Search icon

AREA APARTMENTS LLC

Company Details

Name: AREA APARTMENTS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 10 May 1995 (30 years ago)
Date of dissolution: 01 Feb 2024
Entity Number: 1920844
ZIP code: 11023
County: New York
Place of Formation: New York
Address: C/O ALAN E RABUNSKI, 19 Wimbleton Lane, Great Neck, NY, United States, 11023

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent C/O ALAN E RABUNSKI, 19 Wimbleton Lane, Great Neck, NY, United States, 11023

History

Start date End date Type Value
2011-06-07 2024-03-08 Address C/O ALAN E RABUNSKI, 630 THIRD AVENUE / 23RD FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2005-04-28 2011-06-07 Address C/O ALAN E. RABUNSKI, 630 THIRD AVE / 23RD FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2004-06-30 2005-04-28 Address 630 THIRD AVENUE 23RD FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2001-04-24 2004-06-30 Address COLONIAL GROUP, LTD., 2 EAST AVENUE, LARCHMONT, NY, 10538, USA (Type of address: Service of Process)
1995-05-10 2001-04-24 Address COLONIAL GROUP, LTD., 2 EAST AVENUE, LARCHMONT, NY, 10538, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240308003230 2024-02-01 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-02-01
210826002760 2021-08-26 BIENNIAL STATEMENT 2021-08-26
130515002176 2013-05-15 BIENNIAL STATEMENT 2013-05-01
110607002674 2011-06-07 BIENNIAL STATEMENT 2011-05-01
090417002252 2009-04-17 BIENNIAL STATEMENT 2009-05-01
070508002594 2007-05-08 BIENNIAL STATEMENT 2007-05-01
050428002461 2005-04-28 BIENNIAL STATEMENT 2005-05-01
040630000317 2004-06-30 CERTIFICATE OF CHANGE 2004-06-30
030423002170 2003-04-23 BIENNIAL STATEMENT 2003-05-01
010424002285 2001-04-24 BIENNIAL STATEMENT 2001-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4968857405 2020-05-11 0235 PPP 19 Wimbleton Lane, Great Neck, NY, 11023
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4760
Loan Approval Amount (current) 4760
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Great Neck, NASSAU, NY, 11023-0001
Project Congressional District NY-03
Number of Employees 1
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4794.69
Forgiveness Paid Date 2021-02-04

Date of last update: 25 Feb 2025

Sources: New York Secretary of State