Search icon

A&B SERVICES GROUP LLC

Company Details

Name: A&B SERVICES GROUP LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 06 Sep 2018 (7 years ago)
Entity Number: 5405242
ZIP code: 11234
County: Rockland
Place of Formation: New York
Address: 3839 FLATLANDS AVE, SUITE 208, BROOKLYN, NY, United States, 11234

Agent

Name Role Address
REGISTERED AGENT REVOKED Agent NY

DOS Process Agent

Name Role Address
RIVERSIDE FILINGS LLC DOS Process Agent 3839 FLATLANDS AVE, SUITE 208, BROOKLYN, NY, United States, 11234

History

Start date End date Type Value
2023-07-11 2024-09-04 Address 3839 FLATLANDS AVE, SUITE 208, BROOKLYN, NY, 11234, USA (Type of address: Service of Process)
2023-05-02 2023-07-11 Address 3839 FLATLANDS AVE, SUITE 208, BROOKLYN, NY, 11234, USA (Type of address: Service of Process)
2023-05-02 2024-09-04 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-31 2023-05-02 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-31 2023-05-02 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2018-09-06 2019-01-31 Address 4770 WHITE PLAINS ROAD, BRONX, NY, 10470, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240904001797 2024-09-04 BIENNIAL STATEMENT 2024-09-04
230711003943 2023-07-11 CERTIFICATE OF CHANGE BY ENTITY 2023-07-11
230502001164 2023-05-02 BIENNIAL STATEMENT 2022-09-01
190131000042 2019-01-31 CERTIFICATE OF CHANGE 2019-01-31
181226000547 2018-12-26 CERTIFICATE OF PUBLICATION 2018-12-26
180906010147 2018-09-06 ARTICLES OF ORGANIZATION 2018-09-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3706848709 2021-03-31 0202 PPS 4770 White Plains Rd, Bronx, NY, 10470-1104
Loan Status Date 2022-10-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 89183
Loan Approval Amount (current) 89183
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10470-1104
Project Congressional District NY-16
Number of Employees 23
NAICS code 561330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 90451.11
Forgiveness Paid Date 2022-09-08
8191047102 2020-04-15 0202 PPP 4770 White Plains Road, The Bronx, NY, 10470
Loan Status Date 2021-08-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 156702
Loan Approval Amount (current) 156702
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description New Business or 2 years or less
Project Address The Bronx, BRONX, NY, 10470-0001
Project Congressional District NY-16
Number of Employees 21
NAICS code 236210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 158578.13
Forgiveness Paid Date 2021-07-02

Date of last update: 23 Mar 2025

Sources: New York Secretary of State