Search icon

ABBE LABORATORIES, INC.

Headquarter

Company Details

Name: ABBE LABORATORIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Dec 1990 (34 years ago)
Entity Number: 1493143
ZIP code: 11735
County: Nassau
Place of Formation: New York
Address: 1095 ROUTE 110, FARMINGDALE, NY, United States, 11735
Principal Address: 1095 ROUTE 110, UNIT E-F, FARMINGDALE, NY, United States, 11735

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of ABBE LABORATORIES, INC., FLORIDA F04000002524 FLORIDA

DOS Process Agent

Name Role Address
ABBE LABORATORIES, INC. DOS Process Agent 1095 ROUTE 110, FARMINGDALE, NY, United States, 11735

Chief Executive Officer

Name Role Address
ELEANOR POSNER Chief Executive Officer 1095 ROUTE 110, UNIT E-F, FARMINGDALE, NY, United States, 11735

History

Start date End date Type Value
2002-06-12 2020-12-01 Address 1095 ROUTE 110, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)
1993-02-16 2004-02-10 Address 9C MAHAN ST, W. BABYLON, NY, 11704, USA (Type of address: Chief Executive Officer)
1993-02-16 2004-02-10 Address 9C MAHAN ST, W. BABYLON, NY, 11704, USA (Type of address: Principal Executive Office)
1993-02-16 2002-06-12 Address 9C MAHAN ST, W. BABYLON, NY, 11704, USA (Type of address: Service of Process)
1990-12-05 1993-02-16 Address 10 JUNIPER AVENUE, MERRICK, NY, 11566, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201201061750 2020-12-01 BIENNIAL STATEMENT 2020-12-01
181204006509 2018-12-04 BIENNIAL STATEMENT 2018-12-01
161201006641 2016-12-01 BIENNIAL STATEMENT 2016-12-01
141203006315 2014-12-03 BIENNIAL STATEMENT 2014-12-01
121228006189 2012-12-28 BIENNIAL STATEMENT 2012-12-01
110106002396 2011-01-06 BIENNIAL STATEMENT 2010-12-01
081208002726 2008-12-08 BIENNIAL STATEMENT 2008-12-01
061208002025 2006-12-08 BIENNIAL STATEMENT 2006-12-01
041231002918 2004-12-31 BIENNIAL STATEMENT 2004-12-01
040210002746 2004-02-10 BIENNIAL STATEMENT 2002-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1837407700 2020-05-01 0235 PPP 1095 Rt 110, Farmingdale, NY, 11735
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 92057
Loan Approval Amount (current) 92057
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Farmingdale, NASSAU, NY, 11735-0001
Project Congressional District NY-02
Number of Employees 7
NAICS code 325620
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 93029.33
Forgiveness Paid Date 2021-05-25

Date of last update: 15 Mar 2025

Sources: New York Secretary of State