Search icon

A&B LETTERPRESS SERVICE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: A&B LETTERPRESS SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Oct 1992 (33 years ago)
Entity Number: 1673855
ZIP code: 11716
County: Suffolk
Place of Formation: New York
Address: 122 KEYLAND CT, BOHEMIA, NY, United States, 11716
Principal Address: 220 MCCONNELL AVE, BAYPORT, NY, United States, 11705

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WILLIAM D EISFELD Chief Executive Officer 220 MCCONNELL AVE, BAYPORT, NY, United States, 11705

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 122 KEYLAND CT, BOHEMIA, NY, United States, 11716

Form 5500 Series

Employer Identification Number (EIN):
113130548
Plan Year:
2023
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
0
Sponsors Telephone Number:

History

Start date End date Type Value
2008-10-10 2011-02-10 Address 122 KEYLAND CT, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer)
2004-11-29 2008-10-10 Address 12 LITTLE TREASURE DR, MEDFORD, NY, 11763, USA (Type of address: Chief Executive Officer)
2002-09-19 2004-11-29 Address 220 MC CONNELL AVE, BAYPORT, NY, 11705, USA (Type of address: Principal Executive Office)
2002-09-19 2004-11-29 Address 223 TERRACE RD, BAYPORT, NY, 11705, USA (Type of address: Chief Executive Officer)
2002-09-19 2004-11-29 Address 122 KEYLAND CT, BOHEMIA, NY, 11716, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
121024006014 2012-10-24 BIENNIAL STATEMENT 2012-10-01
110210003325 2011-02-10 BIENNIAL STATEMENT 2010-10-01
081010002536 2008-10-10 BIENNIAL STATEMENT 2008-10-01
060928002306 2006-09-28 BIENNIAL STATEMENT 2006-10-01
041129002549 2004-11-29 BIENNIAL STATEMENT 2004-10-01

USAspending Awards / Financial Assistance

Date:
2020-07-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
62500
Current Approval Amount:
62500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
63127.81

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State