Search icon

ARUGULA NYC, LLC

Company Details

Name: ARUGULA NYC, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 26 Aug 2010 (15 years ago)
Entity Number: 3989418
ZIP code: 11217
County: Kings
Place of Formation: New York
Address: 190 DEAN STREET, BROOKLYN, NY, United States, 11217

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
Q8SEVFAM2R69 2022-03-02 190 DEAN STREET, BROOKLYN, NY, 11217, 2212, USA 190 DEAN STREET, BROOKLYN, NY, 11217, 2212, USA

Business Information

Congressional District 08
State/Country of Incorporation NY, USA
Activation Date 2021-03-19
Initial Registration Date 2021-03-02
Entity Start Date 2010-08-26
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name IAN MCNAUGHTON
Role CFO
Address 233 BUTLER ST, BROOKLYN, NY, 11217, USA
Government Business
Title PRIMARY POC
Name IAN MCNAUGHTON
Role CFO
Address 233 BUTLER ST, BROOKLYN, NY, 11217, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 190 DEAN STREET, BROOKLYN, NY, United States, 11217

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Licenses

Number Type Date Last renew date End date Address Description
0340-23-137433 Alcohol sale 2023-03-22 2023-03-22 2025-03-31 190 DEAN STREET, BROOKLYN, New York, 11217 Restaurant

History

Start date End date Type Value
2010-08-26 2011-12-12 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVE, STE 1008, ALBANY, NY, 12260, USA (Type of address: Registered Agent)
2010-08-26 2011-12-12 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVE, STE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200804060733 2020-08-04 BIENNIAL STATEMENT 2020-08-01
160809006174 2016-08-09 BIENNIAL STATEMENT 2016-08-01
140807007250 2014-08-07 BIENNIAL STATEMENT 2014-08-01
120817006315 2012-08-17 BIENNIAL STATEMENT 2012-08-01
111212000473 2011-12-12 CERTIFICATE OF CHANGE 2011-12-12
110809000939 2011-08-09 CERTIFICATE OF PUBLICATION 2011-08-09
100826000689 2010-08-26 ARTICLES OF ORGANIZATION 2010-08-26

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
162555 PL VIO INVOICED 2011-06-14 100 PL - Padlock Violation

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2278098304 2021-01-20 0202 PPS 190 Dean St, Brooklyn, NY, 11217-2212
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 431386.55
Loan Approval Amount (current) 431386.55
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11217-2212
Project Congressional District NY-10
Number of Employees 17
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 124336
Originating Lender Name Blue Ridge Bank, National Association
Originating Lender Address MARTINSVILLE, VA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 435345.85
Forgiveness Paid Date 2021-12-22
7212867107 2020-04-14 0202 PPP 190 Dean St, Brooklyn, NY, 11217
Loan Status Date 2021-01-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 330100
Loan Approval Amount (current) 330100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 124336
Servicing Lender Name Blue Ridge Bank, National Association
Servicing Lender Address 1 E Market St Imperial Plaza, MARTINSVILLE, VA, 24112
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11217-0001
Project Congressional District NY-10
Number of Employees 17
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 124336
Originating Lender Name Blue Ridge Bank, National Association
Originating Lender Address MARTINSVILLE, VA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 332447.38
Forgiveness Paid Date 2020-12-31

Date of last update: 27 Mar 2025

Sources: New York Secretary of State