Search icon

ABACO STEEL PRODUCTS INC.

Company Details

Name: ABACO STEEL PRODUCTS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jun 1972 (53 years ago)
Entity Number: 332084
ZIP code: 11716
County: Suffolk
Place of Formation: New York
Address: 40 AERO ROAD, STE 4, BOHEMIA, NY, United States, 11716

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
N9S4NNZL8DY3 2024-07-27 40 AERO RD, BOHEMIA, NY, 11716, 2900, USA 40 AERO RD, BOHEMIA, NY, 11716, 2900, USA

Business Information

Congressional District 02
State/Country of Incorporation NY, USA
Activation Date 2023-08-09
Initial Registration Date 2023-07-28
Entity Start Date 1972-01-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 337215

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JENNIFER RIVERA
Address 40 AERO ROAD, STE 4, BOHEMIA, NY, 11716, USA
Government Business
Title PRIMARY POC
Name KENNETH PODD
Address 40 AERO ROAD, STE 4, BOHEMIA, NY, 11716, USA
Past Performance Information not Available

Chief Executive Officer

Name Role Address
KENNETH PODD Chief Executive Officer 40 AERO ROAD, STE A, BOHEMIA, NY, United States, 11716

DOS Process Agent

Name Role Address
KEN PODD DOS Process Agent 40 AERO ROAD, STE 4, BOHEMIA, NY, United States, 11716

History

Start date End date Type Value
2012-06-04 2020-06-01 Address 1560 LOCUST AVENUE, BOHEMIA, NY, 11716, USA (Type of address: Principal Executive Office)
2010-06-11 2020-06-01 Address 1560 LOCUST AVENUE, BOHEMIA, NY, 11716, USA (Type of address: Service of Process)
1995-02-28 2020-06-01 Address 1560 LOCUST AVENUE, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer)
1995-02-28 2012-06-04 Address 1560 LOCUST AVENUE, BOHEMIA, NY, 11716, USA (Type of address: Principal Executive Office)
1995-02-28 2010-06-11 Address 222 EAST MAIN STREET, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process)
1972-06-13 2023-12-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1972-06-13 1995-02-28 Address 3400 BRUSH HOLLOW RD., WESTBURY, NY, 11590, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200601060210 2020-06-01 BIENNIAL STATEMENT 2020-06-01
120604006273 2012-06-04 BIENNIAL STATEMENT 2012-06-01
100611002979 2010-06-11 BIENNIAL STATEMENT 2010-06-01
060609002101 2006-06-09 BIENNIAL STATEMENT 2006-06-01
040630002180 2004-06-30 BIENNIAL STATEMENT 2004-06-01
C346547-2 2004-04-27 ASSUMED NAME CORP INITIAL FILING 2004-04-27
020523002217 2002-05-23 BIENNIAL STATEMENT 2002-06-01
000619002246 2000-06-19 BIENNIAL STATEMENT 2000-06-01
980604002517 1998-06-04 BIENNIAL STATEMENT 1998-06-01
960716002357 1996-07-16 BIENNIAL STATEMENT 1996-06-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
101542603 0214700 1989-06-15 1560 LOCUST AVE., BOHEMIA, NY, 11716
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1989-06-15
Case Closed 1989-06-21
17535410 0214700 1985-12-26 1560 LOCUST AVE., BOHEMIA, NY, 11716
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1985-12-26
Case Closed 1985-12-27
993741 0214700 1984-06-14 1560 LOCUST AVE, BOHEMIA, NY, 11716
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1984-06-14
Case Closed 1984-07-06

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040007 A
Issuance Date 1984-06-27
Abatement Due Date 1984-07-02
Nr Instances 5
11444866 0214700 1979-02-16 1560 LOCUST AVENUE, Bohemia, NY, 11716
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1979-02-16
Case Closed 1984-03-10
11444536 0214700 1978-11-06 1560 LOCUST AVENUE, Bohemia, NY, 11716
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-11-07
Case Closed 1979-02-21

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1978-11-16
Abatement Due Date 1979-01-25
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 1
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100217 C01 I
Issuance Date 1978-11-16
Abatement Due Date 1979-01-25
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 4
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100217 B04 I
Issuance Date 1978-11-16
Abatement Due Date 1979-01-25
Nr Instances 4
Citation ID 01002C
Citaton Type Serious
Standard Cited 19100217 B08 I
Issuance Date 1978-11-16
Abatement Due Date 1978-12-19
Nr Instances 1
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1978-11-16
Abatement Due Date 1979-01-25
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 4
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100219 E01 I
Issuance Date 1978-11-16
Abatement Due Date 1979-01-25
Nr Instances 4
Citation ID 01004
Citaton Type Serious
Standard Cited 19100213 C01
Issuance Date 1978-11-16
Abatement Due Date 1978-12-19
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100106 E06 II
Issuance Date 1978-11-16
Abatement Due Date 1978-11-19
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100176 A
Issuance Date 1978-11-16
Abatement Due Date 1979-01-25
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100178 N04
Issuance Date 1978-11-16
Abatement Due Date 1978-12-19
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100212 A03 II
Issuance Date 1978-11-16
Abatement Due Date 1978-12-19
Nr Instances 1
Citation ID 02005
Citaton Type Other
Standard Cited 19100217 E01 I
Issuance Date 1978-11-16
Abatement Due Date 1978-12-19
Nr Instances 4
Citation ID 02006
Citaton Type Other
Standard Cited 19100252 E02 III
Issuance Date 1978-11-16
Abatement Due Date 1979-01-25
Nr Instances 1
Citation ID 02007
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1978-11-16
Abatement Due Date 1978-11-19
Nr Instances 1
Citation ID 02008
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1978-11-16
Abatement Due Date 1978-11-19
Nr Instances 1

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5954247708 2020-05-01 0235 PPP 40 AERO RD STE 4, BOHEMIA, NY, 11716-2900
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40215
Loan Approval Amount (current) 40215
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 Y
Business Age Description New Business or 2 years or less
Project Address BOHEMIA, SUFFOLK, NY, 11716-2900
Project Congressional District NY-02
Number of Employees 4
NAICS code 337215
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 39311.77
Forgiveness Paid Date 2021-03-03

Date of last update: 18 Mar 2025

Sources: New York Secretary of State