Search icon

ARACA HOLDINGS LLC

Company Details

Name: ARACA HOLDINGS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 29 Dec 2006 (18 years ago)
Entity Number: 3455117
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 545 WEST 45TH STREET 10TH FL., NEW YORK, NY, United States, 10036

Agent

Name Role Address
MICHAEL REGO Agent 545 WEST 45TH STREET 10TH FL., NEW YORK, NY, 10036

DOS Process Agent

Name Role Address
C/O THE ARACA GROUP DOS Process Agent 545 WEST 45TH STREET 10TH FL., NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2014-05-19 2023-09-29 Address 545 WEST 45TH STREET 10TH FL., NEW YORK, NY, 10036, USA (Type of address: Registered Agent)
2014-05-19 2023-09-29 Address 545 WEST 45TH STREET 10TH FL., NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2013-12-31 2014-05-19 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2011-02-28 2014-05-19 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2011-02-28 2013-12-31 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2008-01-16 2011-02-28 Address 545 WEST 45TH ST., 10TH FL., NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2006-12-29 2008-01-16 Address 260 WEST 44TH STREET, SUITE 501, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230929002693 2023-09-29 BIENNIAL STATEMENT 2022-12-01
201215060693 2020-12-15 BIENNIAL STATEMENT 2020-12-01
190207002006 2019-02-07 BIENNIAL STATEMENT 2018-12-01
140813000561 2014-08-13 CERTIFICATE OF CANCELLATION 2014-08-13
140519000780 2014-05-19 CERTIFICATE OF CHANGE 2014-05-19
140327000259 2014-03-27 CERTIFICATE OF PUBLICATION 2014-03-27
131231000435 2013-12-31 CERTIFICATE OF CONVERSION 2013-12-31
110228000702 2011-02-28 CERTIFICATE OF CHANGE 2011-02-28
080116000051 2008-01-16 CERTIFICATE OF AMENDMENT 2008-01-16
070403000483 2007-04-03 CERTIFICATE OF PUBLICATION 2007-04-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1938708310 2021-01-20 0202 PPS 545 W 45th St Fl 10, New York, NY, 10036-3409
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2000000
Loan Approval Amount (current) 2000000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
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, 10036-3409
Project Congressional District NY-12
Number of Employees 264
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2018958.9
Forgiveness Paid Date 2022-01-10
8071087000 2020-04-08 0202 PPP 545 W 45 street, floor 10, NEW YORK, NY, 10036-3403
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2459694
Loan Approval Amount (current) 2459694
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
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, 10036-3403
Project Congressional District NY-12
Number of Employees 244
NAICS code 453220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2494062.33
Forgiveness Paid Date 2021-09-10

Date of last update: 28 Mar 2025

Sources: New York Secretary of State