Search icon

ATELIER ARMBRUSTER LLC

Company Details

Name: ATELIER ARMBRUSTER LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 05 Oct 2011 (14 years ago)
Entity Number: 4150293
ZIP code: 11222
County: Kings
Place of Formation: New York
Address: 77 CALYER STREET, BROOKLYN, NY, United States, 11222

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 77 CALYER STREET, BROOKLYN, NY, United States, 11222

Agent

Name Role Address
SPIEGEL & UTRERA, P.A., P.C. Agent 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, 10038

Filings

Filing Number Date Filed Type Effective Date
171016006342 2017-10-16 BIENNIAL STATEMENT 2017-10-01
131209006510 2013-12-09 BIENNIAL STATEMENT 2013-10-01
120228000557 2012-02-28 CERTIFICATE OF CHANGE 2012-02-28
111216000886 2011-12-16 CERTIFICATE OF PUBLICATION 2011-12-16
111005000853 2011-10-05 ARTICLES OF ORGANIZATION 2011-10-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6603797102 2020-04-14 0202 PPP 150 West 28th Street APT 1 1401, New York, NY, 10001
Loan Status Date 2021-05-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 63587
Loan Approval Amount (current) 63587.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
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, 10001-0001
Project Congressional District NY-12
Number of Employees 4
NAICS code 541310
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 64230.34
Forgiveness Paid Date 2021-04-26
9139948301 2021-01-30 0235 PPS 160 Norfolk Dr, East Hampton, NY, 11937-1469
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 62085
Loan Approval Amount (current) 62085
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address East Hampton, SUFFOLK, NY, 11937-1469
Project Congressional District NY-01
Number of Employees 5
NAICS code 541310
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 62490.62
Forgiveness Paid Date 2021-10-04

Date of last update: 26 Mar 2025

Sources: New York Secretary of State