Search icon

ABP 275 CORP.

Company Details

Name: ABP 275 CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 May 2009 (16 years ago)
Entity Number: 3815162
ZIP code: 11231
County: Kings
Place of Formation: New York
Address: 275 Smith Street, Brooklyn, NY, United States, 11231
Principal Address: 275 SMITH STREET, BROOKLYN, NY, United States, 11231

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ABB 275 CORP DOS Process Agent 275 Smith Street, Brooklyn, NY, United States, 11231

Chief Executive Officer

Name Role Address
PETER BISBANO Chief Executive Officer 275 SMITH STREET, BROOKLYN, NY, United States, 11231

Licenses

Number Type Date Last renew date End date Address Description
0340-21-118945 Alcohol sale 2023-11-01 2023-11-01 2025-10-31 275 SMITH ST, BROOKLYN, New York, 11231 Restaurant

History

Start date End date Type Value
2023-05-02 2023-05-02 Address 275 SMITH STREET, BROOKLYN, NY, 11231, USA (Type of address: Chief Executive Officer)
2023-03-03 2023-05-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-05-13 2023-05-02 Address 275 SMITH STREET, BROOKLYN, NY, 11231, USA (Type of address: Chief Executive Officer)
2011-05-13 2023-05-02 Address 275 SMITH STREET, BROOKLYN, NY, 11231, USA (Type of address: Service of Process)
2009-05-27 2023-03-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-05-27 2011-05-13 Address 275 SMITH STREET, BROOKLYN, NY, 11231, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230502003168 2023-05-02 BIENNIAL STATEMENT 2023-05-01
210818001353 2021-08-18 BIENNIAL STATEMENT 2021-08-18
190502061848 2019-05-02 BIENNIAL STATEMENT 2019-05-01
170504006927 2017-05-04 BIENNIAL STATEMENT 2017-05-01
150504007256 2015-05-04 BIENNIAL STATEMENT 2015-05-01
130530006227 2013-05-30 BIENNIAL STATEMENT 2013-05-01
110513002034 2011-05-13 BIENNIAL STATEMENT 2011-05-01
090527000641 2009-05-27 CERTIFICATE OF INCORPORATION 2009-05-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1722147400 2020-05-04 0202 PPP 275 SMITH ST, BROOKLYN, NY, 11231
Loan Status Date 2021-04-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18846
Loan Approval Amount (current) 18846
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11231-0001
Project Congressional District NY-10
Number of Employees 9
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19012.77
Forgiveness Paid Date 2021-03-25
5237188500 2021-02-27 0202 PPS 275 Smith St, Brooklyn, NY, 11231-4739
Loan Status Date 2022-01-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26384.4
Loan Approval Amount (current) 26384.4
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11231-4739
Project Congressional District NY-10
Number of Employees 9
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529050
Originating Lender Name Square Capital, LLC
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 26587.52
Forgiveness Paid Date 2021-12-07

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2206995 Americans with Disabilities Act - Other 2022-11-15 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2022-11-15
Termination Date 2023-04-13
Section 1331
Status Terminated

Parties

Name PIERRE
Role Plaintiff
Name ABP 275 CORP.
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State