Search icon

ABIGAL PRESS INC.

Company Details

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

form 5500

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
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 2024-06-18
Name of individual signing ELAINE ROSS
ABIGAL PRESS INC. 401K PLAN 2022 111819153 2023-06-05 ABIGAL PRESS, INC. 70
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
ABIGAL PRESS INC. 401K PLAN 2021 111819153 2022-06-08 ABIGAL PRESS, INC. 74
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
ABIGAL PRESS INC. 401K PLAN 2020 111819153 2021-07-19 ABIGAL PRESS, INC. 76
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
ABIGAL PRESS INC. 401K PLAN 2019 111819153 2020-07-08 ABIGAL PRESS, INC. 80
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
ABIGAL PRESS INC. 401K PLAN 2018 111819153 2019-06-21 ABIGAL PRESS, INC. 80
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
ABIGAL PRESS INC. 401K PLAN 2017 111819153 2018-07-26 ABIGAL PRESS, INC. 79
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
ABIGAL PRESS INC. 401K PLAN 2016 111819153 2017-07-25 ABIGAL PRESS, INC. 82
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
ABIGAL PRESS INC. 401K PLAN 2015 111819153 2016-07-12 ABIGAL PRESS, INC. 67
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
ABIGAL PRESS INC. 401K PLAN 2014 111819153 2015-07-14 ABIGAL PRESS, INC. 70
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

DOS Process Agent

Name Role Address
ABIGAL PRESS INC. DOS Process Agent 97-35 133RD AVENUE, OZONE PARK, NY, United States, 11417

Chief Executive Officer

Name Role Address
SALVATORE STRATIS Chief Executive Officer 97-35 133RD AVE, OZONE PARK, NY, United States, 11417

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
340716679 0215600 2015-06-18 97-35 133RD AVE., OZONE PARK, NY, 11417
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 2015-06-18
Case Closed 2015-06-19

Related Activity

Type Inspection
Activity Nr 1047818
Safety Yes
340524412 0215600 2015-04-07 97-35 133RD AVE., OZONE PARK, NY, 11417
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
340478189 0215600 2015-03-19 97-35 133RD AVE., OZONE PARK, NY, 11417
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
11687373 0235300 1977-10-17 360 FURMAN ST, New York -Richmond, NY, 11201
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
11649126 0235300 1976-02-17 360 FURMAN STREET, New York -Richmond, NY, 11201
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

Paycheck Protection Program

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
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 773025
Loan Approval Amount (current) 773025
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 Ozone Park, QUEENS, NY, 11417-2119
Project Congressional District NY-05
Number of Employees 66
NAICS code 323111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 781358.21
Forgiveness Paid Date 2021-05-17

Date of last update: 19 Mar 2025

Sources: New York Secretary of State