Search icon

ABC CREW LLC

Company Details

Name: ABC CREW LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 05 Apr 2018 (7 years ago)
Entity Number: 5317878
ZIP code: 11207
County: Kings
Place of Formation: New York
Address: 620 WILSON AVE PMB 228, BROOKLYN, NY, United States, 11207

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 620 WILSON AVE PMB 228, BROOKLYN, NY, United States, 11207

History

Start date End date Type Value
2018-04-05 2018-08-22 Address 117 GRATTAN STREET #307, BROOKLYN, NY, 11237, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
181219000685 2018-12-19 CERTIFICATE OF CHANGE 2018-12-19
180822000192 2018-08-22 CERTIFICATE OF CHANGE 2018-08-22
180808000315 2018-08-08 CERTIFICATE OF PUBLICATION 2018-08-08
180405010367 2018-04-05 ARTICLES OF ORGANIZATION 2018-04-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8487667208 2020-04-28 0202 PPP 620 Wilson Ave, Brooklyn, NY, 11207-2175
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 59
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37500
Loan Approval Amount (current) 37500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123118
Servicing Lender Name Transportation Alliance Bank, Inc. d/b/a TAB Bank
Servicing Lender Address 4185 Harrison Blvd, Ste 200, OGDEN, UT, 84403-6400
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11207-2175
Project Congressional District NY-07
Number of Employees 15
NAICS code 541990
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 123118
Originating Lender Name Transportation Alliance Bank, Inc. d/b/a TAB Bank
Originating Lender Address OGDEN, UT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 29594.07
Forgiveness Paid Date 2021-05-17

Date of last update: 24 Mar 2025

Sources: New York Secretary of State