Search icon

ABBALLE PLUMBING SUPPLY CORP.

Company Details

Name: ABBALLE PLUMBING SUPPLY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jul 1990 (35 years ago)
Entity Number: 1462699
ZIP code: 11596
County: Nassau
Place of Formation: New York
Principal Address: 366 HILLSIDE AVE., WILLISTON PARK, NY, United States, 11596
Address: 366 HILLSIDE AVE, WILLISTON PARK, NY, United States, 11596

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ABBALLE PLUMBING SUPPLY CORP. DOS Process Agent 366 HILLSIDE AVE, WILLISTON PARK, NY, United States, 11596

Chief Executive Officer

Name Role Address
ANGELO ABBALLE Chief Executive Officer 366 HILLSIDE AVE, WILLISTON PARK, NY, United States, 11596

Form 5500 Series

Employer Identification Number (EIN):
113030285
Plan Year:
2023
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
19
Sponsors Telephone Number:

History

Start date End date Type Value
1993-03-02 1998-07-06 Address 6 GREEN DRIVE, ROSLYN, NY, 11576, USA (Type of address: Chief Executive Officer)
1990-07-23 2020-07-01 Address 366 HILLSIDE AVE, WILLISTON PARK, NY, 11596, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200701060031 2020-07-01 BIENNIAL STATEMENT 2020-07-01
160701006035 2016-07-01 BIENNIAL STATEMENT 2016-07-01
140701006010 2014-07-01 BIENNIAL STATEMENT 2014-07-01
120706006068 2012-07-06 BIENNIAL STATEMENT 2012-07-01
100714002681 2010-07-14 BIENNIAL STATEMENT 2010-07-01

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
191335.00
Total Face Value Of Loan:
191335.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
191335
Current Approval Amount:
191335
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
193919.33

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2009-02-03
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
4
FMCSA Link:

Date of last update: 15 Mar 2025

Sources: New York Secretary of State