Search icon

THE ABBOTT GROUP, INC.

Company Details

Name: THE ABBOTT GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Oct 2008 (17 years ago)
Entity Number: 3729511
ZIP code: 12801
County: Saratoga
Place of Formation: New York
Address: 5 GARRISON ROAD, GLENS FALLS, NY, United States, 12801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ABBOTT GROUP INC. 401(K) PROFIT SHARING PLAN 2018 263489598 2019-10-15 ABBOTT GROUP INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 423990
Sponsor’s telephone number 5187660395
Plan sponsor’s address PO BOX 3385, SARATOGA SPRINGS, NY, 12866
ABBOTT GROUP INC. 401(K) PROFIT SHARING PLAN 2017 263489598 2018-10-15 ABBOTT GROUP INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 423990
Sponsor’s telephone number 5187660395
Plan sponsor’s address PO BOX 3385, SARATOGA SPRINGS, NY, 12866
ABBOTT GROUP INC. 401(K) PROFIT SHARING PLAN 2016 263489598 2017-10-08 ABBOTT GROUP INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 423990
Sponsor’s telephone number 5187660395
Plan sponsor’s address PO BOX 3385, SARATOGA SPRINGS, NY, 12866

DOS Process Agent

Name Role Address
C/O LUSTBERG & FERRETTI DOS Process Agent 5 GARRISON ROAD, GLENS FALLS, NY, United States, 12801

History

Start date End date Type Value
2008-10-07 2023-03-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
081007000570 2008-10-07 CERTIFICATE OF INCORPORATION 2008-10-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9103117007 2020-04-09 0248 PPP 78 CHINA HILL RD, NASSAU, NY, 12123-2602
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 51400
Loan Approval Amount (current) 51400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 112475
Servicing Lender Name Saratoga National Bank and Trust Company
Servicing Lender Address 171 S Broadway, SARATOGA SPRINGS, NY, 12866-4532
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NASSAU, RENSSELAER, NY, 12123-2602
Project Congressional District NY-21
Number of Employees 6
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 112475
Originating Lender Name Saratoga National Bank and Trust Company
Originating Lender Address SARATOGA SPRINGS, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 52075.34
Forgiveness Paid Date 2021-08-04
6875828305 2021-01-27 0248 PPS 78 China Hill Rd, Nassau, NY, 12123-2602
Loan Status Date 2022-05-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 60062
Loan Approval Amount (current) 60062
Undisbursed Amount 0
Franchise Name -
Lender Location ID 112475
Servicing Lender Name Saratoga National Bank and Trust Company
Servicing Lender Address 171 S Broadway, SARATOGA SPRINGS, NY, 12866-4532
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Nassau, RENSSELAER, NY, 12123-2602
Project Congressional District NY-21
Number of Employees 6
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 112475
Originating Lender Name Saratoga National Bank and Trust Company
Originating Lender Address SARATOGA SPRINGS, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 60799.43
Forgiveness Paid Date 2022-04-20

Date of last update: 27 Mar 2025

Sources: New York Secretary of State