Search icon

ARABELLA LLC

Company Details

Name: ARABELLA LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 20 Apr 2004 (21 years ago)
Entity Number: 3042228
ZIP code: 13152
County: Onondaga
Place of Formation: New York
Address: 833 W. GENESEE STREET, SKANEATELES, NY, United States, 13152

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ARABELLA LLC PENSION PLAN 2019 300709875 2020-09-10 ARABELLA LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541511
Sponsor’s telephone number 9177251745
Plan sponsor’s address 5 PETER COOPER ROAD, #13B, NEW YORK, NY, 10010

Signature of

Role Plan administrator
Date 2020-09-10
Name of individual signing JEFFREY YANG
ARABELLA LLC RETIREMENT PLAN 2019 300709875 2020-09-10 ARABELLA LLC 2
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2018-01-01
Business code 541511
Sponsor’s telephone number 9177251745
Plan sponsor’s address 5 PETER COOPER ROAD, #13B, NEW YORK, NY, 10010

Signature of

Role Plan administrator
Date 2020-09-10
Name of individual signing JEFFREY YANG
ARABELLA LLC RETIREMENT PLAN 2018 300709875 2019-09-30 ARABELLA LLC 4
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2018-01-01
Business code 541511
Sponsor’s telephone number 9177251745
Plan sponsor’s address 5 PETER COOPER ROAD, #13B, NEW YORK, NY, 10010

Signature of

Role Plan administrator
Date 2019-09-30
Name of individual signing JEFFREY YANG
ARABELLA LLC PENSION PLAN 2018 300709875 2019-09-30 ARABELLA LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541511
Sponsor’s telephone number 9177251745
Plan sponsor’s address 5 PETER COOPER ROAD, #13B, NEW YORK, NY, 10010

Signature of

Role Plan administrator
Date 2019-09-30
Name of individual signing JEFFREY YANG

DOS Process Agent

Name Role Address
C/O TAMMY M MOORE DOS Process Agent 833 W. GENESEE STREET, SKANEATELES, NY, United States, 13152

Licenses

Number Type Date End date Address
AEAR-23-00268 Appearance Enhancement Area Renter License 2023-04-21 2027-04-21 14 Fennell St, Skaneateles, NY, 13152-1141
AEAR-20-00479 Appearance Enhancement Area Renter License 2020-06-03 2029-01-29 14 fennell street, Skaneateles, NY, 13152
AEAR-20-00211 Appearance Enhancement Area Renter License 2020-03-05 2028-03-05 833 W Genesee Street Rd, Skaneateles, NY, 13152-9303
AEAR-17-00210 Appearance Enhancement Area Renter License 2017-03-31 2025-03-31 833 W Genesee Street Rd, Skaneateles, NY, 13152-9303
AEB-14-02871 Appearance Enhancement Business License 2014-11-20 2027-03-26 833 W Genesee Street Rd, Skaneateles, NY, 13152-9303

History

Start date End date Type Value
2018-03-12 2025-04-03 Address 833 W. GENESEE STREET, SKANEATELES, NY, 13152, USA (Type of address: Service of Process)
2014-05-19 2018-03-12 Address 1638 NYS RT 38, MORAVIA, NY, 13118, USA (Type of address: Service of Process)
2004-04-20 2014-05-19 Address 833 WEST GENESEE ST, SKANEATELES, NY, 13152, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250403000344 2025-04-03 BIENNIAL STATEMENT 2025-04-03
180312006156 2018-03-12 BIENNIAL STATEMENT 2016-04-01
140519006048 2014-05-19 BIENNIAL STATEMENT 2014-04-01
120524002933 2012-05-24 BIENNIAL STATEMENT 2012-04-01
100422003479 2010-04-22 BIENNIAL STATEMENT 2010-04-01
080417002136 2008-04-17 BIENNIAL STATEMENT 2008-04-01
060419002012 2006-04-19 BIENNIAL STATEMENT 2006-04-01
040722000300 2004-07-22 AFFIDAVIT OF PUBLICATION 2004-07-22
040722000296 2004-07-22 AFFIDAVIT OF PUBLICATION 2004-07-22
040420000114 2004-04-20 ARTICLES OF ORGANIZATION 2004-04-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1697598508 2021-02-19 0248 PPS 833 W Genesee Street Rd, Skaneateles, NY, 13152-9303
Loan Status Date 2022-02-04
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5830.84
Loan Approval Amount (current) 5830.84
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Skaneateles, ONONDAGA, NY, 13152-9303
Project Congressional District NY-22
Number of Employees 1
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529050
Originating Lender Name Square Capital, LLC
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5884.04
Forgiveness Paid Date 2022-01-19
9322887309 2020-05-01 0248 PPP 833 west genesee st, Skaneateles, NY, 13152
Loan Status Date 2021-03-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4303.16
Loan Approval Amount (current) 4303.16
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Skaneateles, ONONDAGA, NY, 13152-0001
Project Congressional District NY-22
Number of Employees 1
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4329.8
Forgiveness Paid Date 2020-12-17

Date of last update: 29 Mar 2025

Sources: New York Secretary of State