Search icon

93 ART LLC

Company Details

Name: 93 ART LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 07 Apr 2011 (14 years ago)
Entity Number: 4078462
ZIP code: 10003
County: New York
Place of Formation: New York
Address: 93 2ND AVENUE, NEW YORK, NY, United States, 10003

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 93 2ND AVENUE, NEW YORK, NY, United States, 10003

Filings

Filing Number Date Filed Type Effective Date
110407000382 2011-04-07 ARTICLES OF ORGANIZATION 2011-04-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8216337800 2020-06-05 0202 PPP 93 SECOND AVE, NEW YORK, NY, 10003-8334
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41550
Loan Approval Amount (current) 41550
Undisbursed Amount 0
Franchise Name -
Lender Location ID 111901
Servicing Lender Name LendingClub Bank, National Association
Servicing Lender Address 2701 N Thanksgiving Way, LEHI, UT, 84043
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, 10003-8334
Project Congressional District NY-10
Number of Employees 4
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 111901
Originating Lender Name LendingClub Bank, National Association
Originating Lender Address LEHI, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 42042.83
Forgiveness Paid Date 2021-08-10

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1303729 Stockholder's Suits 2013-06-03 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2013-06-03
Termination Date 2015-11-24
Date Issue Joined 2014-05-30
Section 1332
Sub Section AC
Status Terminated

Parties

Name MCGRANE
Role Plaintiff
Name 93 ART LLC
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State