Search icon

ABALOON LLC

Company Details

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

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
MARK NICKELSBURG DOS Process Agent 333 EAST 92ND STREET, APT 3B, NEW YORK, NY, United States, 10128

History

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)

Filings

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

Paycheck Protection Program

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
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19115
Loan Approval Amount (current) 19115
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
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, 10128-0001
Project Congressional District NY-12
Number of Employees 1
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19204.73
Forgiveness Paid Date 2020-12-09
8722968408 2021-02-13 0202 PPS 60 Cooper St Apt 2G, New York, NY, 10034-3075
Loan Status Date 2021-10-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19115
Loan Approval Amount (current) 19115
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
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, 10034-3075
Project Congressional District NY-13
Number of Employees 1
NAICS code 512199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19219.6
Forgiveness Paid Date 2021-09-02

Date of last update: 29 Mar 2025

Sources: New York Secretary of State