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
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 | |||||||||||||||||||||
|
Role | Plan administrator |
Date | 2017-10-24 |
Name of individual signing | ROBERT GLASSMAN |
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 |
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 |
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 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1 AMES CT, STE 100, PLAINVIEW, NY, United States, 11803 |
Name | Role | Address |
---|---|---|
ROBERT GLASSMAN | Chief Executive Officer | 101 SAGAMORE DRIVE, PLAINVIEW, NY, United States, 11803 |
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) |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
1206788502 | 2021-02-18 | 0235 | PPS | 1 W Ames Ct, Plainview, NY, 11803-2328 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 29 Mar 2025
Sources: New York Secretary of State