Search icon

ABBA CONSTRUCTION LLC

Company Details

Name: ABBA CONSTRUCTION LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 05 Mar 2007 (18 years ago)
Entity Number: 3484633
ZIP code: 10031
County: New York
Place of Formation: New York
Activity Description: ABBA Construction LLC is a MBE Contractor that specializes in Demolition, Lead and Asbestos Abatement.
Address: 1536 Amsterdam Ave, NEW YORK, NY, United States, 10031

Contact Details

Phone +1 917-536-4939

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
H6GEM8FM7U64 2024-05-18 1536 AMSTERDAM AVE, FRNT 2, NEW YORK, NY, 10031, 8972, USA 1536 AMSTERDAM AVE, FRNT 2, NEW YORK, NY, 10031, 8972, USA

Business Information

Congressional District 13
State/Country of Incorporation NY, USA
Activation Date 2023-05-23
Initial Registration Date 2022-04-05
Entity Start Date 2007-03-05
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 562910

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JOSE ARIAS
Role PRESIDENT
Address 1536 AMSTERDAM AVENUE, NEW YORK, NY, 10031, USA
Government Business
Title PRIMARY POC
Name JOSE ARIAS
Role PRESIDENT
Address 1536 AMSTERDAM AVENUE, NEW YORK, NY, 10031, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
JOSE ARIAS DOS Process Agent 1536 Amsterdam Ave, NEW YORK, NY, United States, 10031

Licenses

Number Status Type Date End date
1288127-DCA Active Business 2013-06-13 2025-02-28

History

Start date End date Type Value
2007-03-05 2019-02-13 Address 310 WEST 99TH STREET, #502, NEW YORK, NY, 10025, 5422, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210701000588 2021-07-01 BIENNIAL STATEMENT 2021-07-01
190213002057 2019-02-13 BIENNIAL STATEMENT 2017-03-01
110712002822 2011-07-12 BIENNIAL STATEMENT 2011-03-01
070703000324 2007-07-03 CERTIFICATE OF PUBLICATION 2007-07-03
070305000466 2007-03-05 ARTICLES OF ORGANIZATION 2007-03-05

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3603506 RENEWAL INVOICED 2023-02-24 100 Home Improvement Contractor License Renewal Fee
3603425 TRUSTFUNDHIC INVOICED 2023-02-24 200 Home Improvement Contractor Trust Fund Enrollment Fee
3453830 LICENSE REPL INVOICED 2022-06-08 15 License Replacement Fee
3319651 RENEWAL INVOICED 2021-04-21 100 Home Improvement Contractor License Renewal Fee
3319650 TRUSTFUNDHIC INVOICED 2021-04-21 200 Home Improvement Contractor Trust Fund Enrollment Fee
2913204 NGC INVOICED 2018-10-19 20 No Good Check Fee
2908974 RENEWAL INVOICED 2018-10-12 100 Home Improvement Contractor License Renewal Fee
2908973 TRUSTFUNDHIC INVOICED 2018-10-12 200 Home Improvement Contractor Trust Fund Enrollment Fee
2507472 RENEWAL INVOICED 2016-12-08 100 Home Improvement Contractor License Renewal Fee
2507471 TRUSTFUNDHIC INVOICED 2016-12-08 200 Home Improvement Contractor Trust Fund Enrollment Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4135758401 2021-02-06 0202 PPS 1536 Amsterdam Ave Ste 401, New York, NY, 10031-8972
Loan Status Date 2022-10-18
Loan Status Charged Off
Loan Maturity in Months 40
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 199462
Loan Approval Amount (current) 199462
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10031-8972
Project Congressional District NY-13
Number of Employees 10
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -
3355517302 2020-04-29 0202 PPP 1133 Broadway, New York, NY, 10010
Loan Status Date 2023-02-08
Loan Status Charged Off
Loan Maturity in Months 25
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 300000
Loan Approval Amount (current) 300000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
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, 10010-0001
Project Congressional District NY-12
Number of Employees 7
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 196573.99
Forgiveness Paid Date 2022-11-09

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2205699 Labor Management Relations Act 2022-07-05 award of arbitrator
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2022-07-05
Termination Date 2022-12-12
Section 0185
Sub Section LM
Status Terminated

Parties

Name TRUSTEES OF THE NEW YOR,
Role Plaintiff
Name ABBA CONSTRUCTION LLC
Role Defendant

Date of last update: 21 Apr 2025

Sources: New York Secretary of State