Search icon

ABBA COMMERCIAL SERVICES, INC.

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
1993-10-26 2003-10-09 Address 88 REDWOOD LANE, MASSAPEQUA PARK, NY, 11762, USA (Type of address: Service of Process)

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
960131002395 1996-01-31 BIENNIAL STATEMENT 1995-10-01
931026000497 1993-10-26 CERTIFICATE OF INCORPORATION 1993-10-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4952557807 2020-05-29 0235 PPP 5 Gordon Avenue, Westbury, NY, 11590-4117
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33860
Loan Approval Amount (current) 33860
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Westbury, NASSAU, NY, 11590-4117
Project Congressional District NY-03
Number of Employees 3
NAICS code 812990
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 34232.92
Forgiveness Paid Date 2021-07-09
4813758608 2021-03-20 0235 PPS 5 Gordon Ave, Westbury, NY, 11590-4117
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33860
Loan Approval Amount (current) 33860
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Westbury, NASSAU, NY, 11590-4117
Project Congressional District NY-03
Number of Employees 3
NAICS code 812990
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 34057.59
Forgiveness Paid Date 2021-10-25

Date of last update: 15 Mar 2025

Sources: New York Secretary of State