Search icon

ARBITRAGE ADMISSIONS ADVANTAGE LLC

Company Details

Name: ARBITRAGE ADMISSIONS ADVANTAGE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 17 Sep 2012 (12 years ago)
Entity Number: 4296575
ZIP code: 11709
County: New York
Place of Formation: New York
Address: 2 CRESCENT STREET, BAYVILLE, NY, United States, 11709

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 2 CRESCENT STREET, BAYVILLE, NY, United States, 11709

Filings

Filing Number Date Filed Type Effective Date
160613000878 2016-06-13 CERTIFICATE OF AMENDMENT 2016-06-13
160329006136 2016-03-29 BIENNIAL STATEMENT 2014-09-01
130326000021 2013-03-26 CERTIFICATE OF PUBLICATION 2013-03-26
120917000258 2012-09-17 ARTICLES OF ORGANIZATION 2012-09-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4816628207 2020-08-06 0202 PPP 126 W 75th ST 9, NEW YORK, NY, 10023
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2400
Loan Approval Amount (current) 2400
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 NEW YORK, NEW YORK, NY, 10023-0001
Project Congressional District NY-12
Number of Employees 1
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2415.68
Forgiveness Paid Date 2021-04-08

Date of last update: 09 Mar 2025

Sources: New York Secretary of State