Search icon

ABACO STEEL PRODUCTS INC.

Company claim

Is this your business?

Get access!

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

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

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
N9S4NNZL8DY3
CAGE Code:
9MYS5
UEI Expiration Date:
2024-07-27

Business Information

Activation Date:
2023-08-09
Initial Registration Date:
2023-07-28

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)

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

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
40215.00
Total Face Value Of Loan:
40215.00
Date:
2020-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1989-06-15
Type:
Planned
Address:
1560 LOCUST AVE., BOHEMIA, NY, 11716
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
1985-12-26
Type:
Planned
Address:
1560 LOCUST AVE., BOHEMIA, NY, 11716
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
1984-06-14
Type:
Planned
Address:
1560 LOCUST AVE, BOHEMIA, NY, 11716
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
1979-02-16
Type:
FollowUp
Address:
1560 LOCUST AVENUE, Bohemia, NY, 11716
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1978-11-06
Type:
Planned
Address:
1560 LOCUST AVENUE, Bohemia, NY, 11716
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
40215
Current Approval Amount:
40215
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
39311.77

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State