Search icon

ARPI'S SPA, LLC

Company Details

Name: ARPI'S SPA, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 19 Jul 2006 (19 years ago)
Entity Number: 3390151
ZIP code: 11366
County: Queens
Place of Formation: New York
Address: 73-46 190th Street, FRESH MEADOWS, NY, United States, 11366

DOS Process Agent

Name Role Address
ARPI'S SPA, LLC DOS Process Agent 73-46 190th Street, FRESH MEADOWS, NY, United States, 11366

History

Start date End date Type Value
2023-05-16 2024-08-01 Address 189-07 UNION TURNPIKE, FRESH MEADOWS, NY, 11366, USA (Type of address: Service of Process)
2018-07-27 2023-05-16 Address 189-07 UNION TURNPIKE, FRESH MEADOWS, NY, 11366, USA (Type of address: Service of Process)
2008-07-29 2018-07-27 Address 187-10 UNION TURNPIKE, FRESH MEADOWS, NY, 11366, USA (Type of address: Service of Process)
2006-07-19 2008-07-29 Address ATTN: ARPI ANASA, 73-46 190TH STREET, FRESH MEADOWS, NY, 11366, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240801040243 2024-08-01 BIENNIAL STATEMENT 2024-08-01
230516002007 2023-05-16 BIENNIAL STATEMENT 2022-07-01
180727006138 2018-07-27 BIENNIAL STATEMENT 2018-07-01
140709006724 2014-07-09 BIENNIAL STATEMENT 2014-07-01
120710006465 2012-07-10 BIENNIAL STATEMENT 2012-07-01
100723002781 2010-07-23 BIENNIAL STATEMENT 2010-07-01
080729002809 2008-07-29 BIENNIAL STATEMENT 2008-07-01
061113000300 2006-11-13 CERTIFICATE OF PUBLICATION 2006-11-13
060719000483 2006-07-19 ARTICLES OF ORGANIZATION 2006-07-19

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2016-12-14 No data 18710 UNION TPKE, Queens, FRESH MEADOWS, NY, 11366 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-02-12 No data 18710 UNION TPKE, Queens, FRESH MEADOWS, NY, 11366 No 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
206709 OL VIO INVOICED 2013-05-08 250 OL - Other Violation
147112 CL VIO INVOICED 2011-01-31 375 CL - Consumer Law Violation

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3077027710 2020-05-01 0202 PPP 18907 UNION TPKE, FRESH MEADOWS, NY, 11366
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15767
Loan Approval Amount (current) 15767
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 FRESH MEADOWS, QUEENS, NY, 11366-0001
Project Congressional District NY-06
Number of Employees 3
NAICS code -
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 Unanswered
Veteran Unanswered
Forgiveness Amount 15912.93
Forgiveness Paid Date 2021-04-08

Date of last update: 28 Mar 2025

Sources: New York Secretary of State