Search icon

ABA LEARNING LLC

Company Details

Name: ABA LEARNING LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 23 Dec 2016 (8 years ago)
Entity Number: 5057278
ZIP code: 11219
County: Kings
Place of Formation: New York
Address: 5910 11 AVE, BROOKLYN, NY, United States, 11219

DOS Process Agent

Name Role Address
ABA LEARNING LLC DOS Process Agent 5910 11 AVE, BROOKLYN, NY, United States, 11219

History

Start date End date Type Value
2020-12-15 2024-12-10 Address 5910 11 AVE, BROOKLYN, NY, 11219, USA (Type of address: Service of Process)
2016-12-23 2020-12-15 Address 1554 40TH ST, BROOKLYN, NY, 11218, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241210001895 2024-12-10 BIENNIAL STATEMENT 2024-12-10
201215060521 2020-12-15 BIENNIAL STATEMENT 2020-12-01
170425000399 2017-04-25 CERTIFICATE OF PUBLICATION 2017-04-25
161223010044 2016-12-23 ARTICLES OF ORGANIZATION 2016-12-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3451948004 2020-06-24 0202 PPP 1554 40TH STREET, BROOKLYN, NY, 11218-4416
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27797
Loan Approval Amount (current) 27797
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 Y
LMI Y
Business Age Description Unanswered
Project Address BROOKLYN, KINGS, NY, 11218-4416
Project Congressional District NY-09
Number of Employees 2
NAICS code 611699
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 Unanswered
Veteran Unanswered
Forgiveness Amount 28093.25
Forgiveness Paid Date 2021-07-20

Date of last update: 24 Mar 2025

Sources: New York Secretary of State