Search icon

ABBLE AWNING CO. INC.

Company Details

Name: ABBLE AWNING CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Feb 1970 (55 years ago)
Entity Number: 289321
ZIP code: 11714
County: Nassau
Place of Formation: New York
Address: 315 BROADWAY, BETHPAGE, NY, United States, 11714

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
THOMAS CATALANO Chief Executive Officer 315 BROADWAY, BETHPAGE, NY, United States, 11714

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 315 BROADWAY, BETHPAGE, NY, United States, 11714

History

Start date End date Type Value
2024-12-06 2024-12-06 Address 315 BROADWAY, BETHPAGE, NY, 11714, USA (Type of address: Chief Executive Officer)
2002-02-07 2024-12-06 Address 315 BROADWAY, BETHPAGE, NY, 11714, USA (Type of address: Chief Executive Officer)
1998-08-04 2002-02-07 Address 315 BROADWAY, BETHPAGE, NY, 11714, USA (Type of address: Chief Executive Officer)
1998-08-04 2024-12-06 Address 315 BROADWAY, BETHPAGE, NY, 11714, USA (Type of address: Service of Process)
1970-02-19 1998-08-04 Address 315 BROADWAY, BETHPAGE, NY, 11714, USA (Type of address: Service of Process)
1970-02-19 2024-12-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241206002497 2024-12-06 BIENNIAL STATEMENT 2024-12-06
20130520007 2013-05-20 ASSUMED NAME CORP INITIAL FILING 2013-05-20
080222002943 2008-02-22 BIENNIAL STATEMENT 2008-02-01
060501002798 2006-05-01 BIENNIAL STATEMENT 2006-02-01
040127002455 2004-01-27 BIENNIAL STATEMENT 2004-02-01
020207002212 2002-02-07 BIENNIAL STATEMENT 2002-02-01
000622002452 2000-06-22 BIENNIAL STATEMENT 2000-02-01
980804002271 1998-08-04 BIENNIAL STATEMENT 1998-02-01
816330-4 1970-02-19 CERTIFICATE OF INCORPORATION 1970-02-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1696088702 2021-03-27 0235 PPP 315 Broadway, Bethpage, NY, 11714-3003
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 78047
Loan Approval Amount (current) 78047
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529652
Servicing Lender Name Amur Equipment Finance, Inc.
Servicing Lender Address 308 N. Locust St, Suite 100, Grand Island, NE, 68801
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bethpage, NASSAU, NY, 11714-3003
Project Congressional District NY-03
Number of Employees 9
NAICS code 339999
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 529652
Originating Lender Name Amur Equipment Finance, Inc.
Originating Lender Address Grand Island, NE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 78625.85
Forgiveness Paid Date 2021-12-23

Date of last update: 01 Mar 2025

Sources: New York Secretary of State