Search icon

ABT PRODUCTS & SERVICES, LTD.

Headquarter

Company Details

Name: ABT PRODUCTS & SERVICES, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Apr 2001 (24 years ago)
Entity Number: 2623442
ZIP code: 11803
County: Suffolk
Place of Formation: New York
Activity Description: ABT Products & Services is a Distributor, Installer & Reseller of a wide range of products: -Supplier of Construction Equipment Rentals - Automotive components and installation services - Suspension Products, video surveillance, Mirrors - Fastenal reseller - Fasteners, tools, industrial products - Safety Products - Lantern, gloves, coveralls, safety vests, 3M Products - Industrial Products - hand trucks - Industrial chemicals - graffiti removers, Freon R-22, Purell, Soap, Grout, Sikaflex - Household Good - Paper towels Panelbuilt - Modular buildings and structures
Address: 37 NEWTOWN RD., PLAINVIEW, NY, United States, 11803

Contact Details

Website http://www.abt-products.com

Phone +1 631-421-1500

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of ABT PRODUCTS & SERVICES, LTD., COLORADO 20171028067 COLORADO

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
TP3FG24MRHD9 2024-10-01 37 NEWTOWN RD, PLAINVIEW, NY, 11803, 4301, USA 37 NEWTOWN RD, PLAINVIEW, NY, 11803, 4301, USA

Business Information

URL www.abt-products.com
Division Name ABT PRODUCTS & SERVICES, LTD.
Congressional District 03
State/Country of Incorporation NY, USA
Activation Date 2023-10-03
Initial Registration Date 2017-08-22
Entity Start Date 2001-04-02
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 238210, 238990, 334310, 334418, 423110, 423430, 423450, 423610, 423710, 423840, 423860, 423990, 425120, 488999, 532412, 541511, 811121, 811122

Points of Contacts

Electronic Business
Title PRIMARY POC
Name LISA S HORCHOS
Role PRESIDENT
Address 21A BAY AVE, HUNTINGTON, NY, 11743, USA
Government Business
Title PRIMARY POC
Name LISA HORCHOS
Role PRESIDENT
Address 37 NEWTOWN RD., PLAINVIEW, NY, 11803, USA
Past Performance Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ABT PRODUCTS & SERVICES LTD 2023 113595890 2024-10-02 ABT PRODUCTS & SERVICES LTD 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-03-01
Business code 238210
Sponsor’s telephone number 6314211500
Plan sponsor’s address 37 NEWTOWN RD, PLAINVIEW, NY, 11803

Signature of

Role Plan administrator
Date 2024-10-02
Name of individual signing DEBBIE YOUNGWALL
Valid signature Filed with authorized/valid electronic signature
ABT PRODUCTS & SERVICES LTD 2022 113595890 2023-07-06 ABT PRODUCTS & SERVICES LTD 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-03-01
Business code 238210
Sponsor’s telephone number 6314211500
Plan sponsor’s address 37 NEWTOWN RD, PLAINVIEW, NY, 11803

Signature of

Role Plan administrator
Date 2023-07-06
Name of individual signing DEBBIE YOUNGWALL
ABT PRODUCTS & SERVICES LTD 2021 113595890 2022-06-23 ABT PRODUCTS & SERVICES LTD 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-03-01
Business code 238210
Sponsor’s telephone number 6314211500
Plan sponsor’s address 37 NEWTOWN RD, PLAINVIEW, NY, 11803

Signature of

Role Plan administrator
Date 2022-06-23
Name of individual signing DEBBIE YOUNGWALL

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 37 NEWTOWN RD., PLAINVIEW, NY, United States, 11803

Chief Executive Officer

Name Role Address
LISA HORCHOS Chief Executive Officer 37 NEWTOWN RD., PLAINVIEW, NY, United States, 11803

History

Start date End date Type Value
2024-05-15 2024-05-15 Address 280 BROADWAY, HUNTINGTON STATION, NY, 11746, USA (Type of address: Chief Executive Officer)
2024-05-15 2024-05-15 Address 37 NEWTOWN RD., PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)
2016-08-01 2024-05-15 Address 280 BROADWAY, HUNTINGTON STATION, NY, 11746, USA (Type of address: Service of Process)
2016-08-01 2024-05-15 Address 280 BROADWAY, HUNTINGTON STATION, NY, 11746, USA (Type of address: Chief Executive Officer)
2007-04-24 2016-08-01 Address 790 NEW YORK AVE / SUITE 116, HUNTINGTON, NY, 11743, USA (Type of address: Principal Executive Office)
2007-04-24 2016-08-01 Address 790 NEW YORK AVE / SUITE 116, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)
2007-04-24 2016-08-01 Address 790 NEW YORK AVE / SUITE 116, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)
2003-04-10 2007-04-24 Address 790 NEW YORK AVE STE 116, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)
2003-04-10 2007-04-24 Address 790 NEW YORK AVE STE 116, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)
2003-04-10 2007-04-24 Address 790 NEW YORK AVE STE 116, HUNTINGTON, NY, 11743, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240515003325 2024-05-15 BIENNIAL STATEMENT 2024-05-15
220506001271 2022-05-06 BIENNIAL STATEMENT 2021-04-01
160801002042 2016-08-01 BIENNIAL STATEMENT 2015-04-01
070424002390 2007-04-24 BIENNIAL STATEMENT 2007-04-01
030410002911 2003-04-10 BIENNIAL STATEMENT 2003-04-01
010402000681 2001-04-02 CERTIFICATE OF INCORPORATION 2001-04-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5108298807 2021-04-17 0235 PPS 37 Newtown Rd, Plainview, NY, 11803-4301
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 162630
Loan Approval Amount (current) 162630
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 Plainview, NASSAU, NY, 11803-4301
Project Congressional District NY-03
Number of Employees 23
NAICS code 454390
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 163874.03
Forgiveness Paid Date 2022-01-28

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P2239232 ABT PRODUCTS & SERVICES LTD - TP3FG24MRHD9 37 NEWTOWN RD, PLAINVIEW, NY, 11803-4301
Capabilities Statement Link -
Phone Number 631-421-1500
Fax Number 631-421-1510
E-mail Address lhorchos@abt-products.com
WWW Page www.abt-products.com
E-Commerce Website https://www.abt-products.com
Contact Person LISA HORCHOS
County Code (3 digit) 059
Congressional District 03
Metropolitan Statistical Area 5380
CAGE Code 7YHJ6
Year Established 2001
Accepts Government Credit Card Yes
Legal Structure Subchapter S Corporation
Ownership and Self-Certifications Self-Certified Small Disadvantaged Business, Women-Owned Small Business Joint Venture, Women-Owned Small Business, Woman Owned
Business Development Servicing Office NEW YORK DISTRICT OFFICE (SBA office code 0202)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords We supply and install a wide range of Trnsprtation, Industrial, Safety & Medical products
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

Current Principals

Name LISA HORCHOS
Role PRESIDENT

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level $0
Description Construction Bonding Level (aggregate)
Level $0
Description Service Bonding Level (per contract)
Level $0
Description Service Bonding Level (aggregate)
Level $0

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 423840
NAICS Code's Description Industrial Supplies Merchant Wholesalers
Buy Green Yes
Code 423110
NAICS Code's Description Automobile and Other Motor Vehicle Merchant Wholesalers
Buy Green Yes
Code 423390
NAICS Code's Description Other Construction Material Merchant Wholesalers
Buy Green Yes
Code 423430
NAICS Code's Description Computer and Computer Peripheral Equipment and Software Merchant Wholesalers
Buy Green Yes
Code 423450
NAICS Code's Description Medical, Dental, and Hospital Equipment and Supplies Merchant Wholesalers
Buy Green Yes
Code 423610
NAICS Code's Description Electrical Apparatus and Equipment, Wiring Supplies, and Related Equipment Merchant Wholesalers
Buy Green Yes
Code 423710
NAICS Code's Description Hardware Merchant Wholesalers
Buy Green Yes
Code 423860
NAICS Code's Description Transportation Equipment and Supplies (except Motor Vehicle) Merchant Wholesalers
Buy Green Yes
Code 423990
NAICS Code's Description Other Miscellaneous Durable Goods Merchant Wholesalers
Buy Green Yes
Code 425120
NAICS Code's Description Wholesale Trade Agents and Brokers
Buy Green Yes
Code 488999
NAICS Code's Description All Other Support Activities for Transportation
Buy Green Yes
Code 532412
NAICS Code's Description Construction, Mining and Forestry Machinery and Equipment Rental and Leasing
Buy Green Yes
Code 541511
NAICS Code's Description Custom Computer Programming Services
Buy Green Yes
Code 811121
NAICS Code's Description Automotive Body, Paint and Interior Repair and Maintenance
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter No
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3056223 Intrastate Non-Hazmat 2024-12-31 10000 2023 1 2 Private(Property)
Legal Name ABT PRODUCTS & SERVICES LTD
DBA Name ABT TRUCKING
Physical Address 37 NEWTOWN RD, PLAINVIEW, NY, 11803, US
Mailing Address 37 NEWTOWN RD, PLAINVIEW, NY, 11803, US
Phone (631) 421-1500
Fax -
E-mail LHORCHOS@ABT-PRODUCTS.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 30 Mar 2025

Sources: New York Secretary of State