Search icon

A&R KALIMIAN, LLC

Company Details

Name: A&R KALIMIAN, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 02 Dec 1994 (30 years ago)
Date of dissolution: 28 May 2024
Entity Number: 1872768
ZIP code: 10022
County: New York
Place of Formation: New York
Address: C/O ALBERT KALIMIAN, 600 LEXINGTON AVE - 14TH FLOOR, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
A&R KALIMIAN, LLC DOS Process Agent C/O ALBERT KALIMIAN, 600 LEXINGTON AVE - 14TH FLOOR, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2023-07-19 2024-05-29 Address C/O ALBERT KALIMIAN, 600 LEXINGTON AVE - 14TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2017-12-05 2023-07-19 Address C/O ALBERT KALIMIAN, 600 LEXINGTON AVE - 14TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2010-12-28 2017-12-05 Address 600 LEXINGTON AVE / 14TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2006-11-22 2010-12-28 Address 600 LEXINGTON AVE 14TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1997-08-22 2006-11-22 Address 101 EAST 52ND STREET, 14TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1994-12-02 1997-08-22 Address 641 LEXINGTON AVENUE, 23RD FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240529002663 2024-05-28 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-05-28
230719002904 2023-07-19 BIENNIAL STATEMENT 2022-12-01
201221060291 2020-12-21 BIENNIAL STATEMENT 2020-12-01
190911060245 2019-09-11 BIENNIAL STATEMENT 2018-12-01
181012000441 2018-10-12 CERTIFICATE OF PUBLICATION 2018-10-12
171205006179 2017-12-05 BIENNIAL STATEMENT 2016-12-01
150210002031 2015-02-10 BIENNIAL STATEMENT 2014-12-01
121231002059 2012-12-31 BIENNIAL STATEMENT 2012-12-01
110526000761 2011-05-26 CERTIFICATE OF AMENDMENT 2011-05-26
101228002459 2010-12-28 BIENNIAL STATEMENT 2010-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6071918705 2021-04-03 0202 PPS 600 Lexington Ave # 14, New York, NY, 10022-6000
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 61100
Loan Approval Amount (current) 61100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
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, 10022-6000
Project Congressional District NY-12
Number of Employees 8
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 61578.62
Forgiveness Paid Date 2022-01-21

Date of last update: 14 Mar 2025

Sources: New York Secretary of State