Search icon

ABATEK CORP.

Company Details

Name: ABATEK CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Nov 2006 (18 years ago)
Entity Number: 3442037
ZIP code: 11379
County: Queens
Place of Formation: New York
Address: 63-32 78TH ST, MIDDLE VILLAGE, NY, United States, 11379
Principal Address: 74-16A GRAND AVENUE, SUITE 42, ELMHURST, NY, United States, 11373

Contact Details

Phone +1 718-326-4757

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 63-32 78TH ST, MIDDLE VILLAGE, NY, United States, 11379

Chief Executive Officer

Name Role Address
JANUSZ NOWAK Chief Executive Officer 74-16A GRAND AVENUE, SUITE 42, ELMHURST, NY, United States, 11373

Licenses

Number Status Type Date End date Address
23-6I8N8-SHMO Active Mold Remediation Contractor License (SH126) 2023-12-12 2025-07-31 63-32 78TH ST, MIDDLE VILLAGE, NY, 11373

History

Start date End date Type Value
2025-03-31 2025-03-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-14 2025-03-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-06-21 2024-12-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-29 2024-06-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-27 2024-05-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-06 2024-03-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-20 2023-11-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-20 2024-02-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-17 2023-11-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-21 2023-10-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
121119006526 2012-11-19 BIENNIAL STATEMENT 2012-11-01
101124002437 2010-11-24 BIENNIAL STATEMENT 2010-11-01
081205002493 2008-12-05 BIENNIAL STATEMENT 2008-11-01
061127000583 2006-11-27 CERTIFICATE OF INCORPORATION 2006-11-27

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-221099 Office of Administrative Trials and Hearings Issued Settled 2021-03-13 2000 2023-01-12 Removed collected or disposed of trade waste or without the proper Commission issued license or exemption from licensing requirements

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
342685401 0215600 2017-10-04 83-05, 83-07, 89-09, 83-11 116TH STREET, KEW GARDENS, NY, 11415
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2017-10-04
Emphasis L: FALL
Case Closed 2018-05-18

Related Activity

Type Complaint
Activity Nr 1269954
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2018-03-29
Current Penalty 3600.0
Initial Penalty 5174.0
Final Order 2018-04-13
Nr Instances 1
Nr Exposed 8
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.501(b)(1): Each employee on a walking/working surface with an unprotected side or edge which was 6 feet (1.8 m) or more above a lower level was not protected from falling by the use of guardrail systems, safety net systems, or personal fall arrest systems. A.) On or about October 4, 2017 at 83-05, 83-07, 83-09, 83-11 116th Street, Kew Gardens, NY 11415 Employees were observed removing roofing material from four (4) connected residential rooftops approximately twenty (20) feet above the lower level without fall protection exposing employees to fall hazards. ABATEMENT CERTIFICATION IS NOT REQUIRED

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2860677202 2020-04-16 0202 PPP 6332 78TH ST, MIDDLE VILLAGE, NY, 11379
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 174092
Loan Approval Amount (current) 174092
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIDDLE VILLAGE, QUEENS, NY, 11379-0001
Project Congressional District NY-06
Number of Employees 10
NAICS code 562910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 176404.72
Forgiveness Paid Date 2021-08-19
4087458410 2021-02-06 0202 PPS 6332 78th St, Middle Village, NY, 11379-1308
Loan Status Date 2022-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 110922
Loan Approval Amount (current) 110922
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Middle Village, QUEENS, NY, 11379-1308
Project Congressional District NY-06
Number of Employees 17
NAICS code 562910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 112347.22
Forgiveness Paid Date 2022-05-31

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3268112 Intrastate Non-Hazmat 2025-01-21 6000 2024 2 2 Private(Property)
Legal Name ABATEK CORP
DBA Name -
Physical Address 46-32 53RD AVE, MASPETH, NY, 11378, US
Mailing Address 46-32 53RD AVE, MASPETH, NY, 11378, US
Phone (718) 326-4757
Fax (718) 326-2553
E-mail ABATEKCORP@YAHOO.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 1
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 1
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 1
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Inspections

Unique report number of the inspection TB06000345
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2023-07-11
ID that indicates the level of inspection Full
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 1
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 1
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Hazardous substance labeling is required N
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit CHVL
License plate of the main unit 97696MK
License state of the main unit NY
Vehicle Identification Number of the main unit 1GB3G4BG9C1110025
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 0
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0

Date of last update: 28 Mar 2025

Sources: New York Secretary of State