Search icon

ABALON EXTERMINATING COMPANY, INC.

Company Details

Name: ABALON EXTERMINATING COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Apr 1971 (54 years ago)
Entity Number: 306650
ZIP code: 10016
County: Kings
Place of Formation: New York
Address: 274 MADISON AVENUE, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 500

Share Par Value 0

Type NO PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
1W7D0 Obsolete Non-Manufacturer 2002-02-12 2024-02-29 2022-02-08 No data

Contact Information

POC DOROTHY FROST
Phone +1 212-685-0505
Address 261 5TH AVE RM 1504, NEW YORK, NY, 10016 7701, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
MR. DAVID M.S HECHET DOS Process Agent 274 MADISON AVENUE, NEW YORK, NY, United States, 10016

Permits

Number Date End date Type Address
1971 2015-03-01 2027-02-28 Pesticide use No data

History

Start date End date Type Value
2021-07-17 2024-06-14 Shares Share type: NO PAR VALUE, Number of shares: 500, Par value: 0
1986-02-06 2021-07-17 Shares Share type: NO PAR VALUE, Number of shares: 500, Par value: 0
1971-04-26 1986-02-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1971-04-26 1986-02-06 Address 600 NEW YORK AVE., BROOKLYN, NY, 11203, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20190313054 2019-03-13 ASSUMED NAME CORP INITIAL FILING 2019-03-13
B319286-4 1986-02-06 CERTIFICATE OF AMENDMENT 1986-02-06
A186393-5 1974-10-08 CERTIFICATE OF MERGER 1974-10-08
905197-3 1971-04-30 CERTIFICATE OF AMENDMENT 1971-04-30
903876-5 1971-04-26 CERTIFICATE OF INCORPORATION 1971-04-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1614217400 2020-05-04 0202 PPP 261 5TH AVE RM 1504, NEW YORK, NY, 10016-7701
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40645
Loan Approval Amount (current) 60643
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10016-7701
Project Congressional District NY-12
Number of Employees 4
NAICS code 561710
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 51189.04
Forgiveness Paid Date 2021-06-10

Date of last update: 18 Mar 2025

Sources: New York Secretary of State