Search icon

ABAW, LLC

Company Details

Name: ABAW, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 09 Jun 2014 (11 years ago)
Entity Number: 4589536
ZIP code: 11218
County: Kings
Place of Formation: New York
Address: 226 east 7th street, BROOKLYN, NY, United States, 11218

DOS Process Agent

Name Role Address
the llc DOS Process Agent 226 east 7th street, BROOKLYN, NY, United States, 11218

Licenses

Number Type Date Last renew date End date Address Description
0370-24-126531 Alcohol sale 2024-08-29 2024-08-29 2024-09-30 92 W HOUSTON ST, NEW YORK, NY, 10012 Food & Beverage Business
0340-22-102842 Alcohol sale 2022-10-04 2022-10-04 2024-09-30 92 W HOUSTON ST, NEW YORK, New York, 10012 Restaurant

History

Start date End date Type Value
2014-06-09 2025-03-04 Address 111 JOHN STREET, SUITE 2510, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250304003442 2025-02-24 CERTIFICATE OF CHANGE BY ENTITY 2025-02-24
141208000256 2014-12-08 CERTIFICATE OF CHANGE 2014-12-08
141030000859 2014-10-30 CERTIFICATE OF PUBLICATION 2014-10-30
140609010359 2014-06-09 ARTICLES OF ORGANIZATION 2014-06-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4778578606 2021-03-20 0202 PPS 92 W Houston St, New York, NY, 10012-2529
Loan Status Date 2022-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 186228
Loan Approval Amount (current) 186228
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 New York, NEW YORK, NY, 10012-2529
Project Congressional District NY-10
Number of Employees 12
NAICS code 722410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Partnership
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 188935.13
Forgiveness Paid Date 2022-09-09
2595387708 2020-05-01 0202 PPP 92 W HOUSTON ST, NEW YORK, NY, 10012
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 133020
Loan Approval Amount (current) 133020
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 NEW YORK, NEW YORK, NY, 10012-0001
Project Congressional District NY-10
Number of Employees 150
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Partnership
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 134787.1
Forgiveness Paid Date 2021-09-02

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1801819 Americans with Disabilities Act - Other 2018-02-28 settled
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 pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2018-02-28
Termination Date 2018-11-21
Date Issue Joined 2018-06-21
Pretrial Conference Date 2018-07-11
Section 1331
Sub Section OT
Status Terminated

Parties

Name VUPPALA
Role Plaintiff
Name ABAW, LLC
Role Defendant

Date of last update: 25 Mar 2025

Sources: New York Secretary of State