Search icon

ABACUS GROUP LLC

Company Details

Name: ABACUS GROUP LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 14 Oct 1997 (28 years ago)
Entity Number: 2188935
ZIP code: 10122
County: New York
Place of Formation: New York
Address: 14 PENN PLAZA STE 1408, NEW YORK, NY, United States, 10122

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 14 PENN PLAZA STE 1408, NEW YORK, NY, United States, 10122

History

Start date End date Type Value
2007-03-06 2013-11-04 Address 14 PENN PLAZA STE 1600, NEW YORK, NY, 10122, USA (Type of address: Service of Process)
1998-01-21 2007-03-06 Address 2 PENN PLAZA, SUITE 1500, NEW YORK, NY, 10121, USA (Type of address: Service of Process)
1997-10-14 1998-01-21 Address 61 EMMET AVE., EAST ROCKAWAY, NY, 11518, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200630060152 2020-06-30 BIENNIAL STATEMENT 2019-10-01
131104002485 2013-11-04 BIENNIAL STATEMENT 2013-10-01
111115002849 2011-11-15 BIENNIAL STATEMENT 2011-10-01
091105002441 2009-11-05 BIENNIAL STATEMENT 2009-10-01
071019002433 2007-10-19 BIENNIAL STATEMENT 2007-10-01
070306002546 2007-03-06 BIENNIAL STATEMENT 2005-10-01
991013002135 1999-10-13 BIENNIAL STATEMENT 1999-10-01
980324000217 1998-03-24 AFFIDAVIT OF PUBLICATION 1998-03-24
980324000200 1998-03-24 AFFIDAVIT OF PUBLICATION 1998-03-24
980121000640 1998-01-21 CERTIFICATE OF CHANGE 1998-01-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7200137201 2020-04-28 0202 PPP 14 PENN PLZ STE 1408, NEW YORK, NY, 10122
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 649153
Loan Approval Amount (current) 649153
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 Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10122-0001
Project Congressional District NY-12
Number of Employees 51
NAICS code 541612
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 655253.26
Forgiveness Paid Date 2021-04-14
4311298307 2021-01-23 0202 PPS 225 W 34th St Ste 1408, New York, NY, 10122-1402
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 640675
Loan Approval Amount (current) 640675
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 Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10122-1402
Project Congressional District NY-12
Number of Employees 52
NAICS code 541612
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 644150.44
Forgiveness Paid Date 2021-08-16

Date of last update: 31 Mar 2025

Sources: New York Secretary of State