Name: | ABALOON LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 12 Mar 2004 (21 years ago) |
Entity Number: | 3025853 |
ZIP code: | 10128 |
County: | New York |
Place of Formation: | New York |
Address: | 333 EAST 92ND STREET, APT 3B, NEW YORK, NY, United States, 10128 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
MARK NICKELSBURG | DOS Process Agent | 333 EAST 92ND STREET, APT 3B, NEW YORK, NY, United States, 10128 |
Start date | End date | Type | Value |
---|---|---|---|
2016-03-03 | 2020-03-31 | Address | 1751 2ND AVENUE, 14A, NEW YORK, NY, 10128, USA (Type of address: Service of Process) |
2014-04-29 | 2016-03-03 | Address | 458 7TH AVE #2, BROOKLYN, NY, 11215, USA (Type of address: Service of Process) |
2012-08-20 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2012-05-11 | 2014-04-29 | Address | 205 EAST 10TH ST 2B, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
2004-03-12 | 2012-08-20 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2004-03-12 | 2012-05-11 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200331060175 | 2020-03-31 | BIENNIAL STATEMENT | 2020-03-01 |
SR-89377 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
160303006215 | 2016-03-03 | BIENNIAL STATEMENT | 2016-03-01 |
140429006199 | 2014-04-29 | BIENNIAL STATEMENT | 2014-03-01 |
120820001390 | 2012-08-20 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-08-20 |
120511002627 | 2012-05-11 | BIENNIAL STATEMENT | 2012-03-01 |
100414002726 | 2010-04-14 | BIENNIAL STATEMENT | 2010-03-01 |
080318002560 | 2008-03-18 | BIENNIAL STATEMENT | 2008-03-01 |
060608002318 | 2006-06-08 | BIENNIAL STATEMENT | 2006-03-01 |
040312000630 | 2004-03-12 | ARTICLES OF ORGANIZATION | 2004-03-12 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1203368009 | 2020-06-21 | 0202 | PPP | 60 COOPER ST APT. 2G, New York, NY, 10128 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
8722968408 | 2021-02-13 | 0202 | PPS | 60 Cooper St Apt 2G, New York, NY, 10034-3075 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 29 Mar 2025
Sources: New York Secretary of State