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

DOS Process Agent

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

Form 5500 Series

Employer Identification Number (EIN):
030451099
Plan Year:
2023
Number Of Participants:
38
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
45
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
44
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
70
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
80
Sponsors Telephone Number:

Licenses

Number Type Date End date Address
21AR1140592 DOSAEBUSINESS 2014-01-03 2028-07-29 180 VARICK ST, NEW YORK, NY, 10014
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

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

USAspending Awards / Financial Assistance

Date:
2021-03-13
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:
668377.00
Total Face Value Of Loan:
668377.00
Date:
2020-05-02
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:
668377.00
Total Face Value Of Loan:
668377.00

Paycheck Protection Program

Date Approved:
2021-03-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
668377
Current Approval Amount:
668377
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
676164.33
Date Approved:
2020-05-01
Loan Status:
Exemption 4
SBA Guaranty Percentage:
100
Initial Approval Amount:
668377
Current Approval Amount:
668377
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
494868.17

Court Cases

Court Case Summary

Filing Date:
2022-05-20
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
HANYZKIEWICZ
Party Role:
Plaintiff
Party Name:
ARROJO STUDIO LLC
Party Role:
Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State