Search icon

ANDREW ABRAMS, SOCIAL WORKER P.C.

Company Details

Name: ANDREW ABRAMS, SOCIAL WORKER P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 03 Sep 1996 (29 years ago)
Entity Number: 2062237
ZIP code: 11901
County: Suffolk
Place of Formation: New York
Address: 887 OLD COUNTRY RD., SUITE D, RIVERHEAD, NY, United States, 11901

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ANDREW ABRAMS DOS Process Agent 887 OLD COUNTRY RD., SUITE D, RIVERHEAD, NY, United States, 11901

Chief Executive Officer

Name Role Address
ANDREW ABRAMS Chief Executive Officer 887 OLD COUNTRY RD., SUITE D, RIVERHEAD, NY, United States, 11901

History

Start date End date Type Value
1996-09-03 1998-09-24 Address 26 CRESCENT BOW, RIDGE, NY, 11961, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100921002356 2010-09-21 BIENNIAL STATEMENT 2010-09-01
080826002518 2008-08-26 BIENNIAL STATEMENT 2008-09-01
061003002556 2006-10-03 BIENNIAL STATEMENT 2006-09-01
041029002088 2004-10-29 BIENNIAL STATEMENT 2004-09-01
020911002209 2002-09-11 BIENNIAL STATEMENT 2002-09-01

USAspending Awards / Financial Assistance

Date:
2020-07-21
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:
10155.00
Total Face Value Of Loan:
10155.00

Paycheck Protection Program

Date Approved:
2020-07-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10155
Current Approval Amount:
10155
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
10240.97

Date of last update: 14 Mar 2025

Sources: New York Secretary of State