Search icon

ABC SERVICES IP INC.

Company Details

Name: ABC SERVICES IP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Mar 1999 (26 years ago)
Entity Number: 2350678
ZIP code: 11558
County: Nassau
Place of Formation: New York
Address: 160 LONG BEACH RD, ISLAND PARK, NY, United States, 11558

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 160 LONG BEACH RD, ISLAND PARK, NY, United States, 11558

Chief Executive Officer

Name Role Address
DAVID YARM Chief Executive Officer 160 LONG BEACH RD, ISLAND PARK, NY, United States, 11558

History

Start date End date Type Value
2023-03-14 2023-03-14 Address 160 LONG BEACH RD, ISLAND PARK, NY, 11558, USA (Type of address: Chief Executive Officer)
2023-03-14 2023-03-14 Address 3461 OCEAN AVE, OCEANSIDE, NY, 11572, USA (Type of address: Chief Executive Officer)
2005-06-21 2023-03-14 Address 160 LONG BEACH RD / 2ND FL, ISLAND PARK, NY, 11558, USA (Type of address: Service of Process)
2003-07-30 2005-06-21 Address 2421 LONG BEACH RD / SUITE 1B, OCEANSIDE, NY, 11572, USA (Type of address: Principal Executive Office)
2003-07-30 2023-03-14 Address 3461 OCEAN AVE, OCEANSIDE, NY, 11572, USA (Type of address: Chief Executive Officer)
1999-03-01 2023-03-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1999-03-01 2005-06-21 Address 2421 LONG BEACH ROAD, SUITE 1B, OCEANSIDE, NY, 11572, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230314001764 2023-03-14 BIENNIAL STATEMENT 2023-03-01
220418000864 2022-04-18 BIENNIAL STATEMENT 2021-03-01
141009000707 2014-10-09 CERTIFICATE OF AMENDMENT 2014-10-09
130325002180 2013-03-25 BIENNIAL STATEMENT 2013-03-01
110322002664 2011-03-22 BIENNIAL STATEMENT 2011-03-01
070316002806 2007-03-16 BIENNIAL STATEMENT 2007-03-01
050621002624 2005-06-21 BIENNIAL STATEMENT 2005-03-01
030730002445 2003-07-30 BIENNIAL STATEMENT 2003-03-01
990301000071 1999-03-01 CERTIFICATE OF INCORPORATION 1999-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4489518200 2020-08-06 0235 PPP 160 Long Beach Road, Island Park, NY, 11558-1512
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15000
Loan Approval Amount (current) 15000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Unanswered
Project Address Island Park, NASSAU, NY, 11558-1512
Project Congressional District NY-04
Number of Employees 2
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15059.18
Forgiveness Paid Date 2020-12-30
4934188403 2021-02-07 0235 PPS 160 Long Beach Rd, Island Park, NY, 11558-1548
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15625
Loan Approval Amount (current) 15625
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Island Park, NASSAU, NY, 11558-1548
Project Congressional District NY-04
Number of Employees 2
NAICS code 541511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15738.99
Forgiveness Paid Date 2021-11-05

Date of last update: 31 Mar 2025

Sources: New York Secretary of State