Search icon

ABCO PEERLESS CORPORATION

Company Details

Name: ABCO PEERLESS CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Jan 2019 (6 years ago)
Entity Number: 5485845
ZIP code: 11801
County: Nassau
Place of Formation: New York
Address: 50 midland avenue, HICKSVILLE, NY, United States, 11801
Principal Address: 50 MIDLAND AVENUE, HICKSVILLE, NY, United States, 11801

Shares Details

Shares issued 800

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 50 midland avenue, HICKSVILLE, NY, United States, 11801

Chief Executive Officer

Name Role Address
TIMOTHY W. BOWE Chief Executive Officer 50 MIDLAND AVENUE, HICKSVILLE, NY, United States, 11801

History

Start date End date Type Value
2025-01-03 2025-01-03 Address 50 MIDLAND AVENUE, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
2024-07-10 2025-01-03 Shares Share type: NO PAR VALUE, Number of shares: 800, Par value: 0
2024-07-09 2024-07-10 Shares Share type: NO PAR VALUE, Number of shares: 800, Par value: 0
2024-05-24 2024-07-09 Shares Share type: NO PAR VALUE, Number of shares: 800, Par value: 0
2024-01-17 2024-05-24 Shares Share type: NO PAR VALUE, Number of shares: 800, Par value: 0
2023-11-21 2024-01-17 Shares Share type: NO PAR VALUE, Number of shares: 800, Par value: 0
2023-10-10 2023-11-21 Shares Share type: NO PAR VALUE, Number of shares: 800, Par value: 0
2023-07-17 2025-01-03 Address 50 midland avenue, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)
2023-07-17 2023-10-10 Shares Share type: NO PAR VALUE, Number of shares: 800, Par value: 0
2023-07-17 2023-07-17 Address 50 MIDLAND AVENUE, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250103002941 2025-01-03 BIENNIAL STATEMENT 2025-01-03
230717000548 2023-07-17 CERTIFICATE OF CHANGE BY ENTITY 2023-07-17
230104005195 2023-01-04 BIENNIAL STATEMENT 2023-01-01
221212000842 2022-12-08 CERTIFICATE OF AMENDMENT 2022-12-08
210818001818 2021-08-18 CERTIFICATE OF AMENDMENT 2021-08-18
210816001679 2021-08-16 BIENNIAL STATEMENT 2021-08-16
190205000574 2019-02-05 CERTIFICATE OF AMENDMENT 2019-02-05
190131010132 2019-01-31 CERTIFICATE OF INCORPORATION 2019-01-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7996617208 2020-04-28 0235 PPP 50 MIDLAND AVE, HICKSVILLE, NY, 11801
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) 610000
Loan Approval Amount (current) 610000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address HICKSVILLE, NASSAU, NY, 11801-1000
Project Congressional District NY-03
Number of Employees 55
NAICS code 238990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 617069.32
Forgiveness Paid Date 2021-07-06

Date of last update: 06 Mar 2025

Sources: New York Secretary of State