Search icon

ABACO INC

Company Details

Name: ABACO INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Nov 2014 (10 years ago)
Entity Number: 4667992
ZIP code: 11354
County: Queens
Place of Formation: New York
Address: 147-48 ROOSEVELT AVE STE L9, FLUSHING, NY, United States, 11354
Principal Address: 147-48 ROOSEVELT AVE STE L9, FLUSHING, NY, United States, 11354

Contact Details

Phone +1 718-312-0375

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ABACO INC DOS Process Agent 147-48 ROOSEVELT AVE STE L9, FLUSHING, NY, United States, 11354

Chief Executive Officer

Name Role Address
DIORA NABIEVA Chief Executive Officer 147-48 ROOSEVELT AVE STE L9, FLUSHING, NY, United States, 11354

History

Start date End date Type Value
2024-11-27 2024-12-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-11-27 2024-11-27 Address 7318 YELLOWSTONE BLVD, STE D, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)
2024-11-27 2024-11-27 Address 147-48 ROOSEVELT AVE STE L9, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2022-04-01 2024-11-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-03-02 2024-11-27 Address 7318 YELLOWSTONE BLVD, STE D, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)
2017-03-02 2024-11-27 Address 7318 YELLOWSTONE BLVD, STE D, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)
2014-11-18 2022-04-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-11-18 2017-03-02 Address 83-03 24 AVE 2ND FL, EAST ELMHURST, NY, 11370, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241127001606 2024-11-27 BIENNIAL STATEMENT 2024-11-27
221121002737 2022-11-21 BIENNIAL STATEMENT 2022-11-01
170302006676 2017-03-02 BIENNIAL STATEMENT 2016-11-01
141118010130 2014-11-18 CERTIFICATE OF INCORPORATION 2014-11-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7415908407 2021-02-11 0202 PPS 6355 Alderton St, Rego Park, NY, 11374-2824
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52552
Loan Approval Amount (current) 52552
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rego Park, QUEENS, NY, 11374-2824
Project Congressional District NY-06
Number of Employees 8
NAICS code 621910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 52921.09
Forgiveness Paid Date 2021-10-29
7992827901 2020-06-17 0202 PPP 6243A WOODHAVEN BLVD, REGO PARK, NY, 11374
Loan Status Date 2021-07-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52552
Loan Approval Amount (current) 52552
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address REGO PARK, QUEENS, NY, 11374-0001
Project Congressional District NY-06
Number of Employees 12
NAICS code 621910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 53028.38
Forgiveness Paid Date 2021-05-19

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3160037 Intrastate Non-Hazmat 2024-04-30 100000 2024 0 13 Exempt For Hire, NON-EMERGENCY MEDICAL TRANSPORTATION
Legal Name ABACO INC
DBA Name ABACO TRANSPORTATION
Physical Address 14748 ROOSEVELT AVENUE STE L9, FLUSHING, NY, 11354, US
Mailing Address 14748 ROOSEVELT AVENUE STE L9, FLUSHING, NY, 11354, US
Phone (718) 312-0375
Fax (212) 564-8908
E-mail ABACO.TRANSPORTATION@GMAIL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 25 Mar 2025

Sources: New York Secretary of State