Search icon

ABC SERVICES OF ITHACA, INC.

Company Details

Name: ABC SERVICES OF ITHACA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Mar 1988 (37 years ago)
Entity Number: 1243920
ZIP code: 14850
County: Tompkins
Place of Formation: New York
Address: 130 CECIL MALONE DR, ITHACA, NY, United States, 14850

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ABC SERVICES OF ITHACA, INC. 401(K) PLAN & TRUST 2013 161320965 2014-03-19 ABC SERVICES OF ITHACA, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 454390
Sponsor’s telephone number 6072721566
Plan sponsor’s address 130 CECIL MALONE DRIVE, ITHACA, NY, 14850

Signature of

Role Plan administrator
Date 2014-03-19
Name of individual signing KATHLEEN LARSON
ABC SERVICES OF ITHACA, INC. 401(K) PLAN & TRUST 2012 161320965 2013-04-17 ABC SERVICES OF ITHACA, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 454390
Sponsor’s telephone number 6072721566
Plan sponsor’s address 130 CECIL MALONE DRIVE, ITHACA, NY, 14850

Signature of

Role Plan administrator
Date 2013-04-17
Name of individual signing KATHLEEN LARSON
ABC SERVICES OF ITHACA, INC. 401(K) PLAN & TRUST 2011 161320965 2012-06-27 ABC SERVICES OF ITHACA, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 454390
Sponsor’s telephone number 6072721566
Plan sponsor’s address 130 CECIL MALONE DRIVE, ITHACA, NY, 14850

Plan administrator’s name and address

Administrator’s EIN 161320965
Plan administrator’s name ABC SERVICES OF ITHACA, INC.
Plan administrator’s address 130 CECIL MALONE DRIVE, ITHACA, NY, 14850
Administrator’s telephone number 6072721566

Signature of

Role Plan administrator
Date 2012-06-27
Name of individual signing KATHLEEN LARSON
ABC SERVICES OF ITHACA, INC. 401(K) PLAN & TRUST 2010 161320965 2011-07-15 ABC SERVICES OF ITHACA, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 454390
Sponsor’s telephone number 6072721566
Plan sponsor’s address 130 CECIL MALONE DRIVE, ITHACA, NY, 14850

Plan administrator’s name and address

Administrator’s EIN 161320965
Plan administrator’s name ABC SERVICES OF ITHACA, INC.
Plan administrator’s address 130 CECIL MALONE DRIVE, ITHACA, NY, 14850
Administrator’s telephone number 6072721566

Signature of

Role Plan administrator
Date 2011-07-15
Name of individual signing KATHLEEN LARSON
ABC SERVICES OF ITHACA, INC. 401(K) PLAN & TRUST 2009 161320965 2010-10-12 ABC SERVICES OF ITHACA, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 454390
Sponsor’s telephone number 6072721566
Plan sponsor’s address 130 CECIL MALONE DRIVE, ITHACA, NY, 14850

Plan administrator’s name and address

Administrator’s EIN 161320965
Plan administrator’s name ABC SERVICES OF ITHACA, INC.
Plan administrator’s address 130 CECIL MALONE DRIVE, ITHACA, NY, 14850
Administrator’s telephone number 6072721566

Signature of

Role Plan administrator
Date 2010-10-12
Name of individual signing KATHLEEN LARSON

Chief Executive Officer

Name Role Address
KENNETH ADAMS Chief Executive Officer 130 CECIL MALONE DR, ITHACA, NY, United States, 14850

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 130 CECIL MALONE DR, ITHACA, NY, United States, 14850

History

Start date End date Type Value
2002-03-04 2004-03-12 Address 720 WEST GREEN ST, ITHACA, NY, 14850, USA (Type of address: Chief Executive Officer)
2000-03-16 2004-03-12 Address 720 WEST GREEN STREET, ITHACA, NY, 14850, USA (Type of address: Principal Executive Office)
2000-03-16 2002-03-04 Address 1754 DANLY RD., ITHACA, NY, 14850, USA (Type of address: Chief Executive Officer)
1994-04-19 2004-03-12 Address 720 WEST GREEN STREET, ITHACA, NY, 14850, USA (Type of address: Service of Process)
1994-04-19 2000-03-16 Address 720 WEST GREEN STREET, ITHACA, NY, 14850, USA (Type of address: Chief Executive Officer)
1994-04-19 2000-03-16 Address 720 WEST GREEN STREET, ITHACA, NY, 14850, USA (Type of address: Principal Executive Office)
1993-06-04 1994-04-19 Address 1754 DANBY ROAD, ITHACA, NY, 14850, USA (Type of address: Principal Executive Office)
1993-06-04 1994-04-19 Address 1754 DANBY ROAD, ITHACA, NY, 14850, USA (Type of address: Chief Executive Officer)
1988-03-15 1994-04-19 Address 1754 DANBY ROAD, ITHACA, NY, 14850, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200303061136 2020-03-03 BIENNIAL STATEMENT 2020-03-01
160301006278 2016-03-01 BIENNIAL STATEMENT 2016-03-01
140306006863 2014-03-06 BIENNIAL STATEMENT 2014-03-01
120412003044 2012-04-12 BIENNIAL STATEMENT 2012-03-01
100326003537 2010-03-26 BIENNIAL STATEMENT 2010-03-01
080429002102 2008-04-29 BIENNIAL STATEMENT 2008-03-01
060328002008 2006-03-28 BIENNIAL STATEMENT 2006-03-01
040312002019 2004-03-12 BIENNIAL STATEMENT 2004-03-01
020304002267 2002-03-04 BIENNIAL STATEMENT 2002-03-01
000316002147 2000-03-16 BIENNIAL STATEMENT 2000-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4330627309 2020-04-29 0248 PPP 130 CECIL MALONE DR, ITHACA, NY, 14850-5124
Loan Status Date 2021-01-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39900
Loan Approval Amount (current) 39900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47029
Servicing Lender Name Community Bank, National Association
Servicing Lender Address 45-49 Court St, CANTON, NY, 13617-1118
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ITHACA, TOMPKINS, NY, 14850-5124
Project Congressional District NY-19
Number of Employees 7
NAICS code 561740
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 47193
Originating Lender Name Community Bank National Association
Originating Lender Address Elmira, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 40115.02
Forgiveness Paid Date 2020-11-25

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3295228 Intrastate Non-Hazmat 2022-08-31 9875 2021 3 3 Auth. For Hire
Legal Name ABC SERVICES OF ITHACA INC
DBA Name ABC ORIENTAL RUG CARPET CLEANING CO ABC AREA RUG CLEANING CO
Physical Address 130 CECIL MALONE DR, ITHACA, NY, 14850-5124, US
Mailing Address 130 CECIL MALONE DR, ITHACA, NY, 14850-5124, US
Phone (607) 272-1566
Fax (607) 272-8908
E-mail KEN@ABCCLEAN.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 16 Mar 2025

Sources: New York Secretary of State