Search icon

ABC LEASE ACCOUNTING, LTD.

Company Details

Name: ABC LEASE ACCOUNTING, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 May 1984 (41 years ago)
Entity Number: 919262
ZIP code: 12054
County: Rensselaer
Place of Formation: New York
Address: 66 WALDEN FIELDS DR, DELMAR, NY, United States, 12054

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GERALD G OESTREICH Chief Executive Officer 66 WALDEN FIELDS DR, DELMAR, NY, United States, 12054

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 66 WALDEN FIELDS DR, DELMAR, NY, United States, 12054

History

Start date End date Type Value
1998-05-26 2006-05-22 Address 620 WASHINGTON AVE, RENSSELAER, NY, 12144, USA (Type of address: Principal Executive Office)
1998-05-26 2006-05-22 Address 620 WASHINGTON AVE, RENSSELAER, NY, 12144, USA (Type of address: Chief Executive Officer)
1998-05-26 2006-05-22 Address BOX 423, WEST SAND LAKE, NY, 12196, USA (Type of address: Service of Process)
1996-05-06 1998-05-26 Address ATTN: GERALD G OESTREICH, BOX 432, WEST SAND LAKE, NY, 12196, USA (Type of address: Service of Process)
1992-11-27 1998-05-26 Address PO BOX 630, 11 SECOND AVENUE, RENSSELAER, NY, 12144, USA (Type of address: Chief Executive Officer)
1992-11-27 1998-05-26 Address PO BOX 630, 11 SECOND AVENUE, RENSSELAER, NY, 12144, USA (Type of address: Principal Executive Office)
1984-05-25 1996-05-06 Address ATT GERALD G. OESTREICH, BOX 432, WEST SAND LAKE, NY, 12196, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180503007359 2018-05-03 BIENNIAL STATEMENT 2018-05-01
160510006058 2016-05-10 BIENNIAL STATEMENT 2016-05-01
120508006584 2012-05-08 BIENNIAL STATEMENT 2012-05-01
100521002943 2010-05-21 BIENNIAL STATEMENT 2010-05-01
080516002976 2008-05-16 BIENNIAL STATEMENT 2008-05-01
061219000721 2006-12-19 CERTIFICATE OF AMENDMENT 2006-12-19
060522002864 2006-05-22 BIENNIAL STATEMENT 2006-05-01
020424002292 2002-04-24 BIENNIAL STATEMENT 2002-05-01
000515002089 2000-05-15 BIENNIAL STATEMENT 2000-05-01
980526002219 1998-05-26 BIENNIAL STATEMENT 1998-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5080667801 2020-05-29 0248 PPP 66 Walden Field Dr, DELMAR, NY, 12054
Loan Status Date 2021-07-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11300
Loan Approval Amount (current) 11300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 33209
Servicing Lender Name Berkshire Bank
Servicing Lender Address 99 North St, PITTSFIELD, MA, 01201-5114
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address DELMAR, ALBANY, NY, 12054-0001
Project Congressional District NY-20
Number of Employees 1
NAICS code 561990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 33209
Originating Lender Name Berkshire Bank
Originating Lender Address PITTSFIELD, MA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 11406.19
Forgiveness Paid Date 2021-05-27

Date of last update: 17 Mar 2025

Sources: New York Secretary of State