Search icon

ARPER USA INC.

Headquarter

Company Details

Name: ARPER USA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Apr 2008 (17 years ago)
Entity Number: 3655416
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 476 BROADWAY, SUITE 2F, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of ARPER USA INC., FLORIDA F21000004951 FLORIDA
Headquarter of ARPER USA INC., ILLINOIS CORP_68779901 ILLINOIS

DOS Process Agent

Name Role Address
ARPER USA INC. DOS Process Agent 476 BROADWAY, SUITE 2F, NEW YORK, NY, United States, 10013

Chief Executive Officer

Name Role Address
ROBERTO MONTI Chief Executive Officer 476 BROADWAY, SUITE 2F, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
2024-04-11 2024-04-11 Address 476 BROADWAY, SUITE 2F, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2016-04-15 2024-04-11 Address 476 BROADWAY, SUITE 2F, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2014-07-09 2024-04-11 Address 476 BROADWAY, SUITE 2F, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2013-03-04 2016-04-15 Address 476 BROADWAY, SUITE 2F, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)
2013-03-04 2016-04-15 Address 476 BROADWAY, SUITE 2F, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2013-03-04 2014-07-09 Address 476 BROADWAY, SUITE 2F, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2010-06-03 2013-03-04 Address 168 5TH AVE SUITE 401, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office)
2010-06-03 2013-03-04 Address 168 5TH AVE SUITE 401, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2008-07-08 2013-03-04 Address 444 MADISON AVE., SUITE 1206, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2008-04-08 2008-07-08 Address TEN BANK STREET, SUITE 560, WHITE PLAINS, NY, 10606, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240411003551 2024-04-11 BIENNIAL STATEMENT 2024-04-11
220422001034 2022-04-22 BIENNIAL STATEMENT 2022-04-01
200413060035 2020-04-13 BIENNIAL STATEMENT 2020-04-01
180402007011 2018-04-02 BIENNIAL STATEMENT 2018-04-01
160415006169 2016-04-15 BIENNIAL STATEMENT 2016-04-01
140709002260 2014-07-09 BIENNIAL STATEMENT 2014-04-01
130304006163 2013-03-04 BIENNIAL STATEMENT 2012-04-01
100603003291 2010-06-03 BIENNIAL STATEMENT 2010-04-01
080708000699 2008-07-08 CERTIFICATE OF CHANGE 2008-07-08
080708000691 2008-07-08 CERTIFICATE OF CORRECTION 2008-07-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3856507700 2020-05-01 0202 PPP 476 BROADWAY SUITE 2F, NEW YORK, NY, 10013
Loan Status Date 2021-07-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 408879
Loan Approval Amount (current) 408879
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
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, 10013-0001
Project Congressional District NY-10
Number of Employees 33
NAICS code 423210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 413516.7
Forgiveness Paid Date 2021-06-25

Date of last update: 28 Mar 2025

Sources: New York Secretary of State