Search icon

ABC SUPER STORES OF HOWARD BEACH LLC

Company Details

Name: ABC SUPER STORES OF HOWARD BEACH LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 16 May 2019 (6 years ago)
Entity Number: 5553988
ZIP code: 11414
County: Queens
Place of Formation: New York
Address: 135-25 79TH ST, HOWARD BEACH, NY, United States, 11414

DOS Process Agent

Name Role Address
ABC SUPER STORES OF HOWARD BEACH LLC DOS Process Agent 135-25 79TH ST, HOWARD BEACH, NY, United States, 11414

Filings

Filing Number Date Filed Type Effective Date
210519060527 2021-05-19 BIENNIAL STATEMENT 2021-05-01
191119000891 2019-11-19 CERTIFICATE OF PUBLICATION 2019-11-19
190516010141 2019-05-16 ARTICLES OF ORGANIZATION 2019-05-16

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-03-29 No data 13525 79TH ST, Queens, HOWARD BEACH, NY, 11414 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-12-02 No data 13525 79TH ST, Queens, HOWARD BEACH, NY, 11414 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-07-19 No data 13525 79TH ST, Queens, HOWARD BEACH, NY, 11414 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3127079 OL VIO INVOICED 2019-12-13 375 OL - Other Violation
3070122 OL VIO INVOICED 2019-08-05 625 OL - Other Violation
3068508 OL VIO CREDITED 2019-08-01 375 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-12-02 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data
2019-07-19 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 1 1 No data No data
2019-07-19 Pleaded BUSINESS KEPT EXTERIOR DOOR OR WINDOW OPEN WHILE AN AIR CONDITIONER/CENTRAL COOLING SYSTEM WAS OPERATING THAT COOLED THE AREA ADJACENT TO THE DOOR OR WINDOW 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3971237207 2020-04-27 0202 PPP 135-25 79th Street, Howard Beach, NY, 11414
Loan Status Date 2020-12-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 148308
Loan Approval Amount (current) 148308
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Howard Beach, QUEENS, NY, 11414-0001
Project Congressional District NY-07
Number of Employees 18
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 149132.84
Forgiveness Paid Date 2020-11-24
3284168509 2021-02-23 0202 PPS 13525 79th St, Howard Beach, NY, 11414-1010
Loan Status Date 2021-07-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 145186.1
Loan Approval Amount (current) 145186.1
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Howard Beach, QUEENS, NY, 11414-1010
Project Congressional District NY-05
Number of Employees 20
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 145683.31
Forgiveness Paid Date 2021-06-30

Date of last update: 23 Mar 2025

Sources: New York Secretary of State