Search icon

ABLE INTERCONNECT CORP.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: ABLE INTERCONNECT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jun 1991 (34 years ago)
Entity Number: 1554417
ZIP code: 11566
County: Nassau
Place of Formation: New York
Address: 10 KEES PLACE, SUITE B, MERRICK, NY, United States, 11566

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JEFFREY CARLIN Chief Executive Officer 10 KEES PLACE, SUITE B, MERRICK, NY, United States, 11566

DOS Process Agent

Name Role Address
ABLE INTERCONNECT CORP. DOS Process Agent 10 KEES PLACE, SUITE B, MERRICK, NY, United States, 11566

Links between entities

Type:
Headquarter of
Company Number:
1369287
State:
CONNECTICUT
CONNECTICUT profile:

Form 5500 Series

Employer Identification Number (EIN):
113069185
Plan Year:
2023
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
12
Sponsors Telephone Number:

History

Start date End date Type Value
2019-06-03 2021-06-01 Address 10 KEES PLACE, SUITE B, MERRICK, NY, 11566, USA (Type of address: Service of Process)
2007-06-14 2019-06-03 Address 9 NEIL COURT, OCEANSIDE, NY, 11572, USA (Type of address: Service of Process)
2007-06-14 2019-06-03 Address 9 NEIL COURT, OCEANSIDE, NY, 11572, USA (Type of address: Chief Executive Officer)
2007-06-14 2019-06-03 Address 9 NEIL COURT, OCEANSIDE, NY, 11572, USA (Type of address: Principal Executive Office)
1999-06-16 2007-06-14 Address 3536 LAWSON BLVD., OCEANSIDE, NY, 11572, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
210601060477 2021-06-01 BIENNIAL STATEMENT 2021-06-01
190603060074 2019-06-03 BIENNIAL STATEMENT 2019-06-01
170601006752 2017-06-01 BIENNIAL STATEMENT 2017-06-01
150601006422 2015-06-01 BIENNIAL STATEMENT 2015-06-01
130606006741 2013-06-06 BIENNIAL STATEMENT 2013-06-01

USAspending Awards / Financial Assistance

Date:
2020-04-08
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:
176392.27
Total Face Value Of Loan:
176392.27

Paycheck Protection Program

Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
176392.27
Current Approval Amount:
176392.27
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
178665.77

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State