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

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

Form 5500 Series

Employer Identification Number (EIN):
161320965
Plan Year:
2013
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
5
Sponsors Telephone Number:

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)

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

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
39900.00
Total Face Value Of Loan:
39900.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
39900
Current Approval Amount:
39900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
40115.02

Motor Carrier Census

DBA Name:
ABC ORIENTAL RUG CARPET CLEANING CO ABC AREA RUG CLEANING CO
Carrier Operation:
Intrastate Non-Hazmat
Fax:
(607) 272-8908
Add Date:
2019-06-04
Operation Classification:
Auth. For Hire
power Units:
3
Drivers:
3
Inspections:
0
FMCSA Link:

Date of last update: 16 Mar 2025

Sources: New York Secretary of State