Search icon

ABETTA SAFE AND LOCK COMPANY, INC.

Company Details

Name: ABETTA SAFE AND LOCK COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 May 1985 (40 years ago)
Entity Number: 996335
ZIP code: 11735
County: Nassau
Place of Formation: New York
Address: 139 ROUTE 110, FARMINGDALE, NY, United States, 11735

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
VICTOR A NAPOLI Chief Executive Officer 139 ROUTE 110, FARMINGDALE, NY, United States, 11735

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 139 ROUTE 110, FARMINGDALE, NY, United States, 11735

History

Start date End date Type Value
2007-05-29 2011-05-25 Address 139 ROUTE 110, FARMINGDALE, NY, 11735, USA (Type of address: Principal Executive Office)
2007-05-29 2011-05-25 Address 139 ROUTE 110, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
2005-06-22 2007-05-29 Address 139 ROUTE 110, FARMINGDALE, NY, 11735, USA (Type of address: Principal Executive Office)
2005-06-22 2011-05-25 Address 139 ROUTE 110, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)
2005-06-22 2007-05-29 Address 139 ROUTE 110, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
1999-05-20 2005-06-22 Address 139 ROUTE 110, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)
1993-07-27 1999-05-20 Address 139 ROUTE 110, FARMINGTON, NY, 11735, USA (Type of address: Service of Process)
1993-04-02 2005-06-22 Address 139 ROUTE 110, FARMINGDALE, NY, 11735, USA (Type of address: Principal Executive Office)
1993-04-02 2005-06-22 Address 139 ROUTE 110, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
1985-05-10 1993-07-27 Address 3450 VERONA PLACE, SEAFORD, NY, 11783, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130521002475 2013-05-21 BIENNIAL STATEMENT 2013-05-01
110525002894 2011-05-25 BIENNIAL STATEMENT 2011-05-01
090506002013 2009-05-06 BIENNIAL STATEMENT 2009-05-01
070529002716 2007-05-29 BIENNIAL STATEMENT 2007-05-01
050622002655 2005-06-22 BIENNIAL STATEMENT 2005-05-01
030429002670 2003-04-29 BIENNIAL STATEMENT 2003-05-01
010522002286 2001-05-22 BIENNIAL STATEMENT 2001-05-01
990520002504 1999-05-20 BIENNIAL STATEMENT 1999-05-01
970516002100 1997-05-16 BIENNIAL STATEMENT 1997-05-01
930727002441 1993-07-27 BIENNIAL STATEMENT 1993-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1045937708 2020-05-01 0235 PPP 139 BROADHOLLOW RD, FARMINGDALE, NY, 11735
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2520
Loan Approval Amount (current) 2520
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 FARMINGDALE, NASSAU, NY, 11735-0001
Project Congressional District NY-02
Number of Employees 1
NAICS code 453998
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 2553
Forgiveness Paid Date 2021-08-26

Date of last update: 17 Mar 2025

Sources: New York Secretary of State