Search icon

ABILENE, INC.

Company Details

Name: ABILENE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jun 1955 (70 years ago)
Entity Number: 103907
ZIP code: 11224
County: Kings
Place of Formation: New York
Address: 2402 NEPTUNE AVENUE, BROOKLYN, NY, United States, 11224

Contact Details

Phone +1 718-372-4210

Shares Details

Shares issued 10200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JEFFREY SOLOMON Chief Executive Officer 2402 NEPTUNE AVENUE, BROOKLYN, NY, United States, 11224

DOS Process Agent

Name Role Address
ABILENE, INC. DOS Process Agent 2402 NEPTUNE AVENUE, BROOKLYN, NY, United States, 11224

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
GNBQJSNANXW8
CAGE Code:
96Q55
UEI Expiration Date:
2022-11-11

Business Information

Activation Date:
2021-10-21
Initial Registration Date:
2021-10-12

Form 5500 Series

Employer Identification Number (EIN):
111884818
Plan Year:
2023
Number Of Participants:
85
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
74
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
64
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
65
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
71
Sponsors Telephone Number:

Licenses

Number Type Date Description
BIC-511670 Trade waste removal 2023-05-05 BIC File Number of the Entity: BIC-511670

Permits

Number Date End date Type Address
M022025125C75 2025-05-05 2025-06-24 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV EAST 20 STREET, MANHATTAN, FROM STREET BROADWAY TO STREET PARK AVENUE SOUTH
M022025119A66 2025-04-29 2025-07-01 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV EAST 31 STREET, MANHATTAN, FROM STREET MADISON AVENUE TO STREET PARK AVENUE SOUTH
X022025113A22 2025-04-23 2025-07-01 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV FIELDSTON TERRACE, BRONX, FROM STREET BEND TO STREET POST ROAD
M022025105C43 2025-04-15 2025-07-01 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV EAST 2 STREET, MANHATTAN, FROM STREET AVENUE C TO STREET BEND
B022025078B42 2025-03-19 2025-06-29 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV LOGAN STREET, BROOKLYN, FROM STREET ATLANTIC AVENUE TO STREET LIBERTY AVENUE

History

Start date End date Type Value
2025-04-04 2025-05-08 Shares Share type: NO PAR VALUE, Number of shares: 10200, Par value: 0
2025-02-18 2025-04-04 Shares Share type: NO PAR VALUE, Number of shares: 10200, Par value: 0
2025-01-16 2025-02-18 Shares Share type: NO PAR VALUE, Number of shares: 10200, Par value: 0
2024-12-06 2025-01-16 Shares Share type: NO PAR VALUE, Number of shares: 10200, Par value: 0
2024-04-26 2024-12-06 Shares Share type: NO PAR VALUE, Number of shares: 10200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230602000338 2023-06-02 BIENNIAL STATEMENT 2023-06-01
211001000537 2021-09-30 CERTIFICATE OF AMENDMENT 2021-09-30
210601060304 2021-06-01 BIENNIAL STATEMENT 2021-06-01
190604060256 2019-06-04 BIENNIAL STATEMENT 2019-06-01
170607006378 2017-06-07 BIENNIAL STATEMENT 2017-06-01

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-230863 Office of Administrative Trials and Hearings Issued Early Settlement 2025-01-14 7500 No data In addition to any other prohibition contained in Chapter 1 of Title 16-A of the Code or this chapter, an applicant, a licensee, a registrant, a principal of a licensee or a registrant, or an employee required to make disclosure, pursuant to Section 16-510 of the Code as listed in Appendix A of Subchapter C of this chapter must not:violate or fail to comply with any order or directive of the Commission;
TWC-229740 Office of Administrative Trials and Hearings Issued Early Settlement 2024-08-12 3750 No data On or before June 30 of each year but not later than six (6) months following the end of the licensee's fiscal year, all licensees must file a report on a form or computer format prescribed by the Commission, provided, however, that a micro-hauler licensee may satisfy this requirement by submitting such licensee's tax returns prepared by a certified public accountant. If the Commission requires a revision of the report after review by an auditor on the Commission's staff, an amended report must be submitted to the Commission no later than the date specified by the Commission. The Commission may require that the annual report include the financial statement described in Subdivision (e) of this section and other information and documents concerning the licensee's operations, including but not limited to: financial information reported on a calendar year basis, the management letter issued by the licensee's auditor to the licensee, and information concerning: affiliations with other licensees; organization and control of the licensee, corporate control over the licensee; corporations controlled by the licensee; officers and directors of the licensee; allocation of recyclables and non-recyclables; security holders of and voting powers within the licensee; subcontracting, management, engineering, and contracts of the licensee.

USAspending Awards / Financial Assistance

Date:
2020-04-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
5000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-14
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:
901500.00
Total Face Value Of Loan:
901500.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2013-08-07
Type:
Planned
Address:
2402 NEPTUNE AVENUE, BROOKLYN, NY, 11224
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
901500
Current Approval Amount:
901500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
906316.23

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(718) 372-0255
Add Date:
2005-09-26
Operation Classification:
Private(Property)
power Units:
3
Drivers:
1
Inspections:
2
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2013-12-04
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Labor Litigation

Parties

Party Name:
WIGGINS
Party Role:
Plaintiff
Party Name:
ABILENE, INC.
Party Role:
Defendant

Date of last update: 19 Mar 2025

Sources: New York Secretary of State