Search icon

WANTAGH ABBEY, INC.

Company Details

Name: WANTAGH ABBEY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Oct 1961 (63 years ago)
Entity Number: 141886
ZIP code: 11793
County: Nassau
Place of Formation: New York
Address: 3374 PARK AVENUE, WANTAGH, NY, United States, 11793

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3374 PARK AVENUE, WANTAGH, NY, United States, 11793

Chief Executive Officer

Name Role Address
DOUGLAS T. MICHALEK Chief Executive Officer 3374 PARK AVENUE, WANTAGH, NY, United States, 11793

History

Start date End date Type Value
2003-09-29 2007-10-01 Address 3374 PARK AVE, WANTAGH, NY, 11793, 3712, USA (Type of address: Principal Executive Office)
2003-09-29 2007-10-01 Address 3374 PARK AVE, WANTAGH, NY, 11793, 3712, USA (Type of address: Chief Executive Officer)
2003-09-29 2007-10-01 Address 3374 PARK AVE, WANTAGH, NY, 11793, 3712, USA (Type of address: Service of Process)
1995-04-24 2003-09-29 Address 3374 PARK AVENUE, WANTAGH, NY, 11793, USA (Type of address: Chief Executive Officer)
1995-04-24 2003-09-29 Address 3374 PARK AVENUE, WANTAGH, NY, 11793, USA (Type of address: Service of Process)
1995-04-24 2003-09-29 Address 3374 PARK AVENUE, WANTAGH, NY, 11793, USA (Type of address: Principal Executive Office)
1961-10-20 1995-04-24 Address 2100 BELLMORE AVE., BELLMORE, NY, 11710, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131023006121 2013-10-23 BIENNIAL STATEMENT 2013-10-01
111014002769 2011-10-14 BIENNIAL STATEMENT 2011-10-01
071001002785 2007-10-01 BIENNIAL STATEMENT 2007-10-01
051118002449 2005-11-18 BIENNIAL STATEMENT 2005-10-01
030929002455 2003-09-29 BIENNIAL STATEMENT 2003-10-01
011010002044 2001-10-10 BIENNIAL STATEMENT 2001-10-01
991115002404 1999-11-15 BIENNIAL STATEMENT 1999-10-01
950424002155 1995-04-24 BIENNIAL STATEMENT 1993-10-01
B728580-2 1989-01-12 ASSUMED NAME CORP INITIAL FILING 1989-01-12
292333 1961-10-20 CERTIFICATE OF INCORPORATION 1961-10-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4664367205 2020-04-27 0235 PPP 3374 Park Ave, Wantagh, NY, 11793
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) 62702.5
Loan Approval Amount (current) 64092.94
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 Wantagh, NASSAU, NY, 11793-0001
Project Congressional District NY-04
Number of Employees 8
NAICS code 812210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 49693
Originating Lender Name Dime Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Veteran
Forgiveness Amount 64790.84
Forgiveness Paid Date 2021-06-29

Date of last update: 18 Mar 2025

Sources: New York Secretary of State