Search icon

ABV NEW YORK LLC

Company Details

Name: ABV NEW YORK LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 28 Mar 2011 (14 years ago)
Entity Number: 4073603
ZIP code: 11228
County: New York
Place of Formation: New York
Address: 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228

Contact Details

Phone +1 212-722-8959

Agent

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228

DOS Process Agent

Name Role Address
C/O UNITED STATES CORPORATION AGENTS, INC. DOS Process Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228

Licenses

Number Status Type Date End date
2023865-DCA Inactive Business 2015-06-04 2017-04-15

History

Start date End date Type Value
2011-03-28 2024-10-02 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2011-03-28 2024-10-02 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241002005069 2024-10-02 BIENNIAL STATEMENT 2024-10-02
110328000671 2011-03-28 ARTICLES OF ORGANIZATION 2011-03-28

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2322625 SWC-CIN-INT INVOICED 2016-04-10 955.22998046875 Sidewalk Cafe Interest for Consent Fee
2290571 SWC-CON-ONL INVOICED 2016-03-02 14644.4404296875 Sidewalk Cafe Consent Fee
2278633 SWC-CIN-INT INVOICED 2016-02-16 109.01000213623047 Sidewalk Cafe Interest for Consent Fee
2181181 SWC-CON-ONL INVOICED 2015-10-01 6056.10986328125 Sidewalk Cafe Consent Fee
2040184 LICENSE INVOICED 2015-04-07 510 Sidewalk Cafe License Fee
2040226 SEC-DEP-UN INVOICED 2015-04-07 1500 Sidewalk Cafe Security Deposit - Unenclosed/Small
2040185 SWC-CON INVOICED 2015-04-07 445 Petition For Revocable Consent Fee
2040227 PLANREVIEW INVOICED 2015-04-07 310 Sidewalk Cafe Plan Review Fee

USAspending Awards / Financial Assistance

Date:
2021-05-12
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:
72219.00
Total Face Value Of Loan:
72219.00
Date:
2021-02-18
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:
238112.00
Total Face Value Of Loan:
0.00
Date:
2020-06-23
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:
60859.00
Total Face Value Of Loan:
60859.00
Date:
2020-05-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00

Paycheck Protection Program

Date Approved:
2020-06-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
60859
Current Approval Amount:
60859
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
61500.94
Date Approved:
2021-05-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
72219
Current Approval Amount:
72219
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
72691.89

Date of last update: 27 Mar 2025

Sources: New York Secretary of State