Search icon

ABG SERVICES, INC.

Company Details

Name: ABG SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Dec 1997 (27 years ago)
Entity Number: 2207603
ZIP code: 11772
County: Suffolk
Place of Formation: New York
Address: 50 TERRY ST, PATCHOGUE, NY, United States, 11772

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
ABG SERVICES INC 401(K) PROFIT SHARING PLAN & TRUST 2023 113410756 2024-07-10 ABG SERVICES INC 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 523900
Sponsor’s telephone number 6316486262
Plan sponsor’s address 50 TERRY ST, PATCHOGUE, NY, 117723817

Signature of

Role Plan administrator
Date 2024-07-10
Name of individual signing RACHEL GALLELLI
ABG SERVICES INC 401(K) PROFIT SHARING PLAN & TRUST 2022 113410756 2023-07-13 ABG SERVICES INC 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 523900
Sponsor’s telephone number 6316486262
Plan sponsor’s address 50 TERRY ST, PATCHOGUE, NY, 117723817

Signature of

Role Plan administrator
Date 2023-07-13
Name of individual signing VINCENT ARMA
ABG SERVICES INC 401(K) PROFIT SHARING PLAN & TRUST 2021 113410756 2022-07-21 ABG SERVICES INC 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 523900
Sponsor’s telephone number 6316486262
Plan sponsor’s address 50 TERRY ST, PATCHOGUE, NY, 117723817

Signature of

Role Plan administrator
Date 2022-07-21
Name of individual signing VINCENT ARMA
ABG SERVICES INC 401(K) PROFIT SHARING PLAN & TRUST 2020 113410756 2021-07-08 ABG SERVICES INC 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 523900
Sponsor’s telephone number 6316486262
Plan sponsor’s address 50 TERRY ST, PATCHOGUE, NY, 117723817

Signature of

Role Plan administrator
Date 2021-07-08
Name of individual signing VINCENT ARMA
ABG SERVICES INC 401(K) PROFIT SHARING PLAN & TRUST 2019 113410756 2020-06-10 ABG SERVICES INC 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 523900
Sponsor’s telephone number 6316486262
Plan sponsor’s address 50 TERRY ST, PATCHOGUE, NY, 117723817

Signature of

Role Plan administrator
Date 2020-06-10
Name of individual signing VINCENT ARMA
ABG SERVICES INC 401 K PROFIT SHARING PLAN TRUST 2018 113410756 2019-05-30 ABG SERVICES INC 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 523900
Sponsor’s telephone number 6316486262
Plan sponsor’s address 50 TERRY ST, PATCHOGUE, NY, 117723817

Signature of

Role Plan administrator
Date 2019-05-30
Name of individual signing VINCENT ARMA
ABG SERVICES INC 401 K PROFIT SHARING PLAN TRUST 2017 113410756 2018-07-10 ABG SERVICES INC 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 523900
Sponsor’s telephone number 6316486262
Plan sponsor’s address 50 TERRY ST, PATCHOGUE, NY, 117723817

Signature of

Role Plan administrator
Date 2018-07-10
Name of individual signing VINCENT ARMA
ABG SERVICES INC 401 K PROFIT SHARING PLAN TRUST 2016 113410756 2017-05-25 ABG SERVICES INC 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 523900
Sponsor’s telephone number 6316486262
Plan sponsor’s address 3920 VETERANS MEMORIAL HIGHWAY, BOHEMIA, NY, 11716

Signature of

Role Plan administrator
Date 2017-05-25
Name of individual signing VINCENT ARMA
ABG SERVICES INC 401 K PROFIT SHARING PLAN TRUST 2015 113410756 2016-06-23 ABG SERVICES INC 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 523900
Sponsor’s telephone number 6316486262
Plan sponsor’s address 3920 VETERANS MEMORIAL HIGHWAY, BOHEMIA, NY, 11716

Signature of

Role Plan administrator
Date 2016-06-23
Name of individual signing VINCENT ARMA
ABG SERVICES INC 401(K) PROFIT SHARING PLAN & TRUST 2013 113410756 2014-07-02 ABG SERVICES INC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 551111
Sponsor’s telephone number 6315800289
Plan sponsor’s address 3920 VETERANS MEMORIAL HWY, STE 4, BOHEMIA, NY, 11716

Signature of

Role Plan administrator
Date 2014-07-02
Name of individual signing VINCENT ARMA
Role Employer/plan sponsor
Date 2014-07-02
Name of individual signing VINCENT ARMA

DOS Process Agent

Name Role Address
ABG SERVICES, INC. DOS Process Agent 50 TERRY ST, PATCHOGUE, NY, United States, 11772

Chief Executive Officer

Name Role Address
VINCENT ARMA Chief Executive Officer 50 TERRY ST, PATCHOGUE, NY, United States, 11772

History

Start date End date Type Value
2024-03-07 2024-03-07 Address 50 TERRY ST, PATCHOGUE, NY, 11772, USA (Type of address: Chief Executive Officer)
2020-01-07 2024-03-07 Address 50 TERRY ST, PATCHOGUE, NY, 11772, USA (Type of address: Chief Executive Officer)
2020-01-07 2024-03-07 Address 50 TERRY ST, PATCHOGUE, NY, 11772, USA (Type of address: Service of Process)
2002-01-29 2020-01-07 Address 751-2 COATES AVE, HOLBROOK, NY, 11741, USA (Type of address: Principal Executive Office)
2002-01-29 2020-01-07 Address 751-2 COATES AVE, HOLBROOK, NY, 11741, USA (Type of address: Service of Process)
2002-01-29 2020-01-07 Address 751-2 COATES AVE, HOLBROOK, NY, 11741, USA (Type of address: Chief Executive Officer)
2000-02-10 2002-01-29 Address 600 JOHNSON AVE STE D2, BOHEMIA, NY, 11716, 2660, USA (Type of address: Principal Executive Office)
2000-02-10 2002-01-29 Address 600 JOHNSON AVE STE D2, BOHEMIA, NY, 11716, 2660, USA (Type of address: Chief Executive Officer)
2000-02-10 2002-01-29 Address 600 JOHNSON AVENUE, STE D2, BOHEMIA, NY, 11716, USA (Type of address: Service of Process)
1997-12-11 2000-02-10 Address 600 JOHNSON AVENUE, BOHEMIA, NY, 11716, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240307003824 2024-03-07 BIENNIAL STATEMENT 2024-03-07
200107060531 2020-01-07 BIENNIAL STATEMENT 2019-12-01
031204002269 2003-12-04 BIENNIAL STATEMENT 2003-12-01
020129002679 2002-01-29 BIENNIAL STATEMENT 2001-12-01
000210002816 2000-02-10 BIENNIAL STATEMENT 1999-12-01
971211000434 1997-12-11 CERTIFICATE OF INCORPORATION 1997-12-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7093217009 2020-04-07 0235 PPP 50 TERRY ST, PATCHOGUE, NY, 11772-1751
Loan Status Date 2021-09-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 311800
Loan Approval Amount (current) 311800
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 PATCHOGUE, SUFFOLK, NY, 11772-1751
Project Congressional District NY-02
Number of Employees 22
NAICS code 522390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 315806.42
Forgiveness Paid Date 2021-08-04
6080628507 2021-03-02 0235 PPS 50 Terry St, Patchogue, NY, 11772-3817
Loan Status Date 2022-04-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 302892
Loan Approval Amount (current) 302892
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 Patchogue, SUFFOLK, NY, 11772-3817
Project Congressional District NY-02
Number of Employees 20
NAICS code 522390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 305954.11
Forgiveness Paid Date 2022-03-09

Date of last update: 31 Mar 2025

Sources: New York Secretary of State