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

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

Form 5500 Series

Employer Identification Number (EIN):
111819153
Plan Year:
2023
Number Of Participants:
74
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
70
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
74
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
76
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
80
Sponsors Telephone Number:

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: Chief Executive Officer)

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

USAspending Awards / Financial Assistance

Date:
2020-04-13
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:
773025.00
Total Face Value Of Loan:
773025.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2015-06-18
Type:
FollowUp
Address:
97-35 133RD AVE., OZONE PARK, NY, 11417
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2015-04-07
Type:
Referral
Address:
97-35 133RD AVE., OZONE PARK, NY, 11417
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2015-03-19
Type:
Planned
Address:
97-35 133RD AVE., OZONE PARK, NY, 11417
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1977-10-17
Type:
Planned
Address:
360 FURMAN ST, New York -Richmond, NY, 11201
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1976-02-17
Type:
Planned
Address:
360 FURMAN STREET, New York -Richmond, NY, 11201
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
773025
Current Approval Amount:
773025
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
781358.21

Date of last update: 19 Mar 2025

Sources: New York Secretary of State