address: Service of Process) |
1956-12-26 | 1995-02-28 | Address | 271 COURT ST., BROOKLYN, NY, 11231, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230322000680 | 2023-03-22 | BIENNIAL STATEMENT | 2022-12-01 |
201201061259 | 2020-12-01 | BIENNIAL STATEMENT | 2020-12-01 |
181203008325 | 2018-12-03 | BIENNIAL STATEMENT | 2018-12-01 |
161209006311 | 2016-12-09 | BIENNIAL STATEMENT | 2016-12-01 |
121226006298 | 2012-12-26 | BIENNIAL STATEMENT | 2012-12-01 |
101221002485 | 2010-12-21 | BIENNIAL STATEMENT | 2010-12-01 |
081124002883 | 2008-11-24 | BIENNIAL STATEMENT | 2008-12-01 |
080617000079 | 2008-06-17 | CERTIFICATE OF AMENDMENT | 2008-06-17 |
061214002467 | 2006-12-14 | BIENNIAL STATEMENT | 2006-12-01 |
050112002145 | 2005-01-12 | BIENNIAL STATEMENT | 2004-12-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
340716679 | 0215600 | 2015-06-18 | 97-35 133RD AVE., OZONE PARK, NY, 11417 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Inspection |
Activity Nr | 1047818 |
Safety | Yes |
Inspection Type | Referral |
Scope | Partial |
Safety/Health | Health |
Close Conference | 2015-04-07 |
Case Closed | 2015-04-27 |
Related Activity
Type | Referral |
Activity Nr | 970555 |
Health | Yes |
Type | Inspection |
Activity Nr | 1047818 |
Safety | Yes |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 2015-03-19 |
Emphasis | N: SSTARG14, P: SSTARG14 |
Case Closed | 2015-12-02 |
Related Activity
Type | Inspection |
Activity Nr | 1052441 |
Health | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100178 L01 I |
Issuance Date | 2015-04-10 |
Abatement Due Date | 2015-06-01 |
Current Penalty | 1260.0 |
Initial Penalty | 2100.0 |
Final Order | 2015-05-12 |
Nr Instances | 2 |
Nr Exposed | 2 |
Gravity | 1 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1910.178(l)(1)(i): The employer did not ensure that each powered industrial truck operator is competent to operate a powered industrial truck safely, as demonstrated by the successful completion of the training and evaluation specified in this paragraph (l): (a) At the loading dock - Employees who use a motorized palette jack Multiton SW20, to unload materials from trucks were not certified as per the standard; on or about 03/19/15. |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19100212 A01 |
Issuance Date | 2015-04-10 |
Abatement Due Date | 2015-04-22 |
Current Penalty | 2100.0 |
Initial Penalty | 3500.0 |
Final Order | 2015-05-12 |
Nr Instances | 4 |
Nr Exposed | 4 |
Gravity | 5 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1910.212(a)(1): One or more methods of machine guarding was not provided to protect the operator and other employees in the machine area from hazards such as those created by point of operation, ingoing nip points, rotating parts, flying chips and sparks: (a) Heidleburg Windmill Press - All moving parts that the operator or passer-by could be struck by or caught in were not guarded; on or about 03/19/15. (b) Multilith 1250 Press - Ingoing nip points created by exposed rollers on all three machines; on or about 03/19/15. NOTE: THE EMPLOYER IS REQUIRED TO SUBMIT ABATEMENT CERTIFICATION FOR THIS ITEM IN THE ACCORDANCE WITH 29 CFR 1903.19 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1977-10-26 |
Case Closed | 1978-08-16 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 5A0001 |
Issuance Date | 1977-11-01 |
Abatement Due Date | 1977-11-04 |
Current Penalty | 240.0 |
Initial Penalty | 240.0 |
Contest Date | 1977-11-15 |
Nr Instances | 1 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1976-02-17 |
Case Closed | 1976-03-15 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19030002 A |
Issuance Date | 1976-02-20 |
Abatement Due Date | 1976-02-23 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19040002 A |
Issuance Date | 1976-02-20 |
Abatement Due Date | 1976-02-23 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19040005 A |
Issuance Date | 1976-02-20 |
Abatement Due Date | 1976-02-23 |
Nr Instances | 1 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19040005 D |
Issuance Date | 1976-02-20 |
Abatement Due Date | 1976-02-23 |
Nr Instances | 1 |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 19100219 F03 |
Issuance Date | 1976-02-20 |
Abatement Due Date | 1976-04-01 |
Nr Instances | 1 |
Citation ID | 01006 |
Citaton Type | Other |
Standard Cited | 19100219 D01 |
Issuance Date | 1976-02-20 |
Abatement Due Date | 1976-04-01 |
Nr Instances | 3 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4266717110 | 2020-04-13 | 0202 | PPP | 9735 133rd Avenue 0.0, Ozone Park, NY, 11417-2119 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 19 Mar 2025
Sources: New York Secretary of State