Search icon

ABLE INTERCONNECT CORP.

Headquarter

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

Links between entities

Type Company Name Company Number State
Headquarter of ABLE INTERCONNECT CORP., CONNECTICUT 1369287 CONNECTICUT

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ACCURATE INTERCOM 401(K) PROFIT SHARING PLAN 2023 113069185 2024-07-22 ABLE INTERCONNECT CORP. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 811210
Sponsor’s telephone number 5167830066
Plan sponsor’s address 10 KEES PLACE, SUITE B, MERRICK, NY, 11566

Signature of

Role Plan administrator
Date 2024-07-22
Name of individual signing JEFFREY CARLIN
ACCURATE INTERCOM 401(K) PROFIT SHARING PLAN 2022 113069185 2023-09-22 ABLE INTERCONNECT CORP. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 811210
Sponsor’s telephone number 5167830066
Plan sponsor’s address 10 KEES PLACE, SUITE B, MERRICK, NY, 11566

Signature of

Role Plan administrator
Date 2023-09-22
Name of individual signing JEFFREY CARLIN
ACCURATE INTERCOM 401(K) PROFIT SHARING PLAN 2021 113069185 2022-09-27 ABLE INTERCONNECT CORP. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 811210
Sponsor’s telephone number 5167830066
Plan sponsor’s address 10 KEES PLACE, SUITE B, MERRICK, NY, 11566

Signature of

Role Plan administrator
Date 2022-09-27
Name of individual signing JEFFREY S. CARLIN, TRUSTEE
Role Employer/plan sponsor
Date 2022-09-27
Name of individual signing JEFFREY S. CARLIN, PRESIDENT
ACCURATE INTERCOM 401(K) PROFIT SHARING PLAN 2020 113069185 2021-07-26 ABLE INTERCONNECT CORP. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 811210
Sponsor’s telephone number 5167830066
Plan sponsor’s address 10 KEES PLACE, SUITE B, MERRICK, NY, 11566

Signature of

Role Plan administrator
Date 2021-07-26
Name of individual signing JEFFREY S. CARLIN, TRUSTEE
Role Employer/plan sponsor
Date 2021-07-26
Name of individual signing JEFFREY S. CARLIN, PRESIDENT
ACCURATE INTERCOM 401(K) PROFIT SHARING PLAN 2019 113069185 2020-07-29 ABLE INTERCONNECT CORP. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 811210
Sponsor’s telephone number 5167830066
Plan sponsor’s address 10 KEES PLACE, SUITE B, MERRICK, NY, 11566

Signature of

Role Plan administrator
Date 2020-07-29
Name of individual signing JEFFREY S. CARLIN, TRUSTEE
Role Employer/plan sponsor
Date 2020-07-29
Name of individual signing JEFFREY S. CARLIN, PRESIDENT
ACCURATE INTERCOM 401(K) PROFIT SHARING PLAN 2018 113069185 2019-07-26 ABLE INTERCONNECT CORP. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 811210
Sponsor’s telephone number 5167830066
Plan sponsor’s address 10 KEES PLACE, SUITE B, MERRICK, NY, 11566

Signature of

Role Plan administrator
Date 2019-07-26
Name of individual signing JEFFREY S. CARLIN, TRUSTEE
Role Employer/plan sponsor
Date 2019-07-26
Name of individual signing JEFFREY S. CARLIN, PRESIDENT
ACCURATE INTERCOM 401(K) PROFIT SHARING PLAN 2017 113069185 2018-07-30 ABLE INTERCONNECT CORP. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 811210
Sponsor’s telephone number 5167830066
Plan sponsor’s address 9 NEIL COURT, OCEANSIDE, NY, 11572

Signature of

Role Plan administrator
Date 2018-07-30
Name of individual signing JEFFREY S. CARLIN, TRUSTEE
Role Employer/plan sponsor
Date 2018-07-30
Name of individual signing JEFFREY S. CARLIN, PRESIDENT
ACCURATE INTERCOM 401(K) PROFIT SHARING PLAN 2016 113069185 2017-10-14 ABLE INTERCONNECT CORP. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 811210
Sponsor’s telephone number 5167830066
Plan sponsor’s address 9 NEIL COURT, OCEANSIDE, NY, 11572

Signature of

Role Plan administrator
Date 2017-10-14
Name of individual signing JEFFREY S. CARLIN, TRUSTEE
Role Employer/plan sponsor
Date 2017-10-14
Name of individual signing JEFFREY S. CARLIN, PRESIDENT
ACCURATE INTERCOM 401(K) PROFIT SHARING PLAN 2015 113069185 2016-10-15 ABLE INTERCONNECT CORP. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 811210
Sponsor’s telephone number 5167830066
Plan sponsor’s address 9 NEIL COURT, OCEANSIDE, NY, 11572

Signature of

Role Plan administrator
Date 2016-10-15
Name of individual signing JEFFREY S. CARLIN, TRUSTEE
Role Employer/plan sponsor
Date 2016-10-15
Name of individual signing JEFFREY S. CARLIN, PRESIDENT
ACCURATE INTERCOM 401(K) PROFIT SHARING PLAN 2014 113069185 2015-07-30 ABLE INTERCONNECT CORP. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 811210
Sponsor’s telephone number 5167830066
Plan sponsor’s address 9 NEIL COURT, OCEANSIDE, NY, 11572

Signature of

Role Plan administrator
Date 2015-07-30
Name of individual signing JEFFREY S. CARLIN, TRUSTEE
Role Employer/plan sponsor
Date 2015-07-30
Name of individual signing JEFFREY S. CARLIN, PRESIDENT

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

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: Principal Executive Office)
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: Service of Process)
1999-06-16 2007-06-14 Address 3536 LAWSON BLVD., OCEANSIDE, NY, 11572, USA (Type of address: Service of Process)
1999-06-16 2007-06-14 Address 3536 LAWSON BLVD., 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)
1993-02-04 1999-06-16 Address 1930 GEORGE COURT, MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer)
1993-02-04 1999-06-16 Address 1930 GEORGE COURT, MERRICK, NY, 11566, USA (Type of address: Service of Process)
1993-02-04 1999-06-16 Address 1930 GEORGE COURT, MERRICK, NY, 11566, USA (Type of address: Principal Executive Office)

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
110613002748 2011-06-13 BIENNIAL STATEMENT 2011-06-01
090610002150 2009-06-10 BIENNIAL STATEMENT 2009-06-01
070614002614 2007-06-14 BIENNIAL STATEMENT 2007-06-01
050729002667 2005-07-29 BIENNIAL STATEMENT 2005-06-01
030528002988 2003-05-28 BIENNIAL STATEMENT 2003-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8503767008 2020-04-08 0235 PPP 10 Kees Place Suite B, MERRICK, NY, 11566-3625
Loan Status Date 2021-08-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 176392.27
Loan Approval Amount (current) 176392.27
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MERRICK, NASSAU, NY, 11566-3625
Project Congressional District NY-04
Number of Employees 16
NAICS code 561621
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 178665.77
Forgiveness Paid Date 2021-07-22

Date of last update: 15 Mar 2025

Sources: New York Secretary of State