Search icon

SABC COMPANY INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SABC COMPANY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Oct 2001 (24 years ago)
Entity Number: 2685506
ZIP code: 11556
County: Nassau
Place of Formation: New York
Principal Address: 202 AVON CT, HEWLETT, NY, United States, 11557
Address: 926 RXR PLAZA, UNIONDALE, NY, United States, 11556

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
EVAN SCHIEBER C/O RIFKIN RADLER DOS Process Agent 926 RXR PLAZA, UNIONDALE, NY, United States, 11556

Chief Executive Officer

Name Role Address
HOWARD TAUB Chief Executive Officer 2035 OCEAN BLVD, ATLANTIC BEACH, NY, United States, 11509

Form 5500 Series

Employer Identification Number (EIN):
113632689
Plan Year:
2023
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2013-10-16 2021-02-02 Address 926 RXR PLAZA, UNIONDALE, NY, 11556, USA (Type of address: Service of Process)
2003-10-16 2009-10-21 Address 2035 OCEAN BLVD, PO BOX 269, ATLANTIC BEACH, NY, 11509, USA (Type of address: Chief Executive Officer)
2003-10-16 2013-10-16 Address 245 FIFTH AVE, STE 1102, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2001-10-03 2003-10-16 Address ATTN: LISA J. RINALDI, 57 WEST 38TH STREET, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210202061771 2021-02-02 BIENNIAL STATEMENT 2019-10-01
171003006613 2017-10-03 BIENNIAL STATEMENT 2017-10-01
131016006237 2013-10-16 BIENNIAL STATEMENT 2013-10-01
111013002869 2011-10-13 BIENNIAL STATEMENT 2011-10-01
091021002151 2009-10-21 BIENNIAL STATEMENT 2009-10-01

USAspending Awards / Financial Assistance

Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
32222.00
Total Face Value Of Loan:
32222.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
32222
Current Approval Amount:
32222
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
32420.7

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State