Search icon

ABACUS INFORMATION SYSTEMS, INC.

Company Details

Name: ABACUS INFORMATION SYSTEMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jan 1987 (38 years ago)
Entity Number: 1220893
ZIP code: 12065
County: Schenectady
Place of Formation: New York
Principal Address: 855 ROUTE 146, CLIFTON PARK, NY, United States, 12065
Address: 855 ROUTE 146, CLIFON PARK, NY, United States, 12065

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JONATHAN VAN HOUTTE Chief Executive Officer 855 ROUTE 146, CLIFTON PARK, NY, United States, 12065

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 855 ROUTE 146, CLIFON PARK, NY, United States, 12065

Form 5500 Series

Employer Identification Number (EIN):
141688891
Plan Year:
2023
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2005-02-14 2006-12-21 Address 855 ROUE 146, CLIFTON PARK, NY, 12065, USA (Type of address: Principal Executive Office)
1997-03-25 2006-12-21 Address 1424 WENDELL AVE, SCHENECTADY, NY, 12308, USA (Type of address: Service of Process)
1994-05-04 2005-02-14 Address 120 CLIFTON CORPORATE PARKWAY, CLIFTON PARK, NY, 12065, USA (Type of address: Chief Executive Officer)
1994-05-04 2005-02-14 Address 120 CLIFTON CORPORATE PARKWAY, CLIFTON PARK, NY, 12065, USA (Type of address: Principal Executive Office)
1994-05-04 1997-03-25 Address 2111 ROSENDALE ROAD, SCHENECTADY, NY, 12309, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130123006249 2013-01-23 BIENNIAL STATEMENT 2013-01-01
110208002755 2011-02-08 BIENNIAL STATEMENT 2011-01-01
081226002097 2008-12-26 BIENNIAL STATEMENT 2009-01-01
061221002504 2006-12-21 BIENNIAL STATEMENT 2007-01-01
050214002905 2005-02-14 BIENNIAL STATEMENT 2005-01-01

USAspending Awards / Financial Assistance

Date:
2021-02-20
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:
30752.00
Total Face Value Of Loan:
30752.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
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:
30752.00
Total Face Value Of Loan:
30752.00

Paycheck Protection Program

Date Approved:
2021-02-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
30752
Current Approval Amount:
30752
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
31135.35
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
30752
Current Approval Amount:
30752
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
31077.21

Date of last update: 16 Mar 2025

Sources: New York Secretary of State