Search icon

ABRAXAS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ABRAXAS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Jul 1998 (27 years ago)
Entity Number: 2280394
ZIP code: 14072
County: Erie
Place of Formation: New York
Address: 1769 BASELINE ROAD, STE 430, GRAND ISLAND, NY, United States, 14072

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN W SMITH Chief Executive Officer 1769 BASELINE ROAD, STE 430, GRAND ISLAND, NY, United States, 14072

DOS Process Agent

Name Role Address
JOHN W SMITH DOS Process Agent 1769 BASELINE ROAD, STE 430, GRAND ISLAND, NY, United States, 14072

Form 5500 Series

Employer Identification Number (EIN):
161554164
Plan Year:
2023
Number Of Participants:
35
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
29
Sponsors Telephone Number:

History

Start date End date Type Value
2010-07-27 2012-07-16 Address 358 EAST RIVER RD, GRAND ISLAND, NY, 14072, USA (Type of address: Chief Executive Officer)
2000-07-19 2010-07-27 Address 358 E RIVER RD, GRAND ISLAND, NY, 14072, USA (Type of address: Chief Executive Officer)
2000-07-19 2012-07-16 Address 358 E RIVER RD, GRAND ISLAND, NY, 14072, USA (Type of address: Principal Executive Office)
2000-07-19 2012-07-16 Address 358 E RIVER RD, GRAND ISLAND, NY, 14072, USA (Type of address: Service of Process)
1998-07-20 2023-11-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
180706006793 2018-07-06 BIENNIAL STATEMENT 2018-07-01
160701007053 2016-07-01 BIENNIAL STATEMENT 2016-07-01
140715006026 2014-07-15 BIENNIAL STATEMENT 2014-07-01
120716006485 2012-07-16 BIENNIAL STATEMENT 2012-07-01
100727002043 2010-07-27 BIENNIAL STATEMENT 2010-07-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2023-03-06
Type:
Fat/Cat
Address:
1088 DELAWARE AVENUE, BUFFALO, NY, 14209
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2022-05-12
Type:
Prog Related
Address:
240 NIAGARA STREET BUILDING 9, BUFFALO, NY, 14202
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2022-04-21
Type:
Planned
Address:
69 BRANT STREET, AMHERST, NY, 14226
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2019-10-21
Type:
Planned
Address:
60 E SPRING STREET, WILLIAMSVILLE, NY, 14221
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2018-07-27
Type:
Prog Related
Address:
79 PERRY STREET, BUFFALO, NY, 14204
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
336242.5
Current Approval Amount:
336242.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
339991.83

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2023-10-31
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State