Search icon

JEFFREY J. ABATE, P.C.

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)
2006-04-07 2010-04-20 Address JEFFREY J ABATE, 4214 NORTH BUFFALO, ORCHARD PARK, NY, 14127, USA (Type of address: Service of Process)

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8715578400 2021-02-13 0296 PPS 5825 Scherff Rd, Orchard Park, NY, 14127-3752
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18500
Loan Approval Amount (current) 18500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orchard Park, ERIE, NY, 14127-3752
Project Congressional District NY-23
Number of Employees 1
NAICS code 541199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18619.11
Forgiveness Paid Date 2021-10-25
8923997101 2020-04-15 0296 PPP 5825 Scherff Road, ORCHARD PARK, NY, 14127
Loan Status Date 2021-06-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18575
Loan Approval Amount (current) 18575
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address ORCHARD PARK, ERIE, NY, 14127-0001
Project Congressional District NY-23
Number of Employees 1
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18766.86
Forgiveness Paid Date 2021-05-25

Date of last update: 28 Mar 2025

Sources: New York Secretary of State