Search icon

SABEL & OPLINGER, CPA, PC

Company Details

Name: SABEL & OPLINGER, CPA, PC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 24 Jan 1989 (36 years ago)
Entity Number: 1319509
ZIP code: 11968
County: Suffolk
Place of Formation: New York
Address: 106 PROSPECT STREET, SOUTHAMPTON, NY, United States, 11968

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
THOMAS E. OPLINGER Chief Executive Officer 106 PROSPECT STREET / POB 1307, SOUTHAMPTON, NY, United States, 11968

DOS Process Agent

Name Role Address
SABEL & OPLINGER, CPA, PC DOS Process Agent 106 PROSPECT STREET, SOUTHAMPTON, NY, United States, 11968

History

Start date End date Type Value
2007-01-02 2021-01-07 Address 106 PROSPECT STREET, SOUTHAMPTON, NY, 11968, USA (Type of address: Service of Process)
1998-11-02 2001-11-27 Name SABEL, OPLINGER & JOHNSON, CPAS, PC
1993-02-16 2007-01-02 Address 106 PROSPECT ST., SOUTHAMPTON, NY, 11968, USA (Type of address: Principal Executive Office)
1993-02-16 2007-01-02 Address 106 PROSPECT ST., PO BOX 1307, SOUTHAMPTON, NY, 11968, USA (Type of address: Chief Executive Officer)
1993-02-16 2007-01-02 Address 106 PROSPECT ST., SOUTHAMPTON, NY, 11968, USA (Type of address: Service of Process)
1989-01-24 1993-02-16 Address POB 1307 CORNER OF NORTH, SEA RD. & PROSPECT ST., SUFFOLK, NY, 11968, USA (Type of address: Service of Process)
1989-01-24 2022-10-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1989-01-24 1998-11-02 Name SABEL & OPLINGER, C.P.A., P.C.

Filings

Filing Number Date Filed Type Effective Date
210107060822 2021-01-07 BIENNIAL STATEMENT 2021-01-01
190103060435 2019-01-03 BIENNIAL STATEMENT 2019-01-01
170111006672 2017-01-11 BIENNIAL STATEMENT 2017-01-01
150112006241 2015-01-12 BIENNIAL STATEMENT 2015-01-01
130201006139 2013-02-01 BIENNIAL STATEMENT 2013-01-01
110203002559 2011-02-03 BIENNIAL STATEMENT 2011-01-01
090115003366 2009-01-15 BIENNIAL STATEMENT 2009-01-01
070102002443 2007-01-02 BIENNIAL STATEMENT 2007-01-01
050207002619 2005-02-07 BIENNIAL STATEMENT 2005-01-01
021227002119 2002-12-27 BIENNIAL STATEMENT 2003-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9565648406 2021-02-17 0235 PPS 106 Prospect St, Southampton, NY, 11968-3316
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 289320
Loan Approval Amount (current) 289320
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Southampton, SUFFOLK, NY, 11968-3316
Project Congressional District NY-01
Number of Employees 20
NAICS code 541211
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 291959.55
Forgiveness Paid Date 2022-01-19
6467017009 2020-04-07 0235 PPP 106 Prospect Street, SOUTHAMPTON, NY, 11968-3316
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 289300
Loan Approval Amount (current) 289300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SOUTHAMPTON, SUFFOLK, NY, 11968-3316
Project Congressional District NY-01
Number of Employees 20
NAICS code 541211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 292643.02
Forgiveness Paid Date 2021-06-04

Date of last update: 16 Mar 2025

Sources: New York Secretary of State