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
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | ABBE LABORATORIES, INC., FLORIDA | F04000002524 | FLORIDA |
Name | Role | Address |
---|---|---|
ABBE LABORATORIES, INC. | DOS Process Agent | 1095 ROUTE 110, FARMINGDALE, NY, United States, 11735 |
Name | Role | Address |
---|---|---|
ELEANOR POSNER | Chief Executive Officer | 1095 ROUTE 110, UNIT E-F, FARMINGDALE, NY, United States, 11735 |
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) |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 15 Mar 2025
Sources: New York Secretary of State