Search icon

ARROJO STUDIO LLC

Company Details

Name: ARROJO STUDIO LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 26 Apr 2002 (23 years ago)
Entity Number: 2759708
ZIP code: 10014
County: New York
Place of Formation: New York
Address: 180 VARICK ST, NEW YORK, NY, United States, 10014

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ARROJO RETIREMENT PLAN 2023 030451099 2024-07-22 ARROJO STUDIO LLC 38
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 812112
Sponsor’s telephone number 2122427786
Plan sponsor’s address 180 VARICK STREET, NEW YORK, NY, 10014

Signature of

Role Plan administrator
Date 2024-07-22
Name of individual signing ANTONIYA DECHEVSKA
ARROJO RETIREMENT PLAN 2022 030451099 2023-07-27 ARROJO STUDIO LLC 45
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 812112
Sponsor’s telephone number 2122427786
Plan sponsor’s address 180 VARICK STREET, NEW YORK, NY, 10014

Signature of

Role Plan administrator
Date 2023-07-27
Name of individual signing ANTONIYA DECHEVSKA
ARROJO RETIREMENT PLAN 2021 030451099 2022-07-22 ARROJO STUDIO LLC 44
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 812112
Sponsor’s telephone number 2122427786
Plan sponsor’s address 180 VARICK STREET, NEW YORK, NY, 10014

Signature of

Role Plan administrator
Date 2022-07-22
Name of individual signing ANTONIYA DECHEVSKA
ARROJO RETIREMENT PLAN 2020 030451099 2021-09-01 ARROJO STUDIO LLC 70
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 812112
Sponsor’s telephone number 2122427786
Plan sponsor’s address 180 VARICK STREET, NEW YORK, NY, 10014

Signature of

Role Plan administrator
Date 2021-09-01
Name of individual signing ANTONIYA DECHEVSKA
ARROJO RETIREMENT PLAN 2019 030451099 2020-07-23 ARROJO STUDIO LLC 80
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 812112
Sponsor’s telephone number 2122427786
Plan sponsor’s address 180 VARICK STREET, NEW YORK, NY, 10014

Signature of

Role Plan administrator
Date 2020-07-23
Name of individual signing ANTONIYA DECHEVSKA
ARROJO RETIREMENT PLAN 2018 030451099 2019-07-25 ARROJO STUDIO LLC 87
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 812112
Sponsor’s telephone number 2122427786
Plan sponsor’s address 180 VARICK STREET, NEW YORK, NY, 10014

Signature of

Role Plan administrator
Date 2019-07-25
Name of individual signing ANTONIYA DECHEVSKA
ARROJO RETIREMENT PLAN 2017 030451099 2018-07-03 ARROJO STUDIO LLC 99
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 812112
Sponsor’s telephone number 2122427786
Plan sponsor’s address 180 VARICK STREET, NEW YORK, NY, 10014

Signature of

Role Plan administrator
Date 2018-07-03
Name of individual signing ANTONIYA DECHEVSKA
ARROJO RETIREMENT PLAN 2016 030451099 2017-07-27 ARROJO STUDIO LLC 77
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 812112
Sponsor’s telephone number 2122427786
Plan sponsor’s address 180 VARICK STREET, NEW YORK, NY, 10014

Signature of

Role Plan administrator
Date 2017-07-27
Name of individual signing ANTONIYA DECHEVSKA
ARROJO RETIREMENT PLAN 2016 030451099 2017-07-19 ARROJO STUDIO LLC 80
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 812112
Sponsor’s telephone number 2122427786
Plan sponsor’s address 180 VARICK STREET, NEW YORK, NY, 10014

Signature of

Role Plan administrator
Date 2017-07-19
Name of individual signing ANTONIYA DECHEVSKA
ARROJO RETIREMENT PLAN 2015 030451099 2016-07-19 ARROJO STUDIO LLC 74
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 812112
Sponsor’s telephone number 2122427786
Plan sponsor’s address 180 VARICK STREET, NEW YORK, NY, 10014

Signature of

Role Plan administrator
Date 2016-07-19
Name of individual signing ANTONIYA DECHEVSKA

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 180 VARICK ST, NEW YORK, NY, United States, 10014

Licenses

Number Type Date End date Address
21AR1140592 Appearance Enhancement Business License 2002-01-10 2028-07-29 180 VARICK ST, NEW YORK, NY, 10014

History

Start date End date Type Value
2007-02-07 2008-04-04 Address ATT: DAVID ARROJO, 180 VARICK STREET, NEW YORK, NY, 10014, USA (Type of address: Service of Process)
2004-04-19 2007-02-07 Address ATTN: NICK ARROJO, 180 VARICK ST, NEW YORK, NY, 10014, USA (Type of address: Service of Process)
2002-04-26 2004-04-19 Address ATTN: NICK ARROJO, 233 SPRING STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200603060759 2020-06-03 BIENNIAL STATEMENT 2020-04-01
180403006336 2018-04-03 BIENNIAL STATEMENT 2018-04-01
160404006363 2016-04-04 BIENNIAL STATEMENT 2016-04-01
140407006895 2014-04-07 BIENNIAL STATEMENT 2014-04-01
120515002605 2012-05-15 BIENNIAL STATEMENT 2012-04-01
100421002340 2010-04-21 BIENNIAL STATEMENT 2010-04-01
080404002500 2008-04-04 BIENNIAL STATEMENT 2008-04-01
070514001018 2007-05-14 CERTIFICATE OF PUBLICATION 2007-05-14
070207000160 2007-02-07 CERTIFICATE OF AMENDMENT 2007-02-07
060427002505 2006-04-27 BIENNIAL STATEMENT 2006-04-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-08-02 No data 180 VARICK ST, Manhattan, NEW YORK, NY, 10014 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-04-29 No data 180 VARICK ST, Manhattan, NEW YORK, NY, 10014 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2138373 CL VIO INVOICED 2015-07-27 350 CL - Consumer Law Violation
2091500 CL VIO CREDITED 2015-05-28 175 CL - Consumer Law Violation
2071945 CL VIO CREDITED 2015-05-07 350 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2015-04-29 Default Decision REFUND POLICY NOT POSTED 1 No data 1 No data
2015-04-29 Default Decision PRICE LIST DOES NOT STATE CONDITIONS OR VARIATIONS THAT ALTER MINIMUM PRICE AND RANGE OF ADDITIONAL CHARGES 1 No data 1 No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1387948609 2021-03-13 0202 PPS 180 Varick St, New York, NY, 10014-4606
Loan Status Date 2021-03-30
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 668377
Loan Approval Amount (current) 668377
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10014-4606
Project Congressional District NY-10
Number of Employees 68
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 676164.33
Forgiveness Paid Date 2022-05-19
3154337703 2020-05-01 0202 PPP 180 VARICK ST, NEW YORK, NY, 10014
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 668377
Loan Approval Amount (current) 668377
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10014-0001
Project Congressional District NY-10
Number of Employees 68
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 494868.17
Forgiveness Paid Date 2021-10-15

Date of last update: 30 Mar 2025

Sources: New York Secretary of State