Search icon

JOSEPH J. ABT & SONS, INC.

Company Details

Name: JOSEPH J. ABT & SONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jan 1992 (33 years ago)
Entity Number: 1600006
ZIP code: 13208
County: Onondaga
Place of Formation: New York
Address: 144 MARTIN STREET, SYRACUSE, NY, United States, 13208

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 144 MARTIN STREET, SYRACUSE, NY, United States, 13208

Chief Executive Officer

Name Role Address
EDWARD C. ABT JR Chief Executive Officer 144 MARTIN STREET, SYRACUSE, NY, United States, 13208

History

Start date End date Type Value
1994-01-26 2008-02-21 Address 144 MARTIN STREET, SYRACUSE, NY, 13208, USA (Type of address: Chief Executive Officer)
1993-03-24 1994-01-26 Address 1444 MARTIN STREET, SYRACUSE, NY, 13208, USA (Type of address: Chief Executive Officer)
1992-01-02 1994-01-26 Address 144 MARTIN STREET, SURACUSE, NY, 13208, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140417002059 2014-04-17 BIENNIAL STATEMENT 2014-01-01
120201002911 2012-02-01 BIENNIAL STATEMENT 2012-01-01
100205002774 2010-02-05 BIENNIAL STATEMENT 2010-01-01
080221003660 2008-02-21 BIENNIAL STATEMENT 2008-01-01
060223003033 2006-02-23 BIENNIAL STATEMENT 2006-01-01
040123002579 2004-01-23 BIENNIAL STATEMENT 2004-01-01
020125002442 2002-01-25 BIENNIAL STATEMENT 2002-01-01
000215002659 2000-02-15 BIENNIAL STATEMENT 2000-01-01
980122002833 1998-01-22 BIENNIAL STATEMENT 1998-01-01
940126002421 1994-01-26 BIENNIAL STATEMENT 1994-01-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
300630787 0215800 1998-08-10 KLINE STREET, SYRACUSE, NY, 13208
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1998-08-10
Emphasis N: TRENCH
Case Closed 1998-12-16

Related Activity

Type Referral
Activity Nr 200881571
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260651 J02
Issuance Date 1998-08-21
Abatement Due Date 1998-08-26
Current Penalty 1050.0
Initial Penalty 1500.0
Contest Date 1998-09-15
Final Order 1998-12-07
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260651 K01
Issuance Date 1998-08-21
Abatement Due Date 1998-08-26
Contest Date 1998-09-15
Final Order 1998-12-07
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260652 A01
Issuance Date 1998-08-21
Abatement Due Date 1998-08-26
Current Penalty 1050.0
Initial Penalty 1500.0
Contest Date 1998-09-15
Final Order 1998-12-07
Nr Instances 1
Nr Exposed 1
Gravity 10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4262807301 2020-04-29 0248 PPP 144 MARTIN ST, SYRACUSE, NY, 13208-1825
Loan Status Date 2021-01-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26200
Loan Approval Amount (current) 26200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 81958
Servicing Lender Name Seneca Savings
Servicing Lender Address 35 Oswego St, BALDWINSVILLE, NY, 13027-2425
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address SYRACUSE, ONONDAGA, NY, 13208-1825
Project Congressional District NY-22
Number of Employees 3
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 81958
Originating Lender Name Seneca Savings
Originating Lender Address BALDWINSVILLE, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 26352.89
Forgiveness Paid Date 2020-12-08

Date of last update: 15 Mar 2025

Sources: New York Secretary of State