Search icon

ABC & E, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: ABC & E, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 04 Apr 2017 (8 years ago)
Entity Number: 5114179
ZIP code: 10009
County: New York
Place of Formation: New York
Address: 100 AVENUE C, GROUND FLOOR, NEW YORK, NY, United States, 10009

DOS Process Agent

Name Role Address
DAVID HITCHNER DOS Process Agent 100 AVENUE C, GROUND FLOOR, NEW YORK, NY, United States, 10009

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
JXEDXJNA8WQ3
CAGE Code:
8ZFY8
UEI Expiration Date:
2022-07-13

Business Information

Activation Date:
2021-04-16
Initial Registration Date:
2021-04-12

Licenses

Number Type Date Last renew date End date Address Description
0341-24-107949 Alcohol sale 2024-04-01 2024-04-01 2024-11-30 140 CARDER RD, NEW YORK, NY, 10004 Summer Restaurant

History

Start date End date Type Value
2023-04-03 2025-04-01 Address 100 AVENUE C, GROUND FLOOR, NEW YORK, NY, 10009, USA (Type of address: Service of Process)
2021-01-29 2023-04-03 Address 735 EAST 9TH STREET, APT 4R, NEW YORK, NY, 10009, USA (Type of address: Service of Process)
2017-04-04 2021-01-29 Address 101 AVENUE D, #10G, NEW YORK, NY, 10009, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250401027137 2025-04-01 BIENNIAL STATEMENT 2025-04-01
230403000529 2023-04-03 BIENNIAL STATEMENT 2023-04-01
211011000562 2021-10-11 BIENNIAL STATEMENT 2021-10-11
210129060393 2021-01-29 BIENNIAL STATEMENT 2019-04-01
170727000664 2017-07-27 CERTIFICATE OF CHANGE 2017-07-27

USAspending Awards / Financial Assistance

Date:
2021-04-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
61289.00
Total Face Value Of Loan:
61289.00
Date:
2020-06-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
44400.00
Total Face Value Of Loan:
44400.00

Paycheck Protection Program

Date Approved:
2021-04-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
61289
Current Approval Amount:
61289
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
61535.86
Date Approved:
2020-06-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
44400
Current Approval Amount:
44400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
44860.03

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State