Search icon

ARJUNE DESIGN STUDIO, LLC

Company claim

Is this your business?

Get access!

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

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
14255.00
Total Face Value Of Loan:
14255.00
Date:
2020-06-29
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:
13500.00
Total Face Value Of Loan:
13500.00
Date:
2020-06-08
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:
67600.00
Total Face Value Of Loan:
67600.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$13,500
Date Approved:
2020-06-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$13,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$13,647.58
Servicing Lender:
BayFirst National Bank
Use of Proceeds:
Payroll: $13,500
Jobs Reported:
1
Initial Approval Amount:
$14,255
Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$14,255
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$14,447.93
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $14,252
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Jul 2025

Sources: New York Secretary of State