Search icon

ARA ART, LLC

Company Details

Name: ARA ART, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 15 Aug 2013 (12 years ago)
Entity Number: 4446267
ZIP code: 10012
County: Westchester
Place of Formation: New York
Address: 421 WEST BROADWAY 6TH FLOOR, NEW YORK, NY, United States, 10012

DOS Process Agent

Name Role Address
ARA ART, LLC DOS Process Agent 421 WEST BROADWAY 6TH FLOOR, NEW YORK, NY, United States, 10012

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2017-08-07 2024-03-04 Address 576 FIFTH AVE STE 702, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2016-01-19 2017-08-07 Address 589 FIFTH AVE SUITE 812, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2014-02-12 2016-01-19 Address 50 MAIN STREET, SUITE 1275, WHITE PLAINS, NY, 10606, USA (Type of address: Service of Process)
2013-08-15 2014-02-12 Address 99 WASHINGTON AVENUE STE 1008, ALBANY, NY, 12260, USA (Type of address: Registered Agent)
2013-08-15 2014-02-12 Address 99 WASHINGTON AVENUE STE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240304005949 2024-03-04 BIENNIAL STATEMENT 2024-03-04
220726000441 2022-07-26 BIENNIAL STATEMENT 2021-08-01
190806060424 2019-08-06 BIENNIAL STATEMENT 2019-08-01
170807006528 2017-08-07 BIENNIAL STATEMENT 2017-08-01
160119006189 2016-01-19 BIENNIAL STATEMENT 2015-08-01
140212000230 2014-02-12 CERTIFICATE OF CHANGE 2014-02-12
140103000304 2014-01-03 CERTIFICATE OF PUBLICATION 2014-01-03
130815000728 2013-08-15 ARTICLES OF ORGANIZATION 2013-08-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9037078310 2021-01-30 0202 PPS 576 5th Ave Ste 702, New York, NY, 10036-4827
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
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, 10036-4827
Project Congressional District NY-12
Number of Employees 1
NAICS code 453920
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20963
Forgiveness Paid Date 2021-09-22
2927107702 2020-05-01 0202 PPP 576 5TH AVE STE 702, NEW YORK, NY, 10036
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
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, 10036-0001
Project Congressional District NY-12
Number of Employees 1
NAICS code 999990
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 21014.6
Forgiveness Paid Date 2021-03-22

Date of last update: 26 Mar 2025

Sources: New York Secretary of State