Search icon

ABACUS STAFFING LLC

Headquarter

Company Details

Name: ABACUS STAFFING LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 13 Feb 2004 (21 years ago)
Entity Number: 3013374
ZIP code: 10122
County: New York
Place of Formation: New York
Address: ATT: BRIAN BERECK, 14 PENN PLAZA 14TH FL., NEW YORK, NY, United States, 10122

Links between entities

Type Company Name Company Number State
Headquarter of ABACUS STAFFING LLC, RHODE ISLAND 000994359 RHODE ISLAND
Headquarter of ABACUS STAFFING LLC, CONNECTICUT 1156855 CONNECTICUT

DOS Process Agent

Name Role Address
ABACUS STAFFING LLC DOS Process Agent ATT: BRIAN BERECK, 14 PENN PLAZA 14TH FL., NEW YORK, NY, United States, 10122

History

Start date End date Type Value
2004-03-12 2014-10-07 Address ATT: BRIAN BERECK, 14 PENN PLAZA SUITE 1600, NEW YORK, NY, 10122, 1690, USA (Type of address: Service of Process)
2004-02-13 2004-03-12 Address SUITE 709, 225 WEST 34TH STREET, NEW YORK, NY, 10122, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201016060115 2020-10-16 BIENNIAL STATEMENT 2020-02-01
180221006227 2018-02-21 BIENNIAL STATEMENT 2018-02-01
160210006191 2016-02-10 BIENNIAL STATEMENT 2016-02-01
141007006665 2014-10-07 BIENNIAL STATEMENT 2014-02-01
120330002125 2012-03-30 BIENNIAL STATEMENT 2012-02-01
100507002576 2010-05-07 BIENNIAL STATEMENT 2010-02-01
080221003039 2008-02-21 BIENNIAL STATEMENT 2008-02-01
060317002154 2006-03-17 BIENNIAL STATEMENT 2006-02-01
040608000150 2004-06-08 AFFIDAVIT OF PUBLICATION 2004-06-08
040608000149 2004-06-08 AFFIDAVIT OF PUBLICATION 2004-06-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8185968303 2021-01-29 0202 PPS 225 W 34th St Ste 1408, New York, NY, 10122-1402
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 784797
Loan Approval Amount (current) 784797
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 75
NAICS code 561311
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 789333.77
Forgiveness Paid Date 2021-09-01
1887167306 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) 799621
Loan Approval Amount (current) 799621
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 494
NAICS code 561311
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 807113.34
Forgiveness Paid Date 2021-04-13

Date of last update: 12 Mar 2025

Sources: New York Secretary of State