Search icon

ABC SOURCE LLC

Company claim

Is this your business?

Get access!

Company Details

Name: ABC SOURCE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 29 Apr 2014 (11 years ago)
Entity Number: 4569072
ZIP code: 11229
County: Kings
Place of Formation: New York
Address: 2313 AVENUE U 1FL, BROOKLYN, NY, United States, 11229

Contact Details

Phone +1 212-925-3838

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 2313 AVENUE U 1FL, BROOKLYN, NY, United States, 11229

National Provider Identifier

NPI Number:
1184010621
Certification Date:
2023-05-09

Authorized Person:

Name:
KEYONG ZHENG
Role:
ADMIN
Phone:

Taxonomy:

Selected Taxonomy:
332B00000X - Durable Medical Equipment & Medical Supplies
Is Primary:
No
Selected Taxonomy:
333600000X - Pharmacy
Is Primary:
No
Selected Taxonomy:
3336C0003X - Community/Retail Pharmacy
Is Primary:
Yes

Contacts:

Fax:
6468299181

Licenses

Number Status Type Date End date
2112891-DCA Active Business 2023-05-01 2025-03-15

History

Start date End date Type Value
2019-07-26 2023-02-13 Address 2313 AVENUE U 1FL, BROOKLYN, NY, 11229, USA (Type of address: Service of Process)
2014-12-18 2019-07-26 Address 2309 AVENUE U, BROOKLYN, NY, 11229, USA (Type of address: Service of Process)
2014-04-29 2014-12-18 Address 135-27 38TH AVE SUITE 109, FLUSHING, NY, 11354, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230213003844 2023-02-13 BIENNIAL STATEMENT 2022-04-01
210305061061 2021-03-05 BIENNIAL STATEMENT 2020-04-01
190726000195 2019-07-26 CERTIFICATE OF CHANGE 2019-07-26
141218000064 2014-12-18 CERTIFICATE OF CHANGE 2014-12-18
141126000328 2014-11-26 CERTIFICATE OF PUBLICATION 2014-11-26

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3634585 LICENSE INVOICED 2023-04-27 200 Dealer in Products for the Disabled License Fee
2832144 CL VIO INVOICED 2018-08-23 175 CL - Consumer Law Violation
2831416 CL VIO CREDITED 2018-08-21 260 CL - Consumer Law Violation
2354629 OL VIO INVOICED 2016-05-27 250 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-07-19 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 1 1 No data No data
2016-05-18 Pleaded 5 OR MORE STOCK KEEPING ITEMS WITHIN FOLLOWING STOCK KEEPING UNITS FAIL TO CONSPICUOUSLY AND CLEARLY DISPLAY ITEM PRICES STAMPED, TAGGED, OR AFFIXED TO ITEMS. 20 20 No data No data

USAspending Awards / Financial Assistance

Date:
2021-02-05
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:
41450.00
Total Face Value Of Loan:
41450.00
Date:
2020-04-22
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:
500000.00
Total Face Value Of Loan:
500000.00

Paycheck Protection Program

Date Approved:
2021-02-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
41450
Current Approval Amount:
41450
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
41751.27

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State