Search icon

ABA SPORTS INC.

Company Details

Name: ABA SPORTS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Dec 2003 (21 years ago)
Entity Number: 2986859
ZIP code: 11803
County: Nassau
Place of Formation: New York
Address: 1 AMES CT, STE 100, PLAINVIEW, NY, United States, 11803

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ABA SPORTS, INC. 401(K) PROFIT SHARING PLAN AND TRUST 2016 200469637 2017-10-24 ABA SPORTS, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 711300
Sponsor’s telephone number 5168700040
Plan sponsor’s address ONE AMES COURT, SUITE 100, PLAINVIEW, NY, 11803

Signature of

Role Plan administrator
Date 2017-10-24
Name of individual signing ROBERT GLASSMAN
ABA SPORTS, INC. 401(K) PROFIT SHARING PLAN AND TRUST 2016 200469637 2017-06-27 ABA SPORTS, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 711300
Sponsor’s telephone number 5168700040
Plan sponsor’s address ONE AMES COURT, SUITE 100, PLAINVIEW, NY, 11803

Signature of

Role Plan administrator
Date 2017-06-27
Name of individual signing ROBERT GLASSMAN
ABA SPORTS, INC. 401(K) PROFIT SHARING PLAN AND TRUST 2015 200469637 2016-07-20 ABA SPORTS, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 711300
Sponsor’s telephone number 5168700040
Plan sponsor’s address 1 AMES COURT SUITE 100, PLAINVIEW, NY, 11803

Signature of

Role Plan administrator
Date 2016-07-20
Name of individual signing ROBERT GLASSMAN
ABA SPORTS INC 401 K PROFIT SHARING PLAN TRUST 2014 200469637 2015-05-27 ABA SPORTS INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 812990
Sponsor’s telephone number 5168700040
Plan sponsor’s address 1 AMES COURT SUITE 100, PLAINVIEW, NY, 11803

Signature of

Role Plan administrator
Date 2015-05-27
Name of individual signing ROBERT GLASSMAN

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1 AMES CT, STE 100, PLAINVIEW, NY, United States, 11803

Chief Executive Officer

Name Role Address
ROBERT GLASSMAN Chief Executive Officer 101 SAGAMORE DRIVE, PLAINVIEW, NY, United States, 11803

History

Start date End date Type Value
2006-02-03 2014-01-07 Address 4 WRER COURT, OLD BROOKVILLE, NY, 11545, USA (Type of address: Chief Executive Officer)
2006-02-03 2009-12-18 Address 80-E EAST JEFRYN BLVD, DEER PARK, NY, 11729, USA (Type of address: Principal Executive Office)
2006-02-03 2009-12-18 Address 80-E EAST JEFRYN BLVD, DEER PARK, NY, 11709, USA (Type of address: Service of Process)
2003-12-10 2006-02-03 Address 15 BELVEDERE DRIVE, SYOSSET, NY, 11791, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140107002357 2014-01-07 BIENNIAL STATEMENT 2013-12-01
120110002809 2012-01-10 BIENNIAL STATEMENT 2011-12-01
091218002094 2009-12-18 BIENNIAL STATEMENT 2009-12-01
080130003031 2008-01-30 BIENNIAL STATEMENT 2007-12-01
060203003172 2006-02-03 BIENNIAL STATEMENT 2005-12-01
031210000087 2003-12-10 CERTIFICATE OF INCORPORATION 2003-12-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2572647406 2020-05-06 0235 PPP One West Ames Court Suite 100, PLAINVIEW, NY, 11803
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 47952
Loan Approval Amount (current) 47952
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PLAINVIEW, NASSAU, NY, 11803-0001
Project Congressional District NY-03
Number of Employees 5
NAICS code 711211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 48517.22
Forgiveness Paid Date 2021-07-15
1206788502 2021-02-18 0235 PPS 1 W Ames Ct, Plainview, NY, 11803-2328
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42227
Loan Approval Amount (current) 42227
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Plainview, NASSAU, NY, 11803-2328
Project Congressional District NY-03
Number of Employees 2
NAICS code 713990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 42531.27
Forgiveness Paid Date 2021-11-16

Date of last update: 29 Mar 2025

Sources: New York Secretary of State