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
030811002130 2003-08-11 BIENNIAL STATEMENT 2003-08-01
010904002623 2001-09-04 BIENNIAL STATEMENT 2001-08-01
990920002660 1999-09-20 BIENNIAL STATEMENT 1999-08-01
970919002191 1997-09-19 BIENNIAL STATEMENT 1997-08-01
930917002043 1993-09-17 BIENNIAL STATEMENT 1993-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2089627106 2020-04-10 0202 PPP 87 Route 17M, Harriman, NY, 10926-3312
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 59900
Loan Approval Amount (current) 59900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Harriman, ORANGE, NY, 10926-3312
Project Congressional District NY-18
Number of Employees 9
NAICS code 811118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 60661.47
Forgiveness Paid Date 2021-07-29
6394278501 2021-03-03 0202 PPS 87 State Route 17M, Harriman, NY, 10926-3312
Loan Status Date 2022-04-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 53610
Loan Approval Amount (current) 53610
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Harriman, ORANGE, NY, 10926-3312
Project Congressional District NY-18
Number of Employees 7
NAICS code 811113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 53968.38
Forgiveness Paid Date 2021-11-09

Date of last update: 18 Mar 2025

Sources: New York Secretary of State