Search icon

ANTHONY ABBATE INC.

Company Details

Name: ANTHONY ABBATE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Sep 2006 (19 years ago)
Entity Number: 3410164
ZIP code: 11205
County: Kings
Place of Formation: New York
Address: 63 FLUSHING AVENUE / UNIT 259, BLDG 280 / SUITE 511-512, BROOKLYN, NY, United States, 11205
Principal Address: 62 FLUSHING AVENUE / UNIT 259, BROOKLYN, NY, United States, 11205

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANTHONY ABBATE Chief Executive Officer 63 FLUSHING AVENUE / UNIT 259, BROOKLYN, NY, United States, 11205

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 63 FLUSHING AVENUE / UNIT 259, BLDG 280 / SUITE 511-512, BROOKLYN, NY, United States, 11205

History

Start date End date Type Value
2008-09-17 2010-09-29 Address 63 FLUSHING AVE, UNIT 259, BROOKLYN, NY, 11205, USA (Type of address: Chief Executive Officer)
2008-09-17 2010-09-29 Address 62 FLUSHING AVE, UNIT 259, BROOKLYN, NY, 11205, USA (Type of address: Principal Executive Office)
2006-09-08 2010-09-29 Address 63 FLUSHING AVE UNIT 259, BLD 280 SUITE 511-512, BROOKLYN, NY, 11205, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140925006267 2014-09-25 BIENNIAL STATEMENT 2014-09-01
121016002346 2012-10-16 BIENNIAL STATEMENT 2012-09-01
100929002873 2010-09-29 BIENNIAL STATEMENT 2010-09-01
080917002011 2008-09-17 BIENNIAL STATEMENT 2008-09-01
060908000685 2006-09-08 CERTIFICATE OF INCORPORATION 2006-09-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3005417307 2020-04-29 0202 PPP 63 FLUSHING AVE Unit 259, BROOKLYN, NY, 11205-1076
Loan Status Date 2021-05-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32204
Loan Approval Amount (current) 32204
Undisbursed Amount 0
Franchise Name -
Lender Location ID 436276
Servicing Lender Name Idaho First Bank
Servicing Lender Address 475 E Deinhard Ln, MCCALL, ID, 83638-4800
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11205-1076
Project Congressional District NY-07
Number of Employees 2
NAICS code 561990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 436276
Originating Lender Name Idaho First Bank
Originating Lender Address MCCALL, ID
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 32518.1
Forgiveness Paid Date 2021-04-21
4881868303 2021-01-23 0202 PPS 63 Flushing Ave Unit 100, Brooklyn, NY, 11205-1069
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32200
Loan Approval Amount (current) 32200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 530323
Servicing Lender Name A10Capital, LLC
Servicing Lender Address 800 West Main Street, Suite 400, Boise, ID, 83702
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11205-1069
Project Congressional District NY-07
Number of Employees 2
NAICS code 337122
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 530323
Originating Lender Name A10Capital, LLC
Originating Lender Address Boise, ID
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 32462.01
Forgiveness Paid Date 2021-11-17

Date of last update: 28 Mar 2025

Sources: New York Secretary of State