Search icon

ABBE LAMARCO INC

Company Details

Name: ABBE LAMARCO INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Jun 2015 (10 years ago)
Date of dissolution: 04 Mar 2024
Entity Number: 4778997
ZIP code: 11790
County: Suffolk
Place of Formation: New York
Address: 1352 STONY BROOK RD, STONY BROOK, NY, United States, 11790

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
THOMAS L. LAMARCO Chief Executive Officer 1352 STONY BROOK RD, STONY BROOK, NY, United States, 11790

DOS Process Agent

Name Role Address
THOMAS L LAMARCO DOS Process Agent 1352 STONY BROOK RD, STONY BROOK, NY, United States, 11790

History

Start date End date Type Value
2021-06-02 2024-03-16 Address 1352 STONY BROOK RD, STONY BROOK, NY, 11790, USA (Type of address: Service of Process)
2020-01-15 2024-03-16 Address 1352 STONY BROOK RD, STONY BROOK, NY, 11790, USA (Type of address: Chief Executive Officer)
2015-06-23 2024-03-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-06-23 2021-06-02 Address 1352 STONY BROOK RD, STONY BROOK, NY, 11790, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240316000096 2024-03-04 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-03-04
210602060228 2021-06-02 BIENNIAL STATEMENT 2021-06-01
200115060387 2020-01-15 BIENNIAL STATEMENT 2019-06-01
150623010198 2015-06-23 CERTIFICATE OF INCORPORATION 2015-06-23

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
20339.00
Total Face Value Of Loan:
20339.00
Date:
2020-05-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
198600.00
Date:
2020-04-13
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:
26424.00
Total Face Value Of Loan:
26424.00
Date:
2020-04-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
26424
Current Approval Amount:
26424
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
26562.64
Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20339
Current Approval Amount:
20339
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20649.94

Date of last update: 25 Mar 2025

Sources: New York Secretary of State