Search icon

S.H. ABBOT, INC.

Headquarter

Company Details

Name: S.H. ABBOT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Nov 1991 (33 years ago)
Entity Number: 1590184
ZIP code: 11222
County: Kings
Place of Formation: New York
Address: 238 EAGLE ST, BROOKLYN, NY, United States, 11222

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of S.H. ABBOT, INC., CONNECTICUT 1294475 CONNECTICUT

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 238 EAGLE ST, BROOKLYN, NY, United States, 11222

Chief Executive Officer

Name Role Address
HAIM BOIANGIU Chief Executive Officer 238 EAGLE ST, BROOKLYN, NY, United States, 11222

History

Start date End date Type Value
2022-11-29 2024-08-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-12-11 2007-11-15 Address 214 40TH ST, BROOKLYN, NY, 11218, USA (Type of address: Chief Executive Officer)
2006-12-11 2007-11-15 Address 214 40TH ST, BROOKLYN, NY, 11218, USA (Type of address: Principal Executive Office)
2006-12-11 2007-11-15 Address 214 40TH ST, BROOKLYN, NY, 11218, USA (Type of address: Service of Process)
1993-02-09 2006-12-11 Address 816-818 CONEY ISLAND AVE, BROOKLYN, NY, 11218, USA (Type of address: Chief Executive Officer)
1993-02-09 2006-12-11 Address 816-818 CONEY ISLAND AVE, BROOKLYN, NY, 11218, USA (Type of address: Principal Executive Office)
1991-11-18 2022-11-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1991-11-18 2006-12-11 Address 816-818 CONEY ISLAND AVENUE, BROOKLYN, NY, 00000, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191113060181 2019-11-13 BIENNIAL STATEMENT 2019-11-01
171102007202 2017-11-02 BIENNIAL STATEMENT 2017-11-01
151203006151 2015-12-03 BIENNIAL STATEMENT 2015-11-01
131126006153 2013-11-26 BIENNIAL STATEMENT 2013-11-01
111207002120 2011-12-07 BIENNIAL STATEMENT 2011-11-01
091204002578 2009-12-04 BIENNIAL STATEMENT 2009-11-01
071115003052 2007-11-15 BIENNIAL STATEMENT 2007-11-01
061211002682 2006-12-11 BIENNIAL STATEMENT 2005-11-01
931201002170 1993-12-01 BIENNIAL STATEMENT 1993-11-01
930209002886 1993-02-09 BIENNIAL STATEMENT 1992-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4435658408 2021-02-06 0202 PPS 238 Eagle St, Brooklyn, NY, 11222-1211
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 323032
Loan Approval Amount (current) 323032
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11222-1211
Project Congressional District NY-07
Number of Employees 24
NAICS code 424950
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 325371.11
Forgiveness Paid Date 2021-11-03

Date of last update: 15 Mar 2025

Sources: New York Secretary of State