Search icon

ARKIN SOLBAKKEN LLP

Company Details

Name: ARKIN SOLBAKKEN LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Active
Date of registration: 11 Jul 2012 (13 years ago)
Entity Number: 4269337
ZIP code: 10022
County: Blank
Place of Formation: New York
Address: 900 THIRD AVENUE, 18TH FLOOR, NEW YORK, NY, United States, 10022

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ARKIN SOLBAKKEN LLP 401(K) RETIREMENT PLAN 2022 455591641 2024-03-27 ARKIN SOLBAKKEN LLP 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541110
Sponsor’s telephone number 2123330200
Plan sponsor’s address 900 3RD AVE, FL 18, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2024-03-27
Name of individual signing NATALIE HUEBSCH
ARKIN SOLBAKKEN LLP 401(K) RETIREMENT PLAN 2021 455591641 2022-10-04 ARKIN SOLBAKKEN LLP 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541110
Sponsor’s telephone number 2123330261
Plan sponsor’s address 900 3RD AVE FL 18, NEW YORK, NY, 100225000

Signature of

Role Plan administrator
Date 2022-10-04
Name of individual signing NATALIE HUEBSCH
ARKIN SOLBAKKEN LLP 401(K) 2020 455591641 2021-09-28 ARKIN SOLBAKKEN LLP 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541110
Sponsor’s telephone number 2123330261
Plan sponsor’s address 900 3RD AVE FL 18, NEW YORK, NY, 100225000

Signature of

Role Plan administrator
Date 2021-09-28
Name of individual signing NATALIE HUEBSCH
ARKIN SOLBAKKEN LLP 401(K) RETIREMENT PLAN 2019 455591641 2020-07-09 ARKIN SOLBAKKEN LLP 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541110
Sponsor’s telephone number 2123330261
Plan sponsor’s address 900 3RD AVE FL 18, NEW YORK, NY, 100225000

Signature of

Role Plan administrator
Date 2020-07-09
Name of individual signing NATALIE HUEBSCH
ARKIN SOLBAKKEN LLP 401(K) RETIREMENT PLAN 2018 455591641 2019-07-22 ARKIN SOLBAKKEN LLP 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541110
Sponsor’s telephone number 2123330261
Plan sponsor’s address 900 3RD AVENUE 18TH FLOOR, NEW YORK, NY, 100229813

Signature of

Role Plan administrator
Date 2019-07-22
Name of individual signing NATALIE HUEBSCH
ARKIN SOLBAKKEN LLP 401(K) RETIREMENT PLAN 2017 455591641 2018-07-18 ARKIN SOLBAKKEN LLP 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541110
Sponsor’s telephone number 2123330220
Plan sponsor’s address 750 LEXINGTON AVE FL 25, NEW YORK, NY, 100229813

Signature of

Role Plan administrator
Date 2018-07-18
Name of individual signing NATALIE HUEBSCH
ARKIN SOLBAKKEN, LLP 401(K) RETIREMENT PLAN 2016 455591641 2017-07-11 ARKIN SOLBAKKEN, LLP 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541990
Sponsor’s telephone number 2123330261
Plan sponsor’s address 750 LEXINGTON AVENUE 25TH FLOOR, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2017-07-11
Name of individual signing NATALIE HUEBSCH

DOS Process Agent

Name Role Address
THE PARTNERSHIP DOS Process Agent 900 THIRD AVENUE, 18TH FLOOR, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2016-04-26 2019-06-18 Address 750 LEXINGTON AVENUE, 25TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2012-07-11 2018-06-26 Address 590 MADISON AVENUE, 35TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
2012-07-11 2016-04-26 Address 590 MADISON AVENUE, 35TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191028000758 2019-10-28 CERTIFICATE OF AMENDMENT 2019-10-28
190618000451 2019-06-18 CERTIFICATE OF AMENDMENT 2019-06-18
180626002015 2018-06-26 FIVE YEAR STATEMENT 2017-07-01
RV-2253306 2018-02-14 REVOCATION OF REGISTRATION 2018-02-14
160426000021 2016-04-26 CERTIFICATE OF AMENDMENT 2016-04-26
120711000383 2012-07-11 NOTICE OF REGISTRATION 2012-07-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2467547300 2020-04-29 0202 PPP 900 THIRD AVENUE, 18TH FLOOR, NEW YORK, NY, 10022
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 195778
Loan Approval Amount (current) 195778
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, 10022-0001
Project Congressional District NY-12
Number of Employees 11
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 196979.49
Forgiveness Paid Date 2020-12-17
5048338302 2021-01-23 0202 PPS 900 3rd Ave Fl 18, New York, NY, 10022-5000
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 189265.83
Loan Approval Amount (current) 189265.83
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, 10022-5000
Project Congressional District NY-12
Number of Employees 11
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 190748.84
Forgiveness Paid Date 2021-11-10

Date of last update: 26 Mar 2025

Sources: New York Secretary of State