Search icon

ABASCO, INC.

Company Details

Name: ABASCO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Dec 1960 (64 years ago)
Entity Number: 134145
ZIP code: 14075
County: Erie
Place of Formation: New York
Principal Address: 5225 SOUTHWESTERN BLVD, HAMBURG, NY, United States, 14075
Address: PO BOX 247, HAMBURG, NY, United States, 14075

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FRANK A SAELI, JR Chief Executive Officer PO BOX 247, HAMBURG, NY, United States, 14075

DOS Process Agent

Name Role Address
FRANK A SAELI, JR DOS Process Agent PO BOX 247, HAMBURG, NY, United States, 14075

Form 5500 Series

Employer Identification Number (EIN):
160851907
Plan Year:
2023
Number Of Participants:
42
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
39
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
39
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
40
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
41
Sponsors Telephone Number:

History

Start date End date Type Value
2024-12-02 2024-12-02 Address PO BOX 247, HAMBURG, NY, 14075, USA (Type of address: Chief Executive Officer)
2023-07-24 2024-12-02 Address PO BOX 247, HAMBURG, NY, 14075, USA (Type of address: Chief Executive Officer)
2023-07-24 2024-12-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-24 2023-07-24 Address PO BOX 247, HAMBURG, NY, 14075, USA (Type of address: Chief Executive Officer)
2023-07-24 2024-12-02 Address 5225 SOUTHWESTERN BLVD, PO BOX 247, HAMBURG, NY, 14075, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241202005831 2024-12-02 BIENNIAL STATEMENT 2024-12-02
230724003008 2023-07-24 BIENNIAL STATEMENT 2022-12-01
201201061473 2020-12-01 BIENNIAL STATEMENT 2020-12-01
181203008466 2018-12-03 BIENNIAL STATEMENT 2018-12-01
20171201029 2017-12-01 ASSUMED NAME CORP AMENDMENT 2017-12-01

USAspending Awards / Financial Assistance

Date:
2021-01-25
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:
371057.00
Total Face Value Of Loan:
371057.00
Date:
2020-04-13
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:
371057.00
Total Face Value Of Loan:
371057.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2023-08-28
Type:
Complaint
Address:
5225 SOUTHWESTERN BOULEVARD, HAMBURG, NY, 14075
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2012-01-30
Type:
Complaint
Address:
5225 SOUTHWESTERN BOULEVARD, HAMBURG, NY, 14075
Safety Health:
Health
Scope:
NoInspection

Inspection Summary

Date:
1984-12-11
Type:
Planned
Address:
367 PLEASANT AV, HAMBURG, NY, 14075
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1980-09-18
Type:
Complaint
Address:
367 PLEASANT AVENUE, Hamburg, NY, 14075
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1976-04-06
Type:
Complaint
Address:
367 PLEASANT AVENUE, Hamburg, NY, 14075
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
371057
Current Approval Amount:
371057
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
374391.43
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
371057
Current Approval Amount:
371057
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
375621.51

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(716) 649-4791
Add Date:
2006-08-15
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Date of last update: 18 Mar 2025

Sources: New York Secretary of State