Search icon

ABACUS 21, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: ABACUS 21, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 May 1992 (33 years ago)
Entity Number: 1636860
ZIP code: 14217
County: Erie
Place of Formation: New York
Principal Address: 2746 DELAWARE AVE, BUFFALO, NY, United States, 14217
Address: 2746 DELAWARE AVENUE, BUFFALO, NY, United States, 14217

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2746 DELAWARE AVENUE, BUFFALO, NY, United States, 14217

Chief Executive Officer

Name Role Address
BUTCH LESNIAK Chief Executive Officer 2746 DELAWARE AVE, BUFFALO, NY, United States, 14217

Links between entities

Type:
Headquarter of
Company Number:
F06000003782
State:
FLORIDA
FLORIDA profile:

Form 5500 Series

Employer Identification Number (EIN):
161418730
Plan Year:
2010
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
18
Sponsors Telephone Number:

History

Start date End date Type Value
1998-05-04 2004-05-12 Address 35 WOOD STOCK, GLENWOOD, NY, 14069, USA (Type of address: Chief Executive Officer)
1993-09-16 1998-05-04 Address 35 WOODSTOCK, GLENWOOD, NY, 14069, USA (Type of address: Chief Executive Officer)
1993-09-16 2004-05-12 Address 2746 DELAWARE AVENUE, BUFFALO, NY, 14217, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
180530006257 2018-05-30 BIENNIAL STATEMENT 2018-05-01
160510006820 2016-05-10 BIENNIAL STATEMENT 2016-05-01
140718006422 2014-07-18 BIENNIAL STATEMENT 2014-05-01
100602002675 2010-06-02 BIENNIAL STATEMENT 2010-05-01
080602002983 2008-06-02 BIENNIAL STATEMENT 2008-05-01

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
50900.00
Total Face Value Of Loan:
50900.00

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$50,900
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$50,900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$51,714.4
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $42,000
Utilities: $0
Mortgage Interest: $0
Rent: $3,800
Refinance EIDL: $0
Healthcare: $5100
Debt Interest: $0

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State