Search icon

S.A.B. COIN-OP. I, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: S.A.B. COIN-OP. I, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Nov 1985 (40 years ago)
Entity Number: 1042637
ZIP code: 11209
County: Kings
Place of Formation: New York
Address: 8207 RIDGE BOULEVARD, BROOKLYN, NY, United States, 11209
Principal Address: 6202 23RD AVE., BROOKLYN, NY, United States, 11204

Contact Details

Phone +1 718-376-1841

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
A. D'ALLESSANDRO Chief Executive Officer PO BOX 125, PARKVILLE STATEION, BROOKLYN, NY, United States, 11204

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 8207 RIDGE BOULEVARD, BROOKLYN, NY, United States, 11209

Licenses

Number Status Type Date End date
2063925-DCA Inactive Business 2017-12-26 No data
0781274-DCA Inactive Business 1995-11-20 2017-12-31
0803996-DCA Inactive Business 1995-11-20 2017-12-31

History

Start date End date Type Value
2008-01-09 2010-02-22 Address 6202 23RD AVE., BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer)
2008-01-09 2019-01-24 Address 6202 23RD AVE., BROOKLYN, NY, 11204, USA (Type of address: Service of Process)
2001-11-16 2008-01-09 Address 6202 23RD AVE., BROOKLYN, NY, 11204, USA (Type of address: Service of Process)
2001-11-16 2008-01-09 Address 6202 23RD AVE., BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer)
2001-11-16 2008-01-09 Address 6202 23RD AVE., BROOKLYN, NY, 11204, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
190124000216 2019-01-24 CERTIFICATE OF CHANGE 2019-01-24
131120002234 2013-11-20 BIENNIAL STATEMENT 2013-11-01
111205002543 2011-12-05 BIENNIAL STATEMENT 2011-11-01
100222002889 2010-02-22 BIENNIAL STATEMENT 2009-11-01
080109002921 2008-01-09 BIENNIAL STATEMENT 2007-11-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3454614 SCALE02 INVOICED 2022-06-10 40 SCALE TO 661 LBS
3124494 RENEWAL INVOICED 2019-12-09 340 Laundries License Renewal Fee
3054698 LL VIO CREDITED 2019-07-02 250 LL - License Violation
2730529 LICENSEDOC0 INVOICED 2018-01-18 0 License Document Replacement, Lost in Mail
2715758 DCA-SUS CREDITED 2017-12-26 85 Suspense Account
2707978 LICENSE CREDITED 2017-12-09 85 Laundries License Fee
2706397 LICENSE CREDITED 2017-12-06 85 Laundries License Fee
2706501 BLUEDOT INVOICED 2017-12-06 340 Laundries License Blue Dot Fee
2361061 SCALE02 INVOICED 2016-06-08 40 SCALE TO 661 LBS
2330103 SCALE02 INVOICED 2016-04-20 40 SCALE TO 661 LBS

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-06-17 Pleaded COMPLAINT AND REFUND SIGN IMPROPER: LETTERING ON SIGN IS LESS THAN 2 INCHES, AND SIGN DOES NOT STATE REQUIRED LANGUAGE AND NAME, ADDRESS AND PHONE NUMBER OF PERSON TO WHOM COMPLAINTS AND REFUNDS MUST BE MADE 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
12825.00
Total Face Value Of Loan:
12825.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
12825
Current Approval Amount:
12825
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
12963.95

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State