Search icon

NAR APARTMENTS LLC

Company Details

Name: NAR APARTMENTS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 11 Jan 1995 (30 years ago)
Entity Number: 1883991
ZIP code: 11023
County: New York
Place of Formation: New York
Address: 19 Wimbleton Lane, Great Neck, NY, United States, 11023

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 19 Wimbleton Lane, Great Neck, NY, United States, 11023

History

Start date End date Type Value
2005-01-07 2025-01-01 Address C/O ALAN E. RABUNSKI, 630 THIRD AVE, 23RD FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1997-06-17 2005-01-07 Address 630 THIRD AVE, 23RD FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1995-01-11 1997-06-17 Address 230 PARK AVENUE, 26TH FLOOR, NEW YORK, NY, 10169, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250101046695 2025-01-01 BIENNIAL STATEMENT 2025-01-01
230101000405 2023-01-01 BIENNIAL STATEMENT 2023-01-01
211201001823 2021-12-01 BIENNIAL STATEMENT 2021-12-01
150209006458 2015-02-09 BIENNIAL STATEMENT 2015-01-01
130118002459 2013-01-18 BIENNIAL STATEMENT 2013-01-01

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
4400.00
Total Face Value Of Loan:
4400.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
4400
Current Approval Amount:
4400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
4435.08

Date of last update: 14 Mar 2025

Sources: New York Secretary of State