Search icon

ABILITIES UNLIMITED OF NY, INC.

Company Details

Name: ABILITIES UNLIMITED OF NY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Feb 2003 (22 years ago)
Entity Number: 2872107
ZIP code: 11762
County: Suffolk
Place of Formation: New York
Address: 63 MICHELE TERRACE, MASSAPEQUA PARK, NY, United States, 11762
Principal Address: 90 E. JEFRYN BOULEVARD, DEER PARK, NY, United States, 11729

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOHN HOLUCZAK DOS Process Agent 63 MICHELE TERRACE, MASSAPEQUA PARK, NY, United States, 11762

Chief Executive Officer

Name Role Address
JOHN HOLUCZAK Chief Executive Officer 63 MICHELE TERRACE, MASSAPEQUA PARK, NY, United States, 11762

Filings

Filing Number Date Filed Type Effective Date
220705001003 2022-07-05 BIENNIAL STATEMENT 2021-02-01
030220000366 2003-02-20 CERTIFICATE OF INCORPORATION 2003-02-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9638067208 2020-04-28 0235 PPP 90 E JEFRYN BLVD, STE A, DEER PARK, NY, 11729
Loan Status Date 2021-12-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28040
Loan Approval Amount (current) 28040
Undisbursed Amount 0
Franchise Name -
Lender Location ID 57328
Servicing Lender Name The Huntington National Bank
Servicing Lender Address 17 S High St., COLUMBUS, OH, 43215-3413
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address DEER PARK, SUFFOLK, NY, 11729-0001
Project Congressional District NY-02
Number of Employees 3
NAICS code 336390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121736
Originating Lender Name The Huntington National Bank
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 28459.45
Forgiveness Paid Date 2021-11-04

Date of last update: 12 Mar 2025

Sources: New York Secretary of State