Search icon

ARJUNE DESIGN STUDIO, LLC

Company Details

Name: ARJUNE DESIGN STUDIO, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 13 Sep 2006 (19 years ago)
Entity Number: 3411981
ZIP code: 11228
County: Kings
Place of Formation: New York
Activity Description: Arjune Design is an Architectural Design Company working on various project like residential renovation, extension, and new construction. We also work on various commercial project like restaurants. Include in our services we provide Special Inspections Services required in NYC
Address: 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228

Contact Details

Website http://www.arjunedesign.com

Phone +1 917-771-0449

Agent

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228

History

Start date End date Type Value
2012-10-30 2013-01-10 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-08-24 2013-01-10 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2006-09-13 2012-10-30 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2006-09-13 2012-08-24 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220616003092 2022-06-16 BIENNIAL STATEMENT 2020-09-01
130110001035 2013-01-10 CERTIFICATE OF CHANGE 2013-01-10
121030000707 2012-10-30 CERTIFICATE OF CHANGE (BY AGENT) 2012-10-30
120824001141 2012-08-24 CERTIFICATE OF CHANGE (BY AGENT) 2012-08-24
101001002990 2010-10-01 BIENNIAL STATEMENT 2010-09-01
080904002410 2008-09-04 BIENNIAL STATEMENT 2008-09-01
060913000554 2006-09-13 ARTICLES OF ORGANIZATION 2006-09-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5961878006 2020-06-29 0202 PPP 1407 Broadway Suite 1714, New York, NY, 10018-2306
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) 13500
Loan Approval Amount (current) 13500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123499
Servicing Lender Name BayFirst National Bank
Servicing Lender Address 700 Central Avenue, Saint Petersburg, FL, 33701
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address New York, NEW YORK, NY, 10018-2306
Project Congressional District NY-12
Number of Employees 1
NAICS code 541310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 123499
Originating Lender Name BayFirst National Bank
Originating Lender Address Saint Petersburg, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13647.58
Forgiveness Paid Date 2021-08-20
4383078310 2021-01-23 0202 PPS 1407 Broadway Rm 1714, New York, NY, 10018-2750
Loan Status Date 2022-07-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14255
Loan Approval Amount (current) 14255
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
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, 10018-2750
Project Congressional District NY-12
Number of Employees 1
NAICS code 541310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14447.93
Forgiveness Paid Date 2022-06-21

Date of last update: 07 Apr 2025

Sources: New York Secretary of State