Search icon

ABAX SERVICES CORPORATION

Company Details

Name: ABAX SERVICES CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jan 1992 (33 years ago)
Entity Number: 1607062
ZIP code: 11758
County: Dutchess
Place of Formation: New York
Address: 191 N. DETROIT AVE, MASSAPEQUA, NY, United States, 11758

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
EDWARD MONACO DOS Process Agent 191 N. DETROIT AVE, MASSAPEQUA, NY, United States, 11758

Chief Executive Officer

Name Role Address
EDWARD MONACO Chief Executive Officer 191 N. DETROIT AVENUE, MASSAPEQUA, NY, United States, 11758

Form 5500 Series

Employer Identification Number (EIN):
141750363
Plan Year:
2015
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
15
Sponsors Telephone Number:

History

Start date End date Type Value
2024-01-03 2024-01-03 Address 191 N. DETROIT AVENUE, MASSAPEQUA, NY, 11758, USA (Type of address: Chief Executive Officer)
2024-01-03 2024-01-03 Address 28-90 REVIEW AVE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2020-01-30 2024-01-03 Address 70 BLUEBIRD LANE, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process)
2014-09-30 2020-01-30 Address 28-90 REVIEW AVE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
2014-09-30 2024-01-03 Address 28-90 REVIEW AVE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240103004911 2024-01-03 BIENNIAL STATEMENT 2024-01-03
220225001444 2022-02-25 BIENNIAL STATEMENT 2022-02-25
200130060204 2020-01-30 BIENNIAL STATEMENT 2020-01-01
180104006145 2018-01-04 BIENNIAL STATEMENT 2018-01-01
160122006180 2016-01-22 BIENNIAL STATEMENT 2016-01-01

USAspending Awards / Financial Assistance

Date:
2021-04-08
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:
222500.00
Total Face Value Of Loan:
222500.00
Date:
2020-04-28
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:
308727.00
Total Face Value Of Loan:
308727.00

Paycheck Protection Program

Date Approved:
2021-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
222500
Current Approval Amount:
222500
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
224891.88

Date of last update: 15 Mar 2025

Sources: New York Secretary of State