Search icon

ACBP HOSPITALITY GROUP LLC

Company Details

Name: ACBP HOSPITALITY GROUP LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 30 Mar 2015 (10 years ago)
Entity Number: 4734155
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 26 WEST 8TH STREET, NEW YORK, NY, United States, 10011

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
J6R4D7NHCL76 2022-03-17 26 W 8TH ST, NEW YORK, NY, 10011, 9023, USA 26 W 8TH ST, NEW YORK, NY, 10011, 9023, USA

Business Information

Congressional District 10
State/Country of Incorporation NY, USA
Activation Date 2021-03-26
Initial Registration Date 2021-03-17
Entity Start Date 2015-04-06
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name DONALD BORELLI
Role CEO
Address P.O. BOX 415, ROSCOE, NY, 12776, USA
Government Business
Title PRIMARY POC
Name DONALD BORELLI
Role CEO
Address P.O. BOX 415, ROSCOE, NY, 12776, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
C/O DON BORELLI DOS Process Agent 26 WEST 8TH STREET, NEW YORK, NY, United States, 10011

Filings

Filing Number Date Filed Type Effective Date
210304060131 2021-03-04 BIENNIAL STATEMENT 2021-03-01
150330000583 2015-03-30 ARTICLES OF ORGANIZATION 2015-03-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8653127304 2020-05-01 0202 PPP 26 W 8TH ST, NEW YORK, NY, 10011-9023
Loan Status Date 2021-01-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 49468
Loan Approval Amount (current) 49468
Undisbursed Amount 0
Franchise Name -
Lender Location ID 34774
Servicing Lender Name The State Bank
Servicing Lender Address 101 N Leroy St, FENTON, MI, 48430-3804
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address NEW YORK, NEW YORK, NY, 10011-9023
Project Congressional District NY-10
Number of Employees 3
NAICS code 722410
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 34774
Originating Lender Name The State Bank
Originating Lender Address FENTON, MI
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 49758.03
Forgiveness Paid Date 2020-12-08
4507338504 2021-02-26 0202 PPS 26 W 8th St, New York, NY, 10011-9023
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 69254
Loan Approval Amount (current) 69254
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
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, 10011-9023
Project Congressional District NY-10
Number of Employees 3
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 69654.35
Forgiveness Paid Date 2021-10-06

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1909711 Americans with Disabilities Act - Other 2019-10-21 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-10-21
Termination Date 2020-02-12
Section 1331
Sub Section CV
Status Terminated

Parties

Name CALCANO
Role Plaintiff
Name ACBP HOSPITALITY GROUP LLC
Role Defendant

Date of last update: 25 Mar 2025

Sources: New York Secretary of State