Search icon

ABBOT & ABBOT BOX CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: ABBOT & ABBOT BOX CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jan 1970 (56 years ago)
Entity Number: 287861
ZIP code: 11101
County: Queens
Place of Formation: New York
Address: 37-11 10TH ST, LONG ISLAND CITY, NY, United States, 11101
Principal Address: STUART A GLEIBER, 37-11 10TH ST, LONG ISLAND CITY, NY, United States, 11101

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ABBOT & ABBOT BOX CORP. DOS Process Agent 37-11 10TH ST, LONG ISLAND CITY, NY, United States, 11101

Chief Executive Officer

Name Role Address
STUART A. GLEIBER Chief Executive Officer 37-11 TENTH STREET, LONG ISLAND CITY, NY, United States, 11101

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
DOUGLAS GLEIBER
User ID:
P3362515

Unique Entity ID

Unique Entity ID:
G36LBHG3MQ33
CAGE Code:
5B800
UEI Expiration Date:
2026-01-17

Business Information

Activation Date:
2025-01-22
Initial Registration Date:
2001-11-05

Commercial and government entity program

CAGE number:
5B800
Status:
Active
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2025-01-22
CAGE Expiration:
2030-01-22
SAM Expiration:
2026-01-17

Contact Information

POC:
DOUGLAS GLEIBER
Corporate URL:
http://www.abbotbox.com

History

Start date End date Type Value
2024-03-04 2024-03-04 Address 37-11 TENTH STREET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2024-03-04 2025-04-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-04 2024-03-04 Address 37-11 TENTH STREET, LONG ISLAND CITY, NY, 11101, 6004, USA (Type of address: Chief Executive Officer)
2023-10-19 2024-03-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2002-01-04 2004-01-16 Address 25 CRICKET CLUB DR, ROSLYN, NY, 11576, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240304004467 2024-03-04 BIENNIAL STATEMENT 2024-03-04
221011001936 2022-10-11 BIENNIAL STATEMENT 2022-01-01
140423002480 2014-04-23 BIENNIAL STATEMENT 2014-01-01
120201002609 2012-02-01 BIENNIAL STATEMENT 2012-01-01
20110311027 2011-03-11 ASSUMED NAME CORP INITIAL FILING 2011-03-11

USAspending Awards / Contracts

Procurement Instrument Identifier:
W15QKN14A0005
Award Or Idv Flag:
IDV
Action Obligation:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2013-11-13
Description:
PROVIDE SPECIALIZED MATERIALS TO SUPPORT THE TRANSPORTATION OF ITEMS SHIPPED BY THE US ARMY ARDEC PROTOTYPE INTEGRATION FACILITY (PIF).
Naics Code:
326199: ALL OTHER PLASTICS PRODUCT MANUFACTURING
Product Or Service Code:
9330: PLASTICS FABRICATED MATERIALS

USAspending Awards / Financial Assistance

Date:
2021-02-04
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:
350000.00
Total Face Value Of Loan:
317800.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-07
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:
350000.00
Total Face Value Of Loan:
350000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1994-02-22
Type:
Referral
Address:
37-11 10TH STREET, LONG ISLAND CITY, NY, 11101
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1989-03-01
Type:
Planned
Address:
37-11 10TH STREET, LONG ISLAND CITY, NY, 11101
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1985-12-30
Type:
Planned
Address:
28-31 BORDEN AVENUE, LONG ISLAND CITY, NY, 11101
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1985-04-18
Type:
Planned
Address:
28-13 BORDEN AVENUE, LONG ISLAND CITY, NY, 11101
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
1982-11-10
Type:
Planned
Address:
28 31 BORDEN AVE, New York -Richmond, NY, 11101
Safety Health:
Safety
Scope:
Records

Paycheck Protection Program

Jobs Reported:
24
Initial Approval Amount:
$350,000
Date Approved:
2020-04-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$350,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$355,687.5
Servicing Lender:
Newtek Small Business Finance, Inc.
Use of Proceeds:
Payroll: $350,000
Jobs Reported:
24
Initial Approval Amount:
$350,000
Date Approved:
2021-02-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$317,800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$320,183.5
Servicing Lender:
Newtek Small Business Finance, Inc.
Use of Proceeds:
Payroll: $317,796
Utilities: $1

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(718) 392-8439
Add Date:
1994-01-31
Operation Classification:
Private(Property)
power Units:
3
Drivers:
3
Inspections:
2
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State