Name: | AFFORDABLE BENEFIT CONCEPTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Dec 2002 (22 years ago) |
Entity Number: | 2841760 |
ZIP code: | 13090 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 7785 HENRY CLAY BLVD, LIVERPOOL, NY, United States, 13090 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
AFFORDABLE BENEFIT CONCEPTS, INC. | DOS Process Agent | 7785 HENRY CLAY BLVD, LIVERPOOL, NY, United States, 13090 |
Name | Role | Address |
---|---|---|
MICHAEL HERRERA | Chief Executive Officer | 7785 HENRY CLAY BLVD, LIVERPOOL, NY, United States, 13090 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-01 | 2024-03-01 | Address | 7785 HENRY CLAY BLVD, LIVERPOOL, NY, 13090, USA (Type of address: Chief Executive Officer) |
2012-12-11 | 2024-03-01 | Address | 7785 HENRY CLAY BLVD, LIVERPOOL, NY, 13090, USA (Type of address: Chief Executive Officer) |
2012-12-11 | 2024-03-01 | Address | 7785 HENRY CLAY BLVD, LIVERPOOL, NY, 13090, USA (Type of address: Service of Process) |
2008-11-19 | 2012-12-11 | Address | 8035 OSWEGO RD, LIVERPOOL, NY, 13090, USA (Type of address: Principal Executive Office) |
2008-11-19 | 2012-12-11 | Address | 8035 OSWEGO RD, LIVERPOOL, NY, 13090, USA (Type of address: Service of Process) |
2008-11-19 | 2012-12-11 | Address | 8035 OSWEGO RD, LIVERPOOL, NY, 13090, USA (Type of address: Chief Executive Officer) |
2005-01-12 | 2008-11-19 | Address | 709 ERIE BLVD WEST, SYRACUSE, NY, 13204, USA (Type of address: Principal Executive Office) |
2005-01-12 | 2008-11-19 | Address | 709 ERIE BLVD WEST, SYRACUSE, NY, 13204, USA (Type of address: Chief Executive Officer) |
2002-12-04 | 2008-11-19 | Address | 709 ERIE BOULEVARD WEST, SYRACUSE, NY, 13204, USA (Type of address: Service of Process) |
2002-12-04 | 2024-03-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240301063247 | 2024-03-01 | BIENNIAL STATEMENT | 2024-03-01 |
201203060307 | 2020-12-03 | BIENNIAL STATEMENT | 2020-12-01 |
181205006135 | 2018-12-05 | BIENNIAL STATEMENT | 2018-12-01 |
161201006482 | 2016-12-01 | BIENNIAL STATEMENT | 2016-12-01 |
141202006297 | 2014-12-02 | BIENNIAL STATEMENT | 2014-12-01 |
121211006796 | 2012-12-11 | BIENNIAL STATEMENT | 2012-12-01 |
101209002086 | 2010-12-09 | BIENNIAL STATEMENT | 2010-12-01 |
081119002830 | 2008-11-19 | BIENNIAL STATEMENT | 2008-12-01 |
061127002516 | 2006-11-27 | BIENNIAL STATEMENT | 2006-12-01 |
050112002589 | 2005-01-12 | BIENNIAL STATEMENT | 2004-12-01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1394998600 | 2021-03-13 | 0248 | PPS | 7785 Henry Clay Blvd, Liverpool, NY, 13090-2501 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
5098337108 | 2020-04-13 | 0248 | PPP | 7785 HENRY CLAY BLVD, LIVERPOOL, NY, 13090-2501 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 12 Mar 2025
Sources: New York Secretary of State