Search icon

AB CAPSTONE LLC

Company Details

Name: AB CAPSTONE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 18 Feb 2016 (9 years ago)
Entity Number: 4898245
ZIP code: 11426
County: Queens
Place of Formation: New York
Address: 251-73 Jericho Turnpike, Suite 404, Bellerose, NY, United States, 11426

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
AB CAPSTONE LLC 401K PLAN 2019 811497368 2020-07-14 AB CAPSTONE LLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 531120
Sponsor’s telephone number 7186319000
Plan sponsor’s address 215-15 NORTHERN BLVD, SUITE 302, BAYSIDE, NY, 11361

Signature of

Role Plan administrator
Date 2020-07-14
Name of individual signing MEIR BABAEV

DOS Process Agent

Name Role Address
AB CAPSTONE LLC DOS Process Agent 251-73 Jericho Turnpike, Suite 404, Bellerose, NY, United States, 11426

History

Start date End date Type Value
2023-03-29 2024-02-01 Address 251-73 Jericho Turnpike, Suite 404, Bellerose, NY, 11426, USA (Type of address: Service of Process)
2016-10-28 2023-03-29 Address 33-06 88TH STREET SUITE 210, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Service of Process)
2016-02-18 2016-10-28 Address 215-15 NORTHERN BLVD, THIRD FLOOR, BAYSIDE, NY, 11361, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240201038170 2024-02-01 BIENNIAL STATEMENT 2024-02-01
230329001185 2023-03-29 BIENNIAL STATEMENT 2022-02-01
191119000458 2019-11-19 CERTIFICATE OF PUBLICATION 2019-11-19
190830060046 2019-08-30 BIENNIAL STATEMENT 2018-02-01
161028000773 2016-10-28 CERTIFICATE OF CHANGE 2016-10-28
160218010192 2016-02-18 ARTICLES OF ORGANIZATION 2016-02-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2428888301 2021-01-20 0202 PPS 21515 Northern Blvd, Bayside, NY, 11361-3584
Loan Status Date 2021-02-23
Loan Status Charged Off
Loan Maturity in Months 34
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 59069
Loan Approval Amount (current) 59069
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bayside, QUEENS, NY, 11361-3584
Project Congressional District NY-06
Number of Employees 5
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
1125067206 2020-04-15 0202 PPP 21515 Northern Blvd Floor 3, BAYSIDE, NY, 11361-3584
Loan Status Date 2021-12-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 70000
Loan Approval Amount (current) 70000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BAYSIDE, QUEENS, NY, 11361-3584
Project Congressional District NY-06
Number of Employees 5
NAICS code 236117
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 47646
Originating Lender Name Valley National Bank
Originating Lender Address New York, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 71131.67
Forgiveness Paid Date 2021-11-26

Date of last update: 25 Mar 2025

Sources: New York Secretary of State