Search icon

AREA INC.

Company Details

Name: AREA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Sep 1990 (35 years ago)
Entity Number: 1472976
ZIP code: 10003
County: New York
Place of Formation: New York
Principal Address: 49 EAST 21ST STREET, NEW YORK, NY, United States, 10010
Address: 58 EAST 11TH STREET, NEW YORK, NY, United States, 10003

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 58 EAST 11TH STREET, NEW YORK, NY, United States, 10003

Chief Executive Officer

Name Role Address
ANKI SPETS Chief Executive Officer 49 EAST 21ST STREET, NEW YORK, NY, United States, 10010

History

Start date End date Type Value
2000-09-19 2016-12-23 Address 180 VARICK ST, NEW YORK, NY, 10014, USA (Type of address: Principal Executive Office)
2000-09-19 2016-12-23 Address 180 VARICK ST, NEW YORK, NY, 10014, USA (Type of address: Service of Process)
2000-09-19 2016-12-23 Address 180 VARICK ST, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
1996-09-18 2000-09-19 Address 180 VARICK ST, 9TH FL, NEW YORK CITY, NY, 10014, 4606, USA (Type of address: Service of Process)
1995-06-15 1996-09-18 Address 180 VARICK ST., 9TH FL, NEW YORK CITY, NY, 00000, USA (Type of address: Service of Process)
1995-06-15 2000-09-19 Address 180 VARICK ST, 9TH FL, NEW YORK CITY, NY, 10014, 4606, USA (Type of address: Chief Executive Officer)
1995-06-15 2000-09-19 Address 180 VARICK ST., 9TH FL, NEW YORK CITY, NY, 10014, 4606, USA (Type of address: Principal Executive Office)
1990-09-06 2025-03-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1990-09-06 1995-06-15 Address 419 PARK AVENUE SOUTH, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
161223002018 2016-12-23 BIENNIAL STATEMENT 2016-09-01
000919002594 2000-09-19 BIENNIAL STATEMENT 2000-09-01
960918002116 1996-09-18 BIENNIAL STATEMENT 1996-09-01
950615002255 1995-06-15 BIENNIAL STATEMENT 1993-09-01
900906000007 1990-09-06 CERTIFICATE OF INCORPORATION 1990-09-06

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-02-03 No data 58 E 11TH ST, Manhattan, NEW YORK, NY, 10003 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2604437310 2020-04-29 0202 PPP One 5th Ave, New York, NY, 10003
Loan Status Date 2021-04-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 67000
Loan Approval Amount (current) 67000
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 New York, NEW YORK, NY, 10003-0001
Project Congressional District NY-10
Number of Employees 9
NAICS code 442299
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 67614.93
Forgiveness Paid Date 2021-04-06
5022518310 2021-01-23 0202 PPS 1 FIFTH AVE STOREFRONT, NEW YORK, NY, 10003
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 58750
Loan Approval Amount (current) 58750
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 NEW YORK, NEW YORK, NY, 10003
Project Congressional District NY-07
Number of Employees 6
NAICS code 442299
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 59075.14
Forgiveness Paid Date 2021-08-18

Date of last update: 15 Mar 2025

Sources: New York Secretary of State