Search icon

JEFFREY J. ABATE, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: JEFFREY J. ABATE, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 07 Apr 2006 (19 years ago)
Entity Number: 3345977
ZIP code: 14127
County: Erie
Place of Formation: New York
Address: JEFFREY J ABATE, 5825 SCHERFF RD, ORCHARD PARK, NY, United States, 14127
Principal Address: 5825 SCHERFF RD, ORCHARD PARK, NY, United States, 14127

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent JEFFREY J ABATE, 5825 SCHERFF RD, ORCHARD PARK, NY, United States, 14127

Chief Executive Officer

Name Role Address
JEFFREY J ABATE Chief Executive Officer 5825 SCHERFF RD, ORCHARD PARK, NY, United States, 14127

History

Start date End date Type Value
2010-04-20 2012-06-01 Address 4214 N BUFFALO ROAD, ORCHARD PARK, NY, 14127, USA (Type of address: Chief Executive Officer)
2010-04-20 2012-06-01 Address 4214 N BUFFALO ROAD, ORCHARD PARK, NY, 14127, USA (Type of address: Principal Executive Office)
2010-04-20 2012-06-01 Address JEFFREY J ABATE, 4214 N BUFFALO ROAD, ORCHARD PARK, NY, 14127, USA (Type of address: Service of Process)
2008-05-06 2010-04-20 Address 4214 NORTH BUFFALO RD, ORCHARD PARK, NY, 14127, USA (Type of address: Chief Executive Officer)
2008-05-06 2010-04-20 Address 4214 NORTH BUFFALO RD, ORCHARD PARK, NY, 14127, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
140410006029 2014-04-10 BIENNIAL STATEMENT 2014-04-01
120601002888 2012-06-01 BIENNIAL STATEMENT 2012-04-01
100420002792 2010-04-20 BIENNIAL STATEMENT 2010-04-01
080506002611 2008-05-06 BIENNIAL STATEMENT 2008-04-01
060407000755 2006-04-07 CERTIFICATE OF INCORPORATION 2006-04-07

USAspending Awards / Financial Assistance

Date:
2021-02-13
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:
18500.00
Total Face Value Of Loan:
18500.00
Date:
2020-04-15
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:
18575.00
Total Face Value Of Loan:
18575.00

Paycheck Protection Program

Date Approved:
2021-02-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
18500
Current Approval Amount:
18500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
18619.11
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
18575
Current Approval Amount:
18575
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
18766.86

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State