Search icon

ABM ELLICOTT HOLDINGS LLC

Company Details

Name: ABM ELLICOTT HOLDINGS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 02 Nov 2006 (19 years ago)
Entity Number: 3432419
ZIP code: 10158
County: Chautauqua
Place of Formation: New York
Address: 605 3RD AVE 9TH FLOOR, NY, NY, United States, 10158

DOS Process Agent

Name Role Address
C/O AMERICAN EUROPEAN GROUP DOS Process Agent 605 3RD AVE 9TH FLOOR, NY, NY, United States, 10158

History

Start date End date Type Value
2006-11-02 2016-11-09 Address 444 MADISON AVENUE, SUITE 501, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201119060480 2020-11-19 BIENNIAL STATEMENT 2020-11-01
181126006251 2018-11-26 BIENNIAL STATEMENT 2018-11-01
161109006143 2016-11-09 BIENNIAL STATEMENT 2016-11-01
141106006391 2014-11-06 BIENNIAL STATEMENT 2014-11-01
121121006258 2012-11-21 BIENNIAL STATEMENT 2012-11-01

USAspending Awards / Financial Assistance

Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
17349.00
Total Face Value Of Loan:
17349.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
17349
Current Approval Amount:
17349
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
17554.34

Date of last update: 28 Mar 2025

Sources: New York Secretary of State