Search icon

MICHAEL ARAM RETAIL NYC, LLC

Company Details

Name: MICHAEL ARAM RETAIL NYC, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 07 Nov 2006 (18 years ago)
Entity Number: 3434287
ZIP code: 07047
County: New York
Place of Formation: New York
Address: 2102 83RD STREET, NORTH BERGEN, NJ, United States, 07047

DOS Process Agent

Name Role Address
MICHAEL ARAM, INC. DOS Process Agent 2102 83RD STREET, NORTH BERGEN, NJ, United States, 07047

History

Start date End date Type Value
2006-11-07 2010-11-04 Address C/O JOSE CABATU, 2102 83RD STREET, NORTH BERGEN, NJ, 07047, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
181101006579 2018-11-01 BIENNIAL STATEMENT 2018-11-01
161114006529 2016-11-14 BIENNIAL STATEMENT 2016-11-01
141112006158 2014-11-12 BIENNIAL STATEMENT 2014-11-01
121127002254 2012-11-27 BIENNIAL STATEMENT 2012-11-01
101104002673 2010-11-04 BIENNIAL STATEMENT 2010-11-01
081030002254 2008-10-30 BIENNIAL STATEMENT 2008-11-01
071011000069 2007-10-11 CERTIFICATE OF PUBLICATION 2007-10-11
061107000686 2006-11-07 ARTICLES OF ORGANIZATION 2006-11-07

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-09-01 No data 136 W 18TH ST, Manhattan, NEW YORK, NY, 10011 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-08-31 No data 136 W 18TH ST, Manhattan, NEW YORK, NY, 10011 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-04-14 No data 136 W 18TH ST, Manhattan, NEW YORK, NY, 10011 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
2165352 CL VIO CREDITED 2015-09-08 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2015-08-31 No data REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. 1 No data No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2774047107 2020-04-11 0202 PPP 136 West 18th Street 0.0, New York, NY, 10011-5403
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 49750
Loan Approval Amount (current) 49750
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 New York, NEW YORK, NY, 10011-5403
Project Congressional District NY-10
Number of Employees 4
NAICS code 442299
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 50321.52
Forgiveness Paid Date 2021-06-10

Date of last update: 11 Mar 2025

Sources: New York Secretary of State