Search icon

KERWIN ABBEY, INC.

Company Details

Name: KERWIN ABBEY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Feb 1988 (37 years ago)
Entity Number: 1234728
ZIP code: 11934
County: Suffolk
Place of Formation: New York
Address: 63C CLINTON STREET, CENTER MORICHES, NY, United States, 11934

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KEITH OLIVER DOS Process Agent 63C CLINTON STREET, CENTER MORICHES, NY, United States, 11934

Chief Executive Officer

Name Role Address
KEITH OLIVER Chief Executive Officer 63C CLINTON STREET, CENTER MORICHES, NY, United States, 11934

History

Start date End date Type Value
2024-02-17 2024-02-17 Address 63C CLINTON STREET, CENTER MORICHES, NY, 11934, USA (Type of address: Chief Executive Officer)
2024-02-17 2024-02-17 Address 23 HEAD OF LOTS ROAD, EAST QUOGUE, NY, 11942, USA (Type of address: Chief Executive Officer)
2023-08-10 2024-02-17 Address 23 HEAD OF LOTS ROAD, EAST QUOGUE, NY, 11942, USA (Type of address: Service of Process)
2023-08-10 2023-08-10 Address 23 HEAD OF LOTS ROAD, EAST QUOGUE, NY, 11942, USA (Type of address: Chief Executive Officer)
2023-08-10 2024-02-17 Address 23 HEAD OF LOTS ROAD, EAST QUOGUE, NY, 11942, USA (Type of address: Chief Executive Officer)
2023-08-10 2024-02-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-04-26 2023-08-10 Address 23 HEAD OF LOTS ROAD, EAST QUOGUE, NY, 11942, USA (Type of address: Service of Process)
2017-04-26 2023-08-10 Address 23 HEAD OF LOTS ROAD, EAST QUOGUE, NY, 11942, USA (Type of address: Chief Executive Officer)
1994-02-10 2017-04-26 Address 131 WEST TIANA ROAD, HAMPTON BAYS, NY, 11946, USA (Type of address: Principal Executive Office)
1994-02-10 2017-04-26 Address 131 WEST TIANA ROAD, HAMPTON BAYS, NY, 11946, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240217000149 2024-02-17 BIENNIAL STATEMENT 2024-02-17
230810003796 2023-08-10 BIENNIAL STATEMENT 2022-02-01
200224060009 2020-02-24 BIENNIAL STATEMENT 2020-02-01
180201007329 2018-02-01 BIENNIAL STATEMENT 2018-02-01
170426006146 2017-04-26 BIENNIAL STATEMENT 2016-02-01
140703002299 2014-07-03 BIENNIAL STATEMENT 2014-02-01
120424002697 2012-04-24 BIENNIAL STATEMENT 2012-02-01
100316002337 2010-03-16 BIENNIAL STATEMENT 2010-02-01
080214003134 2008-02-14 BIENNIAL STATEMENT 2008-02-01
060228002599 2006-02-28 BIENNIAL STATEMENT 2006-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7661817109 2020-04-14 0235 PPP 63 CLINTON ST, CENTER MORICHES, NY, 11934-2415
Loan Status Date 2021-09-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28800
Loan Approval Amount (current) 28800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CENTER MORICHES, SUFFOLK, NY, 11934-2415
Project Congressional District NY-02
Number of Employees 4
NAICS code 238220
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Male Owned
Veteran Veteran
Forgiveness Amount 29175.58
Forgiveness Paid Date 2021-08-18
4608878305 2021-01-23 0235 PPS 63 Clinton St Ste C, Center Moriches, NY, 11934-2415
Loan Status Date 2022-02-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28777.5
Loan Approval Amount (current) 28777.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Center Moriches, SUFFOLK, NY, 11934-2415
Project Congressional District NY-02
Number of Employees 4
NAICS code 238210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Male Owned
Veteran Veteran
Forgiveness Amount 29053.45
Forgiveness Paid Date 2022-01-12

Date of last update: 16 Mar 2025

Sources: New York Secretary of State