Search icon

ABCO INTERIORS, INC.

Company Details

Name: ABCO INTERIORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Dec 2012 (12 years ago)
Entity Number: 4330346
ZIP code: 10804
County: Queens
Place of Formation: New York
Address: 65 MILDRED PARKWAY, NEW ROCHELLE, NY, United States, 10804

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FATMIRA MEHOVIC Chief Executive Officer 65 MILDRED PARKWAY, NEW ROCHELLE, NY, United States, 10804

DOS Process Agent

Name Role Address
ABCO INTERIORS, INC. DOS Process Agent 65 MILDRED PARKWAY, NEW ROCHELLE, NY, United States, 10804

Form 5500 Series

Employer Identification Number (EIN):
461726531
Plan Year:
2023
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2024-02-01 2024-02-01 Address 65 MILDRED PARKWAY, NEW ROCHELLE, NY, 10804, USA (Type of address: Chief Executive Officer)
2023-02-16 2024-02-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-12-01 2024-02-01 Address 65 MILDRED PARKWAY, NEW ROCHELLE, NY, 10804, USA (Type of address: Service of Process)
2019-01-22 2024-02-01 Address 65 MILDRED PARKWAY, NEW ROCHELLE, NY, 10804, USA (Type of address: Chief Executive Officer)
2019-01-22 2020-12-01 Address 65 MILDRED PARKWAY, NEW ROCHELLE, NY, 10804, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240201042171 2024-02-01 BIENNIAL STATEMENT 2024-02-01
201201060685 2020-12-01 BIENNIAL STATEMENT 2020-12-01
190122060427 2019-01-22 BIENNIAL STATEMENT 2018-12-01
141216006771 2014-12-16 BIENNIAL STATEMENT 2014-12-01
121210000461 2012-12-10 CERTIFICATE OF INCORPORATION 2013-01-01

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
4166.00
Total Face Value Of Loan:
4166.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
4166
Current Approval Amount:
4166
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
4190.77

Date of last update: 26 Mar 2025

Sources: New York Secretary of State