Search icon

ABMW FOOD INC

Company Details

Name: ABMW FOOD INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Oct 2015 (10 years ago)
Entity Number: 4834364
ZIP code: 11355
County: Queens
Place of Formation: New York
Address: 14917 HAWTHORNE AVE, FLUSHING, NY, United States, 11355
Principal Address: 108 W 14TH ST, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 500

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
G1GPFLKPK6U9 2022-06-21 108 W 14TH ST, NEW YORK, NY, 10011, 7306, USA 108 W 14TH ST, NEW YORK, NY, 10011, 7306, USA

Business Information

Congressional District 10
State/Country of Incorporation NY, USA
Activation Date 2021-03-29
Initial Registration Date 2021-03-22
Entity Start Date 2015-10-14
Fiscal Year End Close Date Sep 30

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JING GUAN
Address 108 W 14TH ST, NEW YORK, NY, 10011, USA
Government Business
Title PRIMARY POC
Name JING GUAN
Address 108 W 14TH ST, NEW YORK, NY, 10011, USA
Past Performance Information not Available

Chief Executive Officer

Name Role Address
JING GUAN Chief Executive Officer 108 W 14TH ST, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
JING GUAN, LIUJUN KE DOS Process Agent 14917 HAWTHORNE AVE, FLUSHING, NY, United States, 11355

Licenses

Number Type Date Last renew date End date Address Description
0240-22-100648 Alcohol sale 2022-10-11 2022-10-11 2024-08-31 108 W 14TH ST, NEW YORK, New York, 10011 Restaurant

Filings

Filing Number Date Filed Type Effective Date
171206006171 2017-12-06 BIENNIAL STATEMENT 2017-10-01
151014010387 2015-10-14 CERTIFICATE OF INCORPORATION 2015-10-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5671948408 2021-02-09 0202 PPS 108 W 14th St, New York, NY, 10011-7306
Loan Status Date 2022-02-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 150283
Loan Approval Amount (current) 150283
Undisbursed Amount 0
Franchise Name -
Lender Location ID 119918
Servicing Lender Name East West Bank
Servicing Lender Address 135 N Los Robles Ave, 7th Fl, PASADENA, CA, 91101-4525
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, 10011-7306
Project Congressional District NY-10
Number of Employees 49
NAICS code 722511
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 119918
Originating Lender Name East West Bank
Originating Lender Address PASADENA, CA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 151689.82
Forgiveness Paid Date 2022-01-18
5770867200 2020-04-27 0202 PPP 108 W 14TH ST, NEW YORK, NY, 10011-7306
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 107300
Loan Approval Amount (current) 107300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 119918
Servicing Lender Name East West Bank
Servicing Lender Address 135 N Los Robles Ave, 7th Fl, PASADENA, CA, 91101-4525
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address NEW YORK, NEW YORK, NY, 10011-7306
Project Congressional District NY-10
Number of Employees 49
NAICS code 722511
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 119918
Originating Lender Name East West Bank
Originating Lender Address PASADENA, CA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 108244.84
Forgiveness Paid Date 2021-03-15

Date of last update: 25 Mar 2025

Sources: New York Secretary of State