Search icon

ARC LAB, LTD.

Company Details

Name: ARC LAB, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Oct 2011 (14 years ago)
Entity Number: 4151553
ZIP code: 11205
County: Kings
Place of Formation: New York
Address: 185 WAVERLY AVENUE, 1ST FLOOR, BROOKLYN, NY, United States, 11205
Principal Address: 185 WAVERLY AVE, 1ST FLOOR, BROOKLYN, NY, United States, 11205

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARIO SORRENTI Chief Executive Officer 185 WAVERLY AVE, 1ST FLOOR, BROOKLYN, NY, United States, 11205

DOS Process Agent

Name Role Address
ARC LAB, LTD. DOS Process Agent 185 WAVERLY AVENUE, 1ST FLOOR, BROOKLYN, NY, United States, 11205

History

Start date End date Type Value
2018-09-21 2019-10-16 Address 185 WAVERLY AVENUE, BROOKLYN, NY, 11205, USA (Type of address: Service of Process)
2013-12-06 2019-10-16 Address 224 CENTRE STREET, SUITE 402, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2013-12-06 2019-10-16 Address 224 CENTRE STEET, SUITE 402, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)
2011-10-07 2018-09-21 Address ATTN: DAVID M. FARBMAN, ESQ., ELEVEN TIMES SQUARE, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191016060182 2019-10-16 BIENNIAL STATEMENT 2019-10-01
180921000418 2018-09-21 CERTIFICATE OF CHANGE 2018-09-21
171004006736 2017-10-04 BIENNIAL STATEMENT 2017-10-01
151002007424 2015-10-02 BIENNIAL STATEMENT 2015-10-01
131206006195 2013-12-06 BIENNIAL STATEMENT 2013-10-01
111007000881 2011-10-07 CERTIFICATE OF INCORPORATION 2011-10-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6644028402 2021-02-10 0202 PPS 185 Waverly Ave Fl 1, Brooklyn, NY, 11205-3605
Loan Status Date 2022-05-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52397
Loan Approval Amount (current) 52397
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 Brooklyn, KINGS, NY, 11205-3605
Project Congressional District NY-07
Number of Employees 3
NAICS code 812921
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 52994.65
Forgiveness Paid Date 2022-04-07
2714797706 2020-05-01 0202 PPP 185 WAVERLY AVE FL 1, BROOKLYN, NY, 11205
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52397
Loan Approval Amount (current) 52397
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 BROOKLYN, KINGS, NY, 11205-0001
Project Congressional District NY-07
Number of Employees 3
NAICS code 541380
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 53055.98
Forgiveness Paid Date 2021-08-09

Date of last update: 26 Mar 2025

Sources: New York Secretary of State