Search icon

A.B.A. OF LONG ISLAND, INC.

Company Details

Name: A.B.A. OF LONG ISLAND, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Aug 1988 (37 years ago)
Entity Number: 1286514
ZIP code: 11746
County: Nassau
Place of Formation: New York
Address: 107 E 13TH ST, HUNTINGTON STATION, NY, United States, 11746

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ELLEN VOLPE DOS Process Agent 107 E 13TH ST, HUNTINGTON STATION, NY, United States, 11746

Chief Executive Officer

Name Role Address
ELLEN VOLPE Chief Executive Officer 107 E 13TH ST, HUNTINGTON STATION, NY, United States, 11746

History

Start date End date Type Value
2023-12-27 2023-12-27 Address 107 E 13TH ST, HUNTINGTON STATION, NY, 11746, USA (Type of address: Chief Executive Officer)
2020-08-03 2023-12-27 Address 107 E 13TH ST, HUNTINGTON STATION, NY, 11746, USA (Type of address: Service of Process)
2000-08-22 2020-08-03 Address 107 E 13TH ST, HUNTINGTON STATION, NY, 11746, USA (Type of address: Service of Process)
2000-08-22 2023-12-27 Address 107 E 13TH ST, HUNTINGTON STATION, NY, 11746, USA (Type of address: Chief Executive Officer)
1993-04-01 2000-08-22 Address 6 ROXBURY STREET, FARMINGDALE, NY, 11735, USA (Type of address: Principal Executive Office)
1993-04-01 2000-08-22 Address 6 ROXBURY STREET, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
1993-04-01 2000-08-22 Address 6 ROXBURY STREET, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)
1988-08-23 1993-04-01 Address 6 ROXBURY STREET, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)
1988-08-23 2023-12-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
231227000504 2023-12-27 BIENNIAL STATEMENT 2023-12-27
200803060463 2020-08-03 BIENNIAL STATEMENT 2020-08-01
180802006525 2018-08-02 BIENNIAL STATEMENT 2018-08-01
140806006188 2014-08-06 BIENNIAL STATEMENT 2014-08-01
120807006504 2012-08-07 BIENNIAL STATEMENT 2012-08-01
100817002742 2010-08-17 BIENNIAL STATEMENT 2010-08-01
080813002956 2008-08-13 BIENNIAL STATEMENT 2008-08-01
060731002732 2006-07-31 BIENNIAL STATEMENT 2006-08-01
040909002818 2004-09-09 BIENNIAL STATEMENT 2004-08-01
020809002220 2002-08-09 BIENNIAL STATEMENT 2002-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9308287201 2020-04-28 0235 PPP 107 East 113th Street, Huntington Station, NY, 11746
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25467
Loan Approval Amount (current) 25467
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Huntington Station, SUFFOLK, NY, 11746-0001
Project Congressional District NY-01
Number of Employees 3
NAICS code 813910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 25765.53
Forgiveness Paid Date 2021-07-02

Date of last update: 16 Mar 2025

Sources: New York Secretary of State