Search icon

ABI GROUP LLC

Company Details

Name: ABI GROUP LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 25 Jun 2012 (13 years ago)
Entity Number: 4263082
ZIP code: 11209
County: Kings
Place of Formation: New York
Address: 8530 3RD AVENUE, BROOKLYN, NY, United States, 11209

Contact Details

Phone +1 718-234-4005

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
KV3QSUK1RG23 2022-07-09 8530 3RD AVE, BROOKLYN, NY, 11209, 4610, USA 8530 3RD AVE, BROOKLYN, NY, 11209, 4610, USA

Business Information

URL Lobolocony.com
Congressional District 11
State/Country of Incorporation NY, USA
Activation Date 2021-04-12
Initial Registration Date 2021-04-01
Entity Start Date 2013-04-01
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name MARIO ABITINO
Role MEMBER
Address 8530 3RD AVE, BROOKLYN, NY, 11209, USA
Government Business
Title PRIMARY POC
Name MARIO ABITINO
Role MEMBER
Address 8530 3RD AVE, BROOKLYN, NY, 11209, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
MARIO ABITINO DOS Process Agent 8530 3RD AVENUE, BROOKLYN, NY, United States, 11209

Licenses

Number Status Type Date End date
2091930-DCA Inactive Business 2019-10-31 2020-05-04
1449171-DCA Inactive Business 2012-10-26 2017-08-31

History

Start date End date Type Value
2015-12-15 2018-06-04 Address 271 86TH STREET, BROOKLYN, NY, 11209, USA (Type of address: Service of Process)
2012-06-25 2015-12-15 Address 8212 17TH AVE., BROOKLYN, NY, 11214, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180604007430 2018-06-04 BIENNIAL STATEMENT 2018-06-01
151215006087 2015-12-15 BIENNIAL STATEMENT 2014-06-01
120831000096 2012-08-31 CERTIFICATE OF PUBLICATION 2012-08-31
120625000801 2012-06-25 ARTICLES OF ORGANIZATION 2012-06-25

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-01-09 No data 8530 3RD AVE, Brooklyn, BROOKLYN, NY, 11209 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-05-28 No data 8530 3RD AVE, Brooklyn, BROOKLYN, NY, 11209 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-02-12 No data 8530 3RD AVE, Brooklyn, BROOKLYN, NY, 11209 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-07-19 No data 8530 3RD AVE, Brooklyn, BROOKLYN, NY, 11209 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-04-20 No data 8530 3RD AVE, Brooklyn, BROOKLYN, NY, 11209 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-06-10 No data 8530 3RD AVE, Brooklyn, BROOKLYN, NY, 11209 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3174650 SWC-CIN-INT CREDITED 2020-04-10 1239.47998046875 Sidewalk Cafe Interest for Consent Fee
3166002 SWC-CON-ONL CREDITED 2020-03-03 19002.029296875 Sidewalk Cafe Consent Fee
3114347 PL VIO INVOICED 2019-11-12 1500 PL - Padlock Violation
3113753 NGC INVOICED 2019-11-08 20 No Good Check Fee
3110679 SWC-CON-ONL INVOICED 2019-10-31 6208.56982421875 Sidewalk Cafe Consent Fee
3110672 LICENSE CREDITED 2019-10-31 510 Sidewalk Cafe License Fee
3110675 PLAN-FEE-EN INVOICED 2019-10-31 2310 Sidewalk Cafe Department of City Planning Fee
3110673 SWC-CON CREDITED 2019-10-31 445 Petition For Revocable Consent Fee
3110674 SEC-DEP-EN INVOICED 2019-10-31 4000 Sidewalk Cafe Security Deposit - Enclosed
3059716 PL VIO CREDITED 2019-07-10 2000 PL - Padlock Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-05-28 Hearing Decision RESPONDENT HAS TABLES AND CHAIRS ON THE PUBLIC SIDEWALK IN FRONT OF RESTAURANT (ENCLOSED), BUT DOES NOT HAVE A DCA SIDEALK LICENSE AND ITS TEMPORARY OPERATING LETTER EXPIRED. 1 No data 1 No data
2019-02-12 Default Decision RESPONDENT HAS TABLES AND CHAIRS ON THE PUBLIC SIDEWALK IN FRONT OF RESTAURANT (ENCLOSED), BUT DOES NOT HAVE A DCA SIDEALK LICENSE. 1 No data 1 No data
2016-04-20 Pleaded RESPONDENT HAS TABLES AND CHAIRS ON THE PUBLIC SIDEWALK IN FRONT OF RESTAURANT (ENCLOSED), BUT DOES NOT HAVE A DCA SIDEALK LICENSE. 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1056257700 2020-05-01 0202 PPP 8530 3RD AVE, BROOKLYN, NY, 11209
Loan Status Date 2020-06-30
Loan Status Paid in Full
Loan Maturity in Months 3
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 102490
Loan Approval Amount (current) 102490
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11209-0001
Project Congressional District NY-11
Number of Employees 11
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -
1030668409 2021-01-31 0202 PPS 8530 3rd Ave, Brooklyn, NY, 11209-4610
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 148253
Loan Approval Amount (current) 148253
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11209-4610
Project Congressional District NY-11
Number of Employees 15
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 149903.63
Forgiveness Paid Date 2022-03-21

Date of last update: 26 Mar 2025

Sources: New York Secretary of State