Search icon

ABC PREMIER SERVICES, INC.

Company Details

Name: ABC PREMIER SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jul 2013 (12 years ago)
Entity Number: 4430215
ZIP code: 12550
County: Ulster
Place of Formation: New York
Address: 4 INNIS AVE, APT A, Newburgh, NY, United States, 12550
Principal Address: 4 Innis Ave, Apt. A, Newburgh, NY, United States, 12550

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BARBARA CACCARILE DOS Process Agent 4 INNIS AVE, APT A, Newburgh, NY, United States, 12550

Agent

Name Role
REGISTERED AGENT RESIGNED Agent

Chief Executive Officer

Name Role Address
ALBERT L CACCARILE Chief Executive Officer 4 INNIS AVE, APT. A, NEWBURGH, NY, United States, 12550

History

Start date End date Type Value
2014-05-30 2024-07-22 Address 87 MILLBROOK RD., WALLKILL, NY, 12589, USA (Type of address: Service of Process)
2013-07-12 2024-07-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-07-12 2014-07-22 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2013-07-12 2014-05-30 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240722001038 2024-07-22 BIENNIAL STATEMENT 2024-07-22
140722000448 2014-07-22 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2014-08-21
140530000789 2014-05-30 CERTIFICATE OF CHANGE 2014-05-30
130722000832 2013-07-22 CERTIFICATE OF CORRECTION 2013-07-22
130712000336 2013-07-12 CERTIFICATE OF INCORPORATION 2013-07-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6961537203 2020-04-28 0202 PPP 4 Innis Ave., Newburgh, NY, 12550-2658
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1200
Loan Approval Amount (current) 1200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Newburgh, ORANGE, NY, 12550-2658
Project Congressional District NY-18
Number of Employees 10
NAICS code 523910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1214.01
Forgiveness Paid Date 2021-07-02

Date of last update: 26 Mar 2025

Sources: New York Secretary of State