Search icon

ARROW PROMOTIONAL GROUP, LLC

Company Details

Name: ARROW PROMOTIONAL GROUP, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 17 Feb 2004 (21 years ago)
Entity Number: 3014150
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 6 W 20TH STREET, 3RD FLOOR, NEW YORK, NY, United States, 10011

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ARROW PROMOTIONAL 401(K) PLAN 2023 200790331 2024-07-30 ARROW PROMOTIONAL GROUP, LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541800
Sponsor’s telephone number 6463955424
Plan sponsor’s address 6 WEST 20TH STREET, 3RD FLOOR, NEW YORK, NY, 10011
ARROW PROMOTIONAL 401(K) PLAN 2022 200790331 2023-08-25 ARROW PROMOTIONAL GROUP, LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541800
Sponsor’s telephone number 6463955424
Plan sponsor’s address 6 WEST 20TH STREET, 3RD FLOOR, NEW YORK, NY, 10011
ARROW PROMOTIONAL 401(K) PLAN 2021 200790331 2022-10-03 ARROW PROMOTIONAL GROUP, LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541800
Sponsor’s telephone number 6463955424
Plan sponsor’s address 6 WEST 20TH STREET, 3RD FLOOR, NEW YORK, NY, 10011
ARROW PROMOTIONAL 401(K) PLAN 2020 200790331 2021-06-09 ARROW PROMOTIONAL GROUP, LLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541800
Sponsor’s telephone number 6463955424
Plan sponsor’s address 6 WEST 20TH STREET, 3RD FLOOR, NEW YORK, NY, 10011

Signature of

Role Plan administrator
Date 2021-06-09
Name of individual signing EDWARD STRAUSS
ARROW PROMOTIONAL 401(K) PLAN 2019 200790331 2020-09-01 ARROW PROMOTIONAL GROUP, LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541800
Sponsor’s telephone number 6463955424
Plan sponsor’s address 6 WEST 20TH STREET, 3RD FLOOR, NEW YORK, NY, 10011

DOS Process Agent

Name Role Address
ARROW PROMOTIONAL GROUP, LLC DOS Process Agent 6 W 20TH STREET, 3RD FLOOR, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
2014-01-30 2020-02-03 Address 6 W 20TH STREET, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-04-02 2014-01-30 Address 59 W 19TH ST, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2010-04-13 2012-04-02 Address 39 W 19TH ST, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2009-02-13 2010-04-13 Address 59 WEST 19TH STREET, 2ND FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2004-03-08 2009-02-13 Address 386 PARK AVENUE SOUTH, SUITE 705, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2004-02-17 2004-03-08 Address 386 PARK AVENUE, SUITE 705, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200203061560 2020-02-03 BIENNIAL STATEMENT 2020-02-01
180207006151 2018-02-07 BIENNIAL STATEMENT 2018-02-01
160202006831 2016-02-02 BIENNIAL STATEMENT 2016-02-01
140207006233 2014-02-07 BIENNIAL STATEMENT 2014-02-01
140130000669 2014-01-30 CERTIFICATE OF CHANGE 2014-01-30
120402002759 2012-04-02 BIENNIAL STATEMENT 2012-02-01
100413002323 2010-04-13 BIENNIAL STATEMENT 2010-02-01
090213000479 2009-02-13 CERTIFICATE OF CHANGE 2009-02-13
080212002333 2008-02-12 BIENNIAL STATEMENT 2008-02-01
060131002651 2006-01-31 BIENNIAL STATEMENT 2006-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3411558305 2021-01-22 0202 PPS 6 W 20th St Fl 3, New York, NY, 10011-9270
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 167491.32
Loan Approval Amount (current) 167491.32
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
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, 10011-9270
Project Congressional District NY-12
Number of Employees 10
NAICS code 541890
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 168491.68
Forgiveness Paid Date 2021-09-07
5574507200 2020-04-27 0202 PPP 6 W 20TH ST, 3RD FLOOR, NEW YORK, NY, 10011
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 167491
Loan Approval Amount (current) 167491
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
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, 10011-0001
Project Congressional District NY-12
Number of Employees 10
NAICS code 481219
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 168583.13
Forgiveness Paid Date 2020-12-30

Date of last update: 29 Mar 2025

Sources: New York Secretary of State