Search icon

ABE'S CORNER LLC

Company Details

Name: ABE'S CORNER LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 31 Jul 2018 (7 years ago)
Entity Number: 5384903
ZIP code: 11201
County: Kings
Place of Formation: New York
Address: 137 MONTAGUE ST, SUITE 241, BROOKLYN, NY, United States, 11201

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
PBV4T7CSG4P4 2022-06-21 137 MONTAGUE ST STE 241, BROOKLYN, NY, 11201, 3548, USA 137 MONTAGUE ST STE 241, BROOKLYN, NY, 11201, 3548, USA

Business Information

URL https://www.abescornerbk.com/
Congressional District 07
State/Country of Incorporation NY, USA
Activation Date 2021-03-29
Initial Registration Date 2021-03-23
Entity Start Date 2018-07-31
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name AVI LESCHES
Role MR.
Address 137 MONTAGUE STREET, SUITE 241, BROOKLYN, NY, 11201, USA
Government Business
Title PRIMARY POC
Name AVI LESCHES
Role MR.
Address 137 MONTAGUE ST, SUITE 241, BROOKLYN, NY, 11201, USA
Past Performance Information not Available

Agent

Name Role Address
AVROHOM SCHEINFELD Agent 137 MONTAGUE ST, SUITE 241, BROOKLYN, NY, 11201

DOS Process Agent

Name Role Address
AVROHOM SCHEINFELD DOS Process Agent 137 MONTAGUE ST, SUITE 241, BROOKLYN, NY, United States, 11201

Licenses

Number Type Date Last renew date End date Address Description
0340-22-108770 Alcohol sale 2024-01-25 2024-01-25 2026-01-31 670 674 ROGERS AVE, BROOKLYN, NY, 11226 Restaurant

History

Start date End date Type Value
2018-07-31 2023-07-11 Address 137 MONTAGUE ST, SUITE 241, BROOKLYN, NY, 11201, USA (Type of address: Registered Agent)
2018-07-31 2023-07-11 Address 137 MONTAGUE ST, SUITE 241, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230711003704 2023-07-11 BIENNIAL STATEMENT 2022-07-01
180731010222 2018-07-31 ARTICLES OF ORGANIZATION 2018-07-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9367978410 2021-02-16 0202 PPS 137 Montague St Ste 241, Brooklyn, NY, 11201-3548
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 78858
Loan Approval Amount (current) 78858
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11201-3548
Project Congressional District NY-10
Number of Employees 8
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 79351.74
Forgiveness Paid Date 2021-10-06
1890177408 2020-05-05 0202 PPP 674 Rogers Ave, Brooklyn, NY, 11226-8101
Loan Status Date 2021-09-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5209
Loan Approval Amount (current) 5209
Undisbursed Amount 0
Franchise Name -
Lender Location ID 466156
Servicing Lender Name Ascendus
Servicing Lender Address 25 Broadway 10th Floor, New York, NY, 10004
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address Brooklyn, KINGS, NY, 11226-8101
Project Congressional District NY-09
Number of Employees 4
NAICS code 999990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 466156
Originating Lender Name Ascendus
Originating Lender Address New York, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 5273.51
Forgiveness Paid Date 2021-08-09

Date of last update: 23 Mar 2025

Sources: New York Secretary of State