Search icon

ARRUFAT GRACIA, PLLC

Company Details

Name: ARRUFAT GRACIA, PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 24 Jan 2005 (20 years ago)
Entity Number: 3154479
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 1460 Broadway, Suite 6025, New York, NY, United States, 10036

DOS Process Agent

Name Role Address
JOSE MARIA ARRUFAT GRACIA DOS Process Agent 1460 Broadway, Suite 6025, New York, NY, United States, 10036

Form 5500 Series

Employer Identification Number (EIN):
010826376
Plan Year:
2023
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2021-02-01 2025-01-28 Address 54W 40TH ST, SUITE 816, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2019-01-08 2021-02-01 Address 130 WEST 42ND STREET, SUITE 1002, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2017-06-08 2019-01-08 Address 130 WEST 42ND STREET STE 1002, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2010-11-04 2017-06-08 Address 130 WEST 42ND STREET, SUITE 705, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2007-01-08 2010-11-04 Address 350 FIFTH AVENUE / SUITE 4810, NEW YORK, NY, 10118, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250128003375 2025-01-28 BIENNIAL STATEMENT 2025-01-28
230115000337 2023-01-15 BIENNIAL STATEMENT 2023-01-01
210201062041 2021-02-01 BIENNIAL STATEMENT 2021-01-01
190108061001 2019-01-08 BIENNIAL STATEMENT 2019-01-01
170608000745 2017-06-08 CERTIFICATE OF CHANGE 2017-06-08

USAspending Awards / Financial Assistance

Date:
2021-03-20
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:
93682.00
Total Face Value Of Loan:
93682.00
Date:
2020-05-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-06
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:
81685.00
Total Face Value Of Loan:
81685.00
Date:
2020-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
5000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Trademarks Section

Serial Number:
77707430
Status:
REGISTERED AND RENEWED
Mark Type:
SERVICE MARK
Application Filing Date:
2009-04-06
Mark Drawing Type:
Illustration: Drawing or design without any word(s)/letter(s)/number(s)

Goods And Services

For:
Attorney services; Legal research; Legal services; Legal services, namely, preparation of applications for trademark registration
First Use:
2009-01-30
International Classes:
045 - Primary Class
Class Status:
Active

Paycheck Protection Program

Date Approved:
2020-05-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
81685
Current Approval Amount:
81685
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
77486.61
Date Approved:
2021-03-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
93682
Current Approval Amount:
93682
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
94735.25

Date of last update: 29 Mar 2025

Sources: New York Secretary of State