Search icon

ABRIGNANI SERVICE INC.

Company Details

Name: ABRIGNANI SERVICE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Aug 1969 (56 years ago)
Entity Number: 281212
ZIP code: 10926
County: Orange
Place of Formation: New York
Address: 87 RTE 17M, HARRIMAN, NY, United States, 10926
Principal Address: 6 CHIMNEY RIDGE DRIVE, HARRIMAN, NY, United States, 10926

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
A & B SERVICE DOS Process Agent 87 RTE 17M, HARRIMAN, NY, United States, 10926

Chief Executive Officer

Name Role Address
BRUCE A ABRIGNANI Chief Executive Officer 6 CHIMNEY RIDGE DRIVE, HARRIMAN, NY, United States, 10926

History

Start date End date Type Value
1999-09-20 2003-08-11 Address 19 PAWTUXET AVE, MONROE, NY, 10950, USA (Type of address: Service of Process)
1993-04-16 1999-09-20 Address 6 CHIMNEY RIDGE DRIVE, HARRIMAN, NY, 10926, USA (Type of address: Chief Executive Officer)
1993-04-16 1999-09-20 Address 6 CHIMNEY RIDGE DRIVE, HARRIMAN, NY, 10926, USA (Type of address: Principal Executive Office)
1993-04-16 1999-09-20 Address 14 PAWTUXET AVENUE, MONROE, NY, 10926, USA (Type of address: Service of Process)
1969-08-20 1993-04-16 Address 14 PAWTUXET ROAD, MONROE, NY, 10950, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130925002311 2013-09-25 BIENNIAL STATEMENT 2013-08-01
110822002575 2011-08-22 BIENNIAL STATEMENT 2011-08-01
090803002195 2009-08-03 BIENNIAL STATEMENT 2009-08-01
070827002214 2007-08-27 BIENNIAL STATEMENT 2007-08-01
051025002168 2005-10-25 BIENNIAL STATEMENT 2005-08-01

USAspending Awards / Financial Assistance

Date:
2021-03-03
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:
53610.00
Total Face Value Of Loan:
53610.00
Date:
2020-04-11
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:
59900.00
Total Face Value Of Loan:
59900.00

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
59900
Current Approval Amount:
59900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
60661.47
Date Approved:
2021-03-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
53610
Current Approval Amount:
53610
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
53968.38

Date of last update: 18 Mar 2025

Sources: New York Secretary of State