Search icon

ABETTER PROCESSING CORPORATION

Company Details

Name: ABETTER PROCESSING CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Aug 1964 (61 years ago)
Entity Number: 178890
ZIP code: 11204
County: Kings
Place of Formation: New York
Address: 1767 Bayridge Avenue, BROOKLYN, NY, United States, 11204

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1767 Bayridge Avenue, BROOKLYN, NY, United States, 11204

Chief Executive Officer

Name Role Address
MARY DINICOLA Chief Executive Officer 1767 BAYRIDGE AVENUE, BROOKLYN, NY, United States, 11204

History

Start date End date Type Value
2024-05-13 2024-05-13 Address 1767 BAYRIDGE AVENUE, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer)
2024-05-13 2024-05-13 Address 984 EAST 35TH STREET, BROOKLYN, NY, 11210, USA (Type of address: Chief Executive Officer)
1993-03-19 2024-05-13 Address 984 EAST 35TH STREET, BROOKLYN, NY, 11210, USA (Type of address: Chief Executive Officer)
1993-03-19 2024-05-13 Address 984 EAST 35TH STREET, BROOKLYN, NY, 11210, USA (Type of address: Service of Process)
1964-08-06 2024-05-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240513001822 2024-05-13 BIENNIAL STATEMENT 2024-05-13
120823002310 2012-08-23 BIENNIAL STATEMENT 2012-08-01
100908002901 2010-09-08 BIENNIAL STATEMENT 2010-08-01
080731003230 2008-07-31 BIENNIAL STATEMENT 2008-08-01
060901002687 2006-09-01 BIENNIAL STATEMENT 2006-08-01

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 18 Mar 2025

Sources: New York Secretary of State