Search icon

ABCO ELECTRIC, CORP.

Company Details

Name: ABCO ELECTRIC, CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Aug 2003 (22 years ago)
Entity Number: 2943803
ZIP code: 11779
County: Suffolk
Place of Formation: New York
Address: 245 CARROLL AVE., RONKONKOMA, NY, United States, 11779
Principal Address: 245 CARROLL AVENUE, RONKONKOMA, NY, United States, 11779

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BRIAN ABRAMS AND DARRYL A. MONACO SR. Chief Executive Officer 245 CARROLL AVENUE, RONKONKOMA, NY, United States, 11779

DOS Process Agent

Name Role Address
ABCO ELECTRIC, CORP. DOS Process Agent 245 CARROLL AVE., RONKONKOMA, NY, United States, 11779

Form 5500 Series

Employer Identification Number (EIN):
200159415
Plan Year:
2019
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
7
Sponsors Telephone Number:

History

Start date End date Type Value
2011-09-07 2013-09-27 Address BRIAN ABRAMS, 245 CARROLL AVENUE, RONKONKOMA, NY, 11779, USA (Type of address: Service of Process)
2011-09-07 2013-09-27 Address 245 CARROLL AVENUE, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer)
2009-09-11 2011-09-07 Address 1361 LINCOLN AVE, STE 14, HOLBROOK, NY, 11741, USA (Type of address: Chief Executive Officer)
2006-03-14 2011-09-07 Address 1361 LINCOLN AVE, STE 14, HOLBROOK, NY, 11741, USA (Type of address: Principal Executive Office)
2006-03-14 2009-09-11 Address ABCO ELECTRIC CORP, 1361 LINCOLN AVE STE 14, HOLBROOK, NY, 11741, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
150806006411 2015-08-06 BIENNIAL STATEMENT 2015-08-01
130927006017 2013-09-27 BIENNIAL STATEMENT 2013-08-01
110907003155 2011-09-07 BIENNIAL STATEMENT 2011-08-01
090911002309 2009-09-11 BIENNIAL STATEMENT 2009-08-01
070816002171 2007-08-16 BIENNIAL STATEMENT 2007-08-01

USAspending Awards / Financial Assistance

Date:
2016-10-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
15000.00
Total Face Value Of Loan:
15000.00
Date:
2010-05-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
-250000.00
Total Face Value Of Loan:
0.00
Date:
2010-05-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
-5000.00
Total Face Value Of Loan:
0.00

Date of last update: 29 Mar 2025

Sources: New York Secretary of State