Search icon

ABATEK CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: ABATEK CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Nov 2006 (19 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
25-6I8N8-SHMO Active Mold Remediation Contractor License (SH126) 2025-05-08 2027-05-31 63-32 78th Street, Middle Village, NY, 11379
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

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

USAspending Awards / Financial Assistance

Date:
2021-02-06
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:
110922.00
Total Face Value Of Loan:
110922.00
Date:
2020-04-16
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:
174092.00
Total Face Value Of Loan:
174092.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2017-10-04
Type:
Complaint
Address:
83-05, 83-07, 89-09, 83-11 116TH STREET, KEW GARDENS, NY, 11415
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
174092
Current Approval Amount:
174092
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
176404.72
Date Approved:
2021-02-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
110922
Current Approval Amount:
110922
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
112347.22

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(718) 326-2553
Add Date:
2019-04-03
Operation Classification:
Private(Property)
power Units:
2
Drivers:
2
Inspections:
1
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State