Search icon

ABBA COMMERCIAL SERVICES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ABBA COMMERCIAL SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Oct 1993 (32 years ago)
Date of dissolution: 14 Jun 2022
Entity Number: 1767321
ZIP code: 11590
County: Nassau
Place of Formation: New York
Principal Address: IGNATIUS T BRACCO, 6 GORDON AVE, WESTBURY, NY, United States, 11590
Address: 6 GORDON AVE, WESTBURY, NY, United States, 11590

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6 GORDON AVE, WESTBURY, NY, United States, 11590

Chief Executive Officer

Name Role Address
IGNATIUS T BRACCO Chief Executive Officer 6 GORDON AVE, WESTBURY, NY, United States, 11590

History

Start date End date Type Value
2003-10-09 2022-12-01 Address 6 GORDON AVE, WESTBURY, NY, 11590, 4117, USA (Type of address: Chief Executive Officer)
2003-10-09 2022-12-01 Address 6 GORDON AVE, WESTBURY, NY, 11590, 4117, USA (Type of address: Service of Process)
1996-01-31 2003-10-09 Address 88 REDWOOD LANE, MASSAPEQUA PARK, NY, 11762, USA (Type of address: Chief Executive Officer)
1996-01-31 2003-10-09 Address 88 REDWOOD LANE, MASSAPEQUA PARK, NY, 11762, USA (Type of address: Principal Executive Office)
1993-10-26 2022-06-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
221201004235 2022-06-14 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-06-14
031009002437 2003-10-09 BIENNIAL STATEMENT 2003-10-01
011015002029 2001-10-15 BIENNIAL STATEMENT 2001-10-01
991025002532 1999-10-25 BIENNIAL STATEMENT 1999-10-01
971014002221 1997-10-14 BIENNIAL STATEMENT 1997-10-01

USAspending Awards / Financial Assistance

Date:
2021-03-20
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:
33860.00
Total Face Value Of Loan:
33860.00
Date:
2020-05-29
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:
33860.00
Total Face Value Of Loan:
33860.00

Paycheck Protection Program

Date Approved:
2020-05-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
33860
Current Approval Amount:
33860
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
34232.92
Date Approved:
2021-03-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
33860
Current Approval Amount:
33860
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
34057.59

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State