Search icon

ABC BUSINESS SERVICES CORP.

Company Details

Name: ABC BUSINESS SERVICES CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Feb 2000 (25 years ago)
Entity Number: 2472913
ZIP code: 11514
County: Nassau
Place of Formation: New York
Address: 419 MINEOLA AVE., CARLE PLACE, NY, United States, 11514

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LESLIE. ESCOBAR Chief Executive Officer 419 MINEOLA AVE., CARLE PLACE, NY, United States, 11514

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 419 MINEOLA AVE., CARLE PLACE, NY, United States, 11514

History

Start date End date Type Value
2002-03-12 2020-12-16 Address 419 MINEOLA AVE., CARLE PLACE, NY, 11514, USA (Type of address: Chief Executive Officer)
2000-02-11 2002-03-12 Address 419 MINEOLA AVENUE, CARLE PLACE, NY, 11514, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201217000074 2020-12-17 CERTIFICATE OF AMENDMENT 2020-12-17
201216060226 2020-12-16 BIENNIAL STATEMENT 2020-02-01
171003007347 2017-10-03 BIENNIAL STATEMENT 2016-02-01
140403002524 2014-04-03 BIENNIAL STATEMENT 2014-02-01
120322002072 2012-03-22 BIENNIAL STATEMENT 2012-02-01
100315002031 2010-03-15 BIENNIAL STATEMENT 2010-02-01
080215002867 2008-02-15 BIENNIAL STATEMENT 2008-02-01
060307003267 2006-03-07 BIENNIAL STATEMENT 2006-02-01
040421002451 2004-04-21 BIENNIAL STATEMENT 2004-02-01
020312002191 2002-03-12 BIENNIAL STATEMENT 2002-02-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2016-03-26 No data 8219 ROOSEVELT AVE, Queens, JACKSON HEIGHTS, NY, 11372 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-01-30 No data 8219 ROOSEVELT AVE, Queens, JACKSON HEIGHTS, NY, 11372 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-02-10 No data 8219 ROOSEVELT AVE, Queens, JACKSON HTS, NY, 11372 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1651333 CL VIO INVOICED 2014-04-14 1500 CL - Consumer Law Violation
210962 OL VIO INVOICED 2013-03-08 525 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2014-02-10 Default Decision NO SIGN RE PREP/PAYER MUST SIGN RETURN 1 No data 1 No data
2014-02-10 Default Decision NO SIGN RE TAXPAYER RT TO COPY/RETURN 1 No data 1 No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9130058309 2021-01-30 0235 PPS 177 Post Ave, Westbury, NY, 11590-3100
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 95512
Loan Approval Amount (current) 95512
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 Westbury, NASSAU, NY, 11590-3100
Project Congressional District NY-03
Number of Employees 6
NAICS code 541211
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 96128.21
Forgiveness Paid Date 2021-09-28
1909547707 2020-05-01 0235 PPP 419 mineola ave, CARLE PLACE, NY, 11514
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 95512
Loan Approval Amount (current) 95512
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 N
Business Age Description Existing or more than 2 years old
Project Address CARLE PLACE, NASSAU, NY, 11514-0002
Project Congressional District NY-03
Number of Employees 7
NAICS code 561499
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 96453.22
Forgiveness Paid Date 2021-04-29

Date of last update: 31 Mar 2025

Sources: New York Secretary of State