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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ARIEL PROPERTY ADVISORS, LLC & RUBY GELMAN DMD WEST VILLAGE PEDIATRIC DENTISTRY, P.C. 401(K) PROFIT SHARING PLAN 2015 800633032 2016-09-15 ARIEL PROPERTY ADVISORS, LLC 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 531390
Sponsor’s telephone number 2125449500
Plan sponsor’s address 215 WEST 88, SUITE 10G, NEW YORK, NY, 10024

Signature of

Role Plan administrator
Date 2016-09-15
Name of individual signing SHIMON SHKURY
Role Employer/plan sponsor
Date 2016-09-15
Name of individual signing SHIMON SHKURY
ARIEL PROPERTY ADVISORS, LLC & RUBY GELMAN, DMD WEST VILLAGE PEDIATRIC DENTISTRY, P.C. PENSION PLAN 2015 800633032 2016-09-14 ARIEL PROPERTY ADVISORS, LLC 14
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2012-01-01
Business code 531390
Sponsor’s telephone number 2125449500
Plan sponsor’s address 215 WEST 88, SUITE 10G, NEW YORK, NY, 10024

Signature of

Role Plan administrator
Date 2016-09-14
Name of individual signing SHIMON SHKURY
Role Employer/plan sponsor
Date 2016-09-14
Name of individual signing SHIMON SHKURY
ARIEL PROPERTY ADVISORS, LLC & RUBY GELMAN, DMD WEST VILLAGE PEDIATRIC DENTISTRY, P.C. PENSION PLAN 2014 800633032 2015-09-24 ARIEL PROPERTY ADVISORS, LLC 10
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2012-01-01
Business code 531390
Sponsor’s telephone number 2125449500
Plan sponsor’s address 122 EAST 42ND STREET, SUITE 1015, NEW YORK, NY, 10168

Signature of

Role Plan administrator
Date 2015-09-24
Name of individual signing SHIMON SHKURY
ARIEL PROPERTY ADVISORS, LLC & RUBY GELMAN, DMD WEST VILLAGE PEDIATRIC DENTISTRY, P.C. PENSION PLAN 2013 800633032 2014-09-04 ARIEL PROPERTY ADVISORS, LLC 5
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2012-01-01
Business code 531390
Sponsor’s telephone number 2125449500
Plan sponsor’s address 122 EAST 42ND STREET, SUITE 1015, NEW YORK, NY, 10168

Signature of

Role Plan administrator
Date 2014-09-04
Name of individual signing SHIMON SHKURY
Role Employer/plan sponsor
Date 2014-09-04
Name of individual signing SHIMON SHKURY
ARIEL PROPERTY ADVISORS, LLC & RUBY GELMAN, DMD WEST VILLAGE PEDIATRIC DENTISTRY, P.C. PENSION PLAN 2012 800633032 2013-10-04 ARIEL PROPERTY ADVISORS, LLC 5
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2012-01-01
Business code 531390
Sponsor’s telephone number 2125449500
Plan sponsor’s address 122 EAST 42ND STREET, SUITE 1015, NEW YORK, NY, 10168

Signature of

Role Plan administrator
Date 2013-10-04
Name of individual signing SHIMON SHKURY

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

Licenses

Number Type End date
10301217964 ASSOCIATE BROKER 2025-08-04
10301214771 ASSOCIATE BROKER 2025-06-01
10301218406 ASSOCIATE BROKER 2025-11-26
10301203478 ASSOCIATE BROKER 2025-05-16
10301202499 ASSOCIATE BROKER 2026-06-29
10301222193 ASSOCIATE BROKER 2025-02-06
10301207839 ASSOCIATE BROKER 2026-09-11
10491201684 LIMITED LIABILITY BROKER 2026-09-19
10301211469 ASSOCIATE BROKER 2025-04-05
10301219964 ASSOCIATE BROKER 2025-04-06

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
100803000468 2010-08-03 ARTICLES OF ORGANIZATION 2010-08-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6840307208 2020-04-28 0202 PPP 122 E 42ND ST, SUITE 2405, NEW YORK, NY, 10168
Loan Status Date 2021-06-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 322350
Loan Approval Amount (current) 322350
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, 10168-0001
Project Congressional District NY-12
Number of Employees 18
NAICS code 524210
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 325679.48
Forgiveness Paid Date 2021-05-18
7398238502 2021-03-05 0202 PPS 122 E 42nd St Rm 2405, New York, NY, 10168-2499
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 322350
Loan Approval Amount (current) 322350
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, 10168-2499
Project Congressional District NY-12
Number of Employees 18
NAICS code 531210
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 325379.21
Forgiveness Paid Date 2022-02-15

Date of last update: 27 Mar 2025

Sources: New York Secretary of State