Search icon

ARROWSMITH, LLC

Company Details

Name: ARROWSMITH, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 18 Feb 1999 (26 years ago)
Entity Number: 2347218
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 750 LEXINGTON AVENUE, 9TH FLOOR, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
ARROWSMITH, LLC DOS Process Agent 750 LEXINGTON AVENUE, 9TH FLOOR, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2023-02-22 2025-02-05 Address 880 THIRD AVENUE, 12TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2020-01-09 2023-02-22 Address 880 THIRD AVENUE, 12TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2001-02-02 2020-01-09 Address 600 THIRD AVE 17TH FLR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1999-02-18 2001-02-02 Address PERMAL ASSET MANAGEMENT, 900 THIRD AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250205001942 2025-02-05 BIENNIAL STATEMENT 2025-02-05
230222002758 2023-02-22 BIENNIAL STATEMENT 2023-02-01
210208060756 2021-02-08 BIENNIAL STATEMENT 2021-02-01
200109060628 2020-01-09 BIENNIAL STATEMENT 2019-02-01
070131002313 2007-01-31 BIENNIAL STATEMENT 2007-02-01
050215002263 2005-02-15 BIENNIAL STATEMENT 2005-02-01
030129002404 2003-01-29 BIENNIAL STATEMENT 2003-02-01
010202002184 2001-02-02 BIENNIAL STATEMENT 2001-02-01
990504000140 1999-05-04 AFFIDAVIT OF PUBLICATION 1999-05-04
990504000137 1999-05-04 AFFIDAVIT OF PUBLICATION 1999-05-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2568528605 2021-03-15 0202 PPS 880 3rd Ave 14 Sutton Place South 13a 14 Sutton Place Sout, New York, NY, 10022-4730
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26290
Loan Approval Amount (current) 26290
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4924
Servicing Lender Name City National Bank
Servicing Lender Address 555 S Flower St, LOS ANGELES, CA, 90071-2300
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, 10022-4730
Project Congressional District NY-12
Number of Employees 1
NAICS code 523920
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 4924
Originating Lender Name City National Bank
Originating Lender Address LOS ANGELES, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 26472.95
Forgiveness Paid Date 2021-11-26
7909517009 2020-04-08 0202 PPP 880 3RD AVE, 12TH FLOOR, NEW YORK, NY, 10022-4730
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27500
Loan Approval Amount (current) 27500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4924
Servicing Lender Name City National Bank
Servicing Lender Address 555 S Flower St, LOS ANGELES, CA, 90071-2300
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, 10022-4730
Project Congressional District NY-12
Number of Employees 1
NAICS code 525990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 4924
Originating Lender Name City National Bank
Originating Lender Address LOS ANGELES, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 27759.18
Forgiveness Paid Date 2021-04-02

Date of last update: 31 Mar 2025

Sources: New York Secretary of State