Search icon

ARAIYS DESIGN, L.A., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: ARAIYS DESIGN, L.A., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 10 Aug 1994 (31 years ago)
Entity Number: 1843269
ZIP code: 11968
County: Suffolk
Place of Formation: New York
Address: 38 NUGENT STREET, SUITE B, SOUTHAMPTON, NY, United States, 11968
Principal Address: 38 NUGENT ST, SUITE B, SOUTHAMPTON, NY, United States, 11968

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 38 NUGENT STREET, SUITE B, SOUTHAMPTON, NY, United States, 11968

Chief Executive Officer

Name Role Address
TIMOTHY A RUMPH Chief Executive Officer 38 NUGENT ST, SUITE B, SOUTHAMPTON, NY, United States, 11968

Form 5500 Series

Employer Identification Number (EIN):
113225815
Plan Year:
2023
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
9
Sponsors Telephone Number:

History

Start date End date Type Value
1998-08-20 2004-09-08 Address 33 MAIN STREET, SOUTHAMPTON, NY, 11968, USA (Type of address: Principal Executive Office)
1998-08-20 2004-09-08 Address 33 MAIN STREET, SOUTHAMPTON, NY, 11968, USA (Type of address: Chief Executive Officer)
1998-08-20 2004-09-08 Address 33 MAIN STREET, SOUTHAMPTON, NY, 11968, USA (Type of address: Service of Process)
1996-08-29 1998-08-20 Address 85 RED CREEK RD, HAMPTON BAYS, NY, 11946, 1203, USA (Type of address: Chief Executive Officer)
1996-08-29 1998-08-20 Address 85 RED CREEK RD, HAMPTON BAYS, NY, 11946, 1203, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160801006631 2016-08-01 BIENNIAL STATEMENT 2016-08-01
140813006199 2014-08-13 BIENNIAL STATEMENT 2014-08-01
101126002251 2010-11-26 BIENNIAL STATEMENT 2010-08-01
080808002811 2008-08-08 BIENNIAL STATEMENT 2008-08-01
060803002857 2006-08-03 BIENNIAL STATEMENT 2006-08-01

USAspending Awards / Financial Assistance

Date:
2021-02-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
156635.00
Total Face Value Of Loan:
156635.00
Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
156600.00
Total Face Value Of Loan:
156600.00

Paycheck Protection Program

Date Approved:
2021-02-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
156635
Current Approval Amount:
156635
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
157836.58
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
156600
Current Approval Amount:
156600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
158087.7

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State