Search icon

ARIEL PROPERTY ADVISORS LLC

Company Details

Name: ARIEL PROPERTY ADVISORS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 03 Aug 2010 (15 years ago)
Entity Number: 3980331
ZIP code: 10168
County: New York
Place of Formation: New York
Address: 122 EAST 42ND STREET, SUITE 2405, NEW YORK, NY, United States, 10168

DOS Process Agent

Name Role Address
ARIEL PROPERTY ADVISORS LLC DOS Process Agent 122 EAST 42ND STREET, SUITE 2405, NEW YORK, NY, United States, 10168

Agent

Name Role Address
SHIMON SHKURY Agent 635 WEST 42ND STREET #PHD, NEW YORK, NY, 10036

Form 5500 Series

Employer Identification Number (EIN):
800633032
Plan Year:
2015
Number Of Participants:
30
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
5
Sponsors Telephone Number:

Licenses

Number Type End date
10301217964 ASSOCIATE BROKER 2025-08-04
10301214771 ASSOCIATE BROKER 2025-06-01
10301218406 ASSOCIATE BROKER 2025-11-26

History

Start date End date Type Value
2016-02-29 2020-08-04 Address 215 WEST 88TH STREET, UNIT 10G, NEW YORK, NY, 10024, USA (Type of address: Service of Process)
2010-08-03 2016-02-29 Address 635 WEST 42ND STREET #PHD, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200804061261 2020-08-04 BIENNIAL STATEMENT 2020-08-01
160608006566 2016-06-08 BIENNIAL STATEMENT 2014-08-01
160229000085 2016-02-29 CERTIFICATE OF CHANGE 2016-02-29
120904002063 2012-09-04 BIENNIAL STATEMENT 2012-08-01
120103000084 2012-01-03 CERTIFICATE OF PUBLICATION 2012-01-03

USAspending Awards / Financial Assistance

Date:
2021-03-05
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:
322350.00
Total Face Value Of Loan:
322350.00
Date:
2020-05-18
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:
150000.00
Total Face Value Of Loan:
200000.00
Date:
2020-05-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-28
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:
322350.00
Total Face Value Of Loan:
322350.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
322350
Current Approval Amount:
322350
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
325679.48
Date Approved:
2021-03-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
322350
Current Approval Amount:
322350
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
325379.21

Date of last update: 27 Mar 2025

Sources: New York Secretary of State