Search icon

AMERICAN BEEF PRODUCTS INC.

Company Details

Name: AMERICAN BEEF PRODUCTS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Mar 2004 (21 years ago)
Date of dissolution: 01 Apr 2024
Entity Number: 3020406
ZIP code: 11710
County: Nassau
Place of Formation: New York
Address: 1026 BARBARA COURT, N BELLMORE, NY, United States, 11710

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
SPIEGEL & UTRERA, P.A., P.C. Agent 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1026 BARBARA COURT, N BELLMORE, NY, United States, 11710

Chief Executive Officer

Name Role Address
PAUL HAGLICH Chief Executive Officer 1026 BARBARA CT, N BELLMORE, NY, United States, 11710

History

Start date End date Type Value
2012-05-22 2024-04-01 Address 1026 BARBARA COURT, N BELLMORE, NY, 11710, USA (Type of address: Service of Process)
2006-04-13 2012-05-22 Address 981 HEMPSTEAD TPKE, FRANKLN SQUARE, NY, 11010, USA (Type of address: Principal Executive Office)
2006-04-13 2012-05-22 Address 981 HEMPSTEAD TPKE, FRANKLIN SQUARE, NY, 11010, USA (Type of address: Service of Process)
2006-04-13 2024-04-01 Address 1026 BARBARA CT, N BELLMORE, NY, 11710, USA (Type of address: Chief Executive Officer)
2004-03-02 2024-04-01 Address 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240401040826 2024-04-01 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-04-01
140530002098 2014-05-30 BIENNIAL STATEMENT 2014-03-01
120522002801 2012-05-22 BIENNIAL STATEMENT 2012-03-01
100405002073 2010-04-05 BIENNIAL STATEMENT 2010-03-01
080304002788 2008-03-04 BIENNIAL STATEMENT 2008-03-01

USAspending Awards / Financial Assistance

Date:
2021-02-01
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:
2642.00
Total Face Value Of Loan:
2642.00
Date:
2020-07-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
34700.00
Total Face Value Of Loan:
34700.00

Paycheck Protection Program

Date Approved:
2021-02-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2642
Current Approval Amount:
2642
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
2660.86

Date of last update: 29 Mar 2025

Sources: New York Secretary of State