Search icon

AMERICAN BUSINESS CONTINUITY CENTERS, LLC

Company Details

Name: AMERICAN BUSINESS CONTINUITY CENTERS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 18 Feb 2000 (25 years ago)
Entity Number: 2475831
ZIP code: 11797
County: Nassau
Place of Formation: New York
Address: 1000 WOODBURY RD, SUITE 104, WOODBURY, NY, United States, 11797

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
KLMYVY1LHMN4 2022-06-20 1000 WOODBURY RD STE 106, WOODBURY, NY, 11797, 2530, USA 1000 WOODBURY RD, SUITE 104, WOODBURY, NY, 11797, 2530, USA

Business Information

Doing Business As (DEVELOPMENT STAGE)
URL http://www.ContinuityCenters.com
Congressional District 03
State/Country of Incorporation NY, USA
Activation Date 2020-09-24
Initial Registration Date 2010-09-01
Entity Start Date 2000-09-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 517410, 517911, 517919, 518210, 519190, 531120, 541511, 541512, 541513, 541519, 541611
Product and Service Codes D305, D310, D316, D318, D321, D322, D324, D325

Points of Contacts

Electronic Business
Title PRIMARY POC
Name BERNADETTE FEUSI
Role COO
Address 1000 WOODBURY RD, SUITE 104, WOODBURY, NY, 11797, 2530, USA
Title ALTERNATE POC
Name GREGORY R. TELLONE
Role CEO
Address 1000 WOODBURY RD, SUITE 104, WOODBURY, NY, 11797, USA
Government Business
Title PRIMARY POC
Name GREGORY R. TELLONE
Role CEO
Address 1000 WOODBURY RD, SUITE 104, WOODBURY, NY, 11797, 2530, USA
Title ALTERNATE POC
Name BERNADETTE FEUSI
Role COO
Address 1000 WOODBURY RD, SUITE 104, WOODBURY, NY, 11797, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
AMERICAN BUSINESS CONTINUITY CENTERS, LLC DOS Process Agent 1000 WOODBURY RD, SUITE 104, WOODBURY, NY, United States, 11797

History

Start date End date Type Value
2023-07-03 2023-09-10 Address 1000 WOODBURY RD, SUITE 104, WOODBURY, NY, 11797, USA (Type of address: Service of Process)
2022-12-01 2023-07-03 Address 1000 WOODBURY RD, SUITE 104, WOODBURY, NY, 11797, USA (Type of address: Service of Process)
2016-02-04 2022-12-01 Address 1000 WOODBURY RD, SUITE 104, WOODBURY, NY, 11797, USA (Type of address: Service of Process)
2004-06-25 2016-02-04 Address 1000 WOODBURY RD, WOODBURY, NY, 11797, USA (Type of address: Service of Process)
2002-01-29 2004-06-25 Address 190 EAB PLAZA, EAST TOWER, 15TH FLOOR, UNIONDALE, NY, 11556, USA (Type of address: Service of Process)
2000-02-18 2002-01-29 Address ATTN: MICHAEL L FALTISCHEK ESQ, 170 OLD COUNTRY ROAD, MINEOLA, NY, 11501, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230910000241 2023-08-04 CERTIFICATE OF PUBLICATION 2023-08-04
230703001313 2023-06-30 COURT ORDER 2023-06-30
221201004080 2022-10-19 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-10-19
200205060404 2020-02-05 BIENNIAL STATEMENT 2020-02-01
190211061481 2019-02-11 BIENNIAL STATEMENT 2018-02-01
160204006323 2016-02-04 BIENNIAL STATEMENT 2016-02-01
140205006342 2014-02-05 BIENNIAL STATEMENT 2014-02-01
120507002353 2012-05-07 BIENNIAL STATEMENT 2012-02-01
100317002350 2010-03-17 BIENNIAL STATEMENT 2010-02-01
080221002027 2008-02-21 BIENNIAL STATEMENT 2008-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1433627700 2020-05-01 0235 PPP 1000 WOODBURY RD STE 104, WOODBURY, NY, 11797
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 220237
Loan Approval Amount (current) 220237
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 WOODBURY, NASSAU, NY, 11797-0001
Project Congressional District NY-03
Number of Employees 12
NAICS code 561599
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 222281.41
Forgiveness Paid Date 2021-04-08

Date of last update: 31 Mar 2025

Sources: New York Secretary of State