Search icon

ABOFF'S, INC.

Company Details

Name: ABOFF'S, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Aug 1978 (47 years ago)
Entity Number: 505947
ZIP code: 11743
County: Suffolk
Place of Formation: New York
Address: 33 GERARD ST, SUITE 204, HUNTINGTON, NY, United States, 11743
Principal Address: 33 GERARD STREET, SUITE 204, HUNTINGTON, NY, United States, 11743

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
G3LCDP85MBX5 2024-08-30 33 GERARD ST, STE 204, HUNTINGTON, NY, 11743, 2742, USA 33 GERARD STREET, SUITE 204, HUNTINGTON, NY, 11743, 2742, USA

Business Information

Doing Business As ABOFFS INC
URL aboffs.com
Congressional District 01
State/Country of Incorporation NY, USA
Activation Date 2023-09-04
Initial Registration Date 2008-08-21
Entity Start Date 1929-08-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 444120
Product and Service Codes 8010

Points of Contacts

Electronic Business
Title PRIMARY POC
Name FRANCESCA TRIPOLI
Role CONTROLLER
Address 33 GERARD ST, SUITE 204, HUNTINGTON, NY, 11743, 2742, USA
Government Business
Title PRIMARY POC
Name FRANCESCA TRIPOLI
Role CONTROLLER
Address 33 GERARD ST, SUITE 204, HUNTINGTON, NY, 11743, 2742, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
569J8 Active Non-Manufacturer 2008-08-22 2024-08-30 2028-09-04 2024-08-30

Contact Information

POC FRANCESCA TRIPOLI
Phone +1 631-427-2008
Fax +1 631-271-2803
Address 33 GERARD ST, HUNTINGTON, NY, 11743 2742, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ABOFF'S, INC. 401(K) PLAN & TRUST 2023 112464389 2024-10-05 ABOFF'S, INC. 98
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2011-01-01
Business code 444120
Sponsor’s telephone number 6314272008
Plan sponsor’s address 33 GERARD STREET, SUITE 204, HUNTINGTON, NY, 11743

Signature of

Role Plan administrator
Date 2024-10-05
Name of individual signing MATTHEW ABOFF
Valid signature Filed with authorized/valid electronic signature
ABOFF'S, INC. 401(K) PLAN 2023 112464389 2024-10-05 ABOFF'S, INC. 61
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1988-01-01
Business code 444120
Sponsor’s telephone number 6314272008
Plan sponsor’s address 33 GERARD STREET, SUITE 204, HUNTINGTON, NY, 11743

Signature of

Role Plan administrator
Date 2024-10-05
Name of individual signing MATTHEW ABOFF
Valid signature Filed with authorized/valid electronic signature
ABOFF'S, INC. 401(K) PLAN 2022 112464389 2023-06-21 ABOFF'S, INC. 58
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1988-01-01
Business code 444120
Sponsor’s telephone number 6314272008
Plan sponsor’s address 33 GERARD STREET, SUITE 204, HUNTINGTON, NY, 11743

Signature of

Role Plan administrator
Date 2023-06-21
Name of individual signing MICHAEL ABOFF
ABOFF'S, INC. 401(K) PLAN & TRUST 2022 112464389 2023-06-21 ABOFF'S, INC. 88
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2011-01-01
Business code 444120
Sponsor’s telephone number 6314272008
Plan sponsor’s address 33 GERARD STREET, SUITE 204, HUNTINGTON, NY, 11743

Signature of

Role Plan administrator
Date 2023-06-21
Name of individual signing MICHAEL ABOFF
ABOFF'S, INC. 401(K) PLAN 2021 112464389 2022-05-11 ABOFF'S, INC. 58
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1988-01-01
Business code 444120
Sponsor’s telephone number 6314272008
Plan sponsor’s address 33 GERARD STREET, SUITE 204, HUNTINGTON, NY, 11743

Signature of

Role Plan administrator
Date 2022-05-11
Name of individual signing MICHAEL ABOFF
ABOFF'S, INC. 401(K) PLAN & TRUST 2021 112464389 2022-05-11 ABOFF'S, INC. 85
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2011-01-01
Business code 444120
Sponsor’s telephone number 6314272008
Plan sponsor’s address 33 GERARD STREET, SUITE 204, HUNTINGTON, NY, 11743

Signature of

Role Plan administrator
Date 2022-05-11
Name of individual signing MICHAEL ABOFF
ABOFF'S, INC. 401(K) PLAN & TRUST 2020 112464389 2021-06-21 ABOFF'S, INC. 90
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2011-01-01
Business code 444120
Sponsor’s telephone number 6314272008
Plan sponsor’s address 33 GERARD STREET, SUITE 204, HUNTINGTON, NY, 11743

Signature of

Role Plan administrator
Date 2021-06-21
Name of individual signing MICHAEL ABOFF
ABOFF'S, INC. 401(K) PLAN 2020 112464389 2021-06-21 ABOFF'S, INC. 68
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1988-01-01
Business code 444120
Sponsor’s telephone number 6314272008
Plan sponsor’s address 33 GERARD STREET, SUITE 204, HUNTINGTON, NY, 11743

Signature of

Role Plan administrator
Date 2021-06-21
Name of individual signing MICHAEL ABOFF
ABOFF'S, INC. 401(K) PLAN & TRUST 2019 112464389 2020-07-07 ABOFF'S, INC. 87
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2011-01-01
Business code 444120
Sponsor’s telephone number 6314272008
Plan sponsor’s address 33 GERARD STREET, SUITE 204, HUNTINGTON, NY, 11743

Signature of

Role Plan administrator
Date 2020-07-07
Name of individual signing MICHAEL ABOFF
ABOFF'S, INC. 401(K) PLAN 2019 112464389 2020-07-07 ABOFF'S, INC. 70
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1988-01-01
Business code 444120
Sponsor’s telephone number 6314272008
Plan sponsor’s address 33 GERARD STREET, SUITE 204, HUNTINGTON, NY, 11743

Signature of

Role Plan administrator
Date 2020-07-07
Name of individual signing MICHAEL ABOFF

DOS Process Agent

Name Role Address
ABOFF'S, INC. DOS Process Agent 33 GERARD ST, SUITE 204, HUNTINGTON, NY, United States, 11743

Chief Executive Officer

Name Role Address
MICHAEL ABOFF Chief Executive Officer 33 GERARD STREET, SUITE 204, HUNTINGTON, NY, United States, 11743

History

Start date End date Type Value
2024-09-05 2024-09-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-30 2024-09-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-06-14 2024-07-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-10 2024-06-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-13 2024-04-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-11-11 2023-03-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-09-13 2022-11-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-07-06 2022-09-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-08-03 2020-08-19 Address 92 WASHINGTON BLVD, SUITE 204, COMMACK, NY, 11725, USA (Type of address: Service of Process)
2009-01-20 2018-08-03 Address 33 GERARD ST, SUITE 204, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200819060169 2020-08-19 BIENNIAL STATEMENT 2020-08-01
180803006160 2018-08-03 BIENNIAL STATEMENT 2018-08-01
160801006799 2016-08-01 BIENNIAL STATEMENT 2016-08-01
20140923032 2014-09-23 ASSUMED NAME CORP INITIAL FILING 2014-09-23
140807006629 2014-08-07 BIENNIAL STATEMENT 2014-08-01
120816002751 2012-08-16 BIENNIAL STATEMENT 2012-08-01
100811003337 2010-08-11 BIENNIAL STATEMENT 2010-08-01
090120002909 2009-01-20 BIENNIAL STATEMENT 2008-08-01
A508388-5 1978-08-14 CERTIFICATE OF INCORPORATION 1978-08-14

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD V632R88906 2008-09-11 2008-09-11 2008-09-11
Unique Award Key CONT_AWD_V632R88906_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title SMALL PURCHASE DATA
Product and Service Codes 8010: PAINT,DOPE,VARNISH & RELATED PROD

Recipient Details

Recipient ABOFF'S, INC.
UEI G3LCDP85MBX5
Legacy DUNS 791811867
Recipient Address UNITED STATES, 33 GERARD ST, HUNTINGTON, 117432742
PO AWARD V632R88387 2008-08-26 2008-08-26 2008-08-26
Unique Award Key CONT_AWD_V632R88387_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title SMALL PURCHASE DATA
Product and Service Codes 8010: PAINT,DOPE,VARNISH & RELATED PROD

Recipient Details

Recipient ABOFF'S, INC.
UEI G3LCDP85MBX5
Legacy DUNS 791811867
Recipient Address UNITED STATES, 33 GERARD ST, HUNTINGTON, 117432742
PO AWARD V6320R0632 2010-09-14 2010-09-17 2010-09-17
Unique Award Key CONT_AWD_V6320R0632_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title TAS::36 0162::TAS BRUSHES, PAINTS SEALERS & ADHESI
Product and Service Codes 8010: PAINT,DOPE,VARNISH & RELATED PROD

Recipient Details

Recipient ABOFF'S, INC.
UEI G3LCDP85MBX5
Legacy DUNS 791811867
Recipient Address UNITED STATES, 33 GERARD ST STE 204, HUNTINGTON, 117432742

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8552647003 2020-04-08 0235 PPP 33 GERARD ST Ste 204, HUNTINGTON, NY, 11743-2704
Loan Status Date 2021-07-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2299425
Loan Approval Amount (current) 2299425
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47220
Servicing Lender Name The First National Bank of Long Island
Servicing Lender Address 10 Glen Head Rd, GLEN HEAD, NY, 11545-1411
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HUNTINGTON, SUFFOLK, NY, 11743-2704
Project Congressional District NY-01
Number of Employees 175
NAICS code 444120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47220
Originating Lender Name The First National Bank of Long Island
Originating Lender Address GLEN HEAD, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 2326698.74
Forgiveness Paid Date 2021-06-11

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P0995417 ABOFF'S, INC. ABOFFS INC G3LCDP85MBX5 33 GERARD ST, STE 204, HUNTINGTON, NY, 11743-2742
Capabilities Statement Link -
Phone Number 631-427-2008
Fax Number 631-271-2803
E-mail Address ftripoli@aboffs.com
WWW Page aboffs.com
E-Commerce Website -
Contact Person FRANCESCA TRIPOLI
County Code (3 digit) 103
Congressional District 01
Metropolitan Statistical Area 5380
CAGE Code 569J8
Year Established 1929
Accepts Government Credit Card Yes
Legal Structure Subchapter S Corporation
Ownership and Self-Certifications -
Business Development Servicing Office NEW YORK DISTRICT OFFICE (SBA office code 0202)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 444120
NAICS Code's Description Paint and Wallpaper Retailers
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2202007 Americans with Disabilities Act - Other 2022-04-08 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2022-04-08
Termination Date 2022-05-27
Section 1201
Status Terminated

Parties

Name DAWKINS
Role Plaintiff
Name ABOFF'S, INC.
Role Defendant
2004393 Americans with Disabilities Act - Employment 2020-09-18 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2020-09-18
Termination Date 2021-10-26
Date Issue Joined 2020-12-02
Section 0451
Status Terminated

Parties

Name FILIPPONE
Role Plaintiff
Name ABOFF'S, INC.
Role Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State