Search icon

1700 ABBOTT, INC.

Company Details

Name: 1700 ABBOTT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Feb 1996 (29 years ago)
Entity Number: 2002134
ZIP code: 14218
County: Erie
Place of Formation: New York
Principal Address: 1700 ABBOTT RD, LACKAWANNA, NY, United States, 14218
Address: 1700 ABBOTT ROAD, LACKAWANNA, NY, United States, 14218

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ABBOTT RADIATOR 401(K) PLAN 2023 161516731 2024-10-15 1700 ABBOTT INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 811110
Sponsor’s telephone number 7168239424
Plan sponsor’s address 1700 ABBOTT ROAD, LACKAWANA, NY, 14218

Signature of

Role Plan administrator
Date 2024-10-14
Name of individual signing NELSON TEDESCO
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-10-14
Name of individual signing NELSON TEDESCO
Valid signature Filed with authorized/valid electronic signature

Chief Executive Officer

Name Role Address
HOLLY TEDESCO Chief Executive Officer 5403 ARMOR DUELLS RD, ORCHARD PARK, NY, United States, 14127

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1700 ABBOTT ROAD, LACKAWANNA, NY, United States, 14218

History

Start date End date Type Value
1998-01-30 2006-03-17 Address 278 SUMMIT AVE, ORCHARD PARK, NY, 14127, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
120427002691 2012-04-27 BIENNIAL STATEMENT 2012-02-01
080219003044 2008-02-19 BIENNIAL STATEMENT 2008-02-01
060317002514 2006-03-17 BIENNIAL STATEMENT 2006-02-01
040129002425 2004-01-29 BIENNIAL STATEMENT 2004-02-01
020130002177 2002-01-30 BIENNIAL STATEMENT 2002-02-01
000313002024 2000-03-13 BIENNIAL STATEMENT 2000-02-01
980130002802 1998-01-30 BIENNIAL STATEMENT 1998-02-01
960221000406 1996-02-21 CERTIFICATE OF INCORPORATION 1996-02-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9892497203 2020-04-28 0296 PPP 1700 Abbott Road, Buffalo, NY, 14218
Loan Status Date 2021-07-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50400
Loan Approval Amount (current) 50400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Buffalo, ERIE, NY, 14218-0001
Project Congressional District NY-23
Number of Employees 6
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 50985.47
Forgiveness Paid Date 2021-06-30

Date of last update: 14 Mar 2025

Sources: New York Secretary of State