Search icon

ABBEVILLE PRESS INC.

Company Details

Name: ABBEVILLE PRESS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jan 1977 (48 years ago)
Entity Number: 419624
ZIP code: 10007
County: New York
Place of Formation: New York
Address: 22 CORTLANDT ST, 32ND FL, NEW YORK, NY, United States, 10007

Shares Details

Shares issued 1000

Share Par Value 1

Type PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ABBEVILLE PRESS, INC. EMPLOYEE SAVINGS AND PROTECTION PLAN 2023 132883172 2024-09-05 ABBEVILLE PRESS, INC. 14
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1990-01-01
Business code 323100
Sponsor’s telephone number 2123665585
Plan sponsor’s address 655 THIRD AVENUE, SUITE 2520, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2024-09-05
Name of individual signing COLIN SMALL
Valid signature Filed with authorized/valid electronic signature
ABBEVILLE PRESS, INC. EMPLOYEE SAVINGS AND PROTECTION PLAN 2022 132883172 2023-10-12 ABBEVILLE PRESS, INC. 13
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1990-01-01
Business code 323100
Sponsor’s telephone number 2123665585
Plan sponsor’s address 116 WEST 23RD ST 5TH FL, NEW YORK, NY, 10011

Signature of

Role Plan administrator
Date 2023-10-12
Name of individual signing COLIN SMALL
ABBEVILLE PRESS, INC. EMPLOYEE SAVINGS AND PROTECTION PLAN 2021 132883172 2022-10-13 ABBEVILLE PRESS, INC. 12
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1990-01-01
Business code 323100
Sponsor’s telephone number 2123665585
Plan sponsor’s address 116 WEST 23RD ST 5TH FL, NEW YORK, NY, 10011

Signature of

Role Plan administrator
Date 2022-10-13
Name of individual signing COLIN SMALL
ABBEVILLE PRESS, INC. EMPLOYEE SAVINGS AND PROTECTION PLAN 2020 132883172 2021-09-20 ABBEVILLE PRESS, INC. 11
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1990-01-01
Business code 323100
Sponsor’s telephone number 2123665585
Plan sponsor’s address 116 WEST 23RD ST 5TH FL, NEW YORK, NY, 10011

Signature of

Role Plan administrator
Date 2021-09-20
Name of individual signing COLIN SMALL
Role Employer/plan sponsor
Date 2021-09-20
Name of individual signing COLIN SMALL
ABBEVILLE PRESS, INC. EMPLOYEE SAVINGS AND PROTECTION PLAN 2019 132883172 2020-09-24 ABBEVILLE PRESS, INC. 11
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1990-01-01
Business code 323100
Sponsor’s telephone number 2123665585
Plan sponsor’s address 116 WEST 23RD ST 5TH FL, NEW YORK, NY, 10011

Signature of

Role Plan administrator
Date 2020-09-24
Name of individual signing MARGERY GLADSTON
Role Employer/plan sponsor
Date 2020-09-24
Name of individual signing MARGERY GLADSTON
ABBEVILLE PRESS, INC. EMPLOYEE SAVINGS AND PROTECTION PLAN 2018 132883172 2019-07-23 ABBEVILLE PRESS, INC. 10
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1990-01-01
Business code 323100
Sponsor’s telephone number 2123665585
Plan sponsor’s address 116 WEST 23RD ST 5TH FL, NEW YORK, NY, 10011

Signature of

Role Plan administrator
Date 2019-07-23
Name of individual signing JOHN OLIVIERI
Role Employer/plan sponsor
Date 2019-07-23
Name of individual signing JOHN OLIVIERI
ABBEVILLE PRESS, INC. EMPLOYEE SAVINGS AND PROTECTION PLAN 2017 132883172 2019-04-22 ABBEVILLE PRESS, INC. 13
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1990-01-01
Business code 323100
Sponsor’s telephone number 2123665585
Plan sponsor’s address 655 THIRD AVENUE STE2520, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2019-04-22
Name of individual signing JOHN OLIVIERI
Role Employer/plan sponsor
Date 2019-04-22
Name of individual signing JOHN OLIVIERI
ABBEVILLE PRESS, INC. EMPLOYEE SAVINGS AND PROTECTION PLAN 2016 132883172 2017-07-12 ABBEVILLE PRESS, INC. 14
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1990-01-01
Business code 323100
Sponsor’s telephone number 2123665585
Plan sponsor’s address 116 WEST 23RD ST 5TH FL, NEW YORK, NY, 10011

Signature of

Role Plan administrator
Date 2017-07-12
Name of individual signing JOHN OLIVIERI
Role Employer/plan sponsor
Date 2017-07-12
Name of individual signing JOHN OLIVIERI
ABBEVILLE PRESS, INC. EMPLOYEE SAVINGS AND PROTECTION PLAN 2015 132883172 2017-07-19 ABBEVILLE PRESS, INC. 12
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1990-01-01
Business code 323100
Sponsor’s telephone number 2123665585
Plan sponsor’s address 116 WEST 23RD ST 5TH FL, NEW YORK, NY, 10011

Signature of

Role Plan administrator
Date 2017-07-19
Name of individual signing JOHN OLIVIERI
Role Employer/plan sponsor
Date 2017-07-12
Name of individual signing JOHN OLIVIERI
ABBEVILLE PRESS, INC. EMPLOYEE SAVINGS AND PROTECTION PLAN 2014 132883172 2015-09-15 ABBEVILLE PRESS, INC. 12
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1990-01-01
Business code 323100
Sponsor’s telephone number 2123665585
Plan sponsor’s address 116 WEST 23RD ST 5TH FL, NEW YORK, NY, 10011

Signature of

Role Plan administrator
Date 2015-09-15
Name of individual signing JOHN OLIVIERI
Role Employer/plan sponsor
Date 2015-09-15
Name of individual signing JOHN OLIVIERI

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 22 CORTLANDT ST, 32ND FL, NEW YORK, NY, United States, 10007

Chief Executive Officer

Name Role Address
ROBERT E ABRAMS Chief Executive Officer 22 CORTLANDT ST, 32ND FL, NEW YORK, NY, United States, 10007

History

Start date End date Type Value
1995-02-23 1999-01-25 Address 488 MADISON AVE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
1995-02-23 1999-01-25 Address 488 MADISON AVE, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
1995-02-23 1999-01-25 Address 488 MADISON AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1977-01-03 1995-02-23 Address 505 PARK AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20141023037 2014-10-23 ASSUMED NAME CORP INITIAL FILING 2014-10-23
990125002742 1999-01-25 BIENNIAL STATEMENT 1999-01-01
970321002044 1997-03-21 BIENNIAL STATEMENT 1997-01-01
950223002220 1995-02-23 BIENNIAL STATEMENT 1994-01-01
C139863-3 1990-05-10 CERTIFICATE OF MERGER 1990-05-10
C136336-4 1990-05-02 CERTIFICATE OF MERGER 1990-05-02
A372051-3 1977-01-20 CERTIFICATE OF AMENDMENT 1977-01-20
A367323-5 1977-01-03 CERTIFICATE OF INCORPORATION 1977-01-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4218808409 2021-02-06 0202 PPS 655 3rd Ave Ste 2520, New York, NY, 10017-9132
Loan Status Date 2022-06-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 98327
Loan Approval Amount (current) 98327
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10017-9132
Project Congressional District NY-12
Number of Employees 7
NAICS code 511130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 99601.21
Forgiveness Paid Date 2022-05-26
5922707710 2020-05-01 0202 PPP 655 3RD AVE STE 2520, NEW YORK, NY, 10017-9132
Loan Status Date 2022-06-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 102265
Loan Approval Amount (current) 127198
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address NEW YORK, NEW YORK, NY, 10017-9132
Project Congressional District NY-12
Number of Employees 10
NAICS code 511199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 128334.22
Forgiveness Paid Date 2022-04-07

Date of last update: 18 Mar 2025

Sources: New York Secretary of State