Search icon

AURATE, LLC

Company Details

Name: AURATE, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 13 Dec 2013 (11 years ago)
Entity Number: 4501026
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 1239 Broadway, Suite #300, NEW YORK, NY, United States, 10001

Central Index Key

CIK number Mailing Address Business Address Phone
0001662715 52 E. 4TH ST., APT. PH1, NEW YORK, NY, 10003 147 SPRING STREET, APT. 4, NEW YORK, NY, 10012 347.449.3759

Filings since 2016-01-05

Form type D
File number 021-254565
Filing date 2016-01-05
File View File

DOS Process Agent

Name Role Address
AURATE INC DOS Process Agent 1239 Broadway, Suite #300, NEW YORK, NY, United States, 10001

Agent

Name Role Address
UNITED CORPORATE SERVICES, INC. Agent 10 BANK STREET, SUITE 560, WHITE PLAINS, NY, 10606

History

Start date End date Type Value
2025-02-04 2025-02-14 Address 52 E4TH STREET, APT PH1, NEW YORK, NY, 10003, USA (Type of address: Registered Agent)
2025-02-04 2025-02-14 Address 1239 Broadway, Suite #300, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2020-04-01 2025-02-04 Address 598 BROADWAY 7TH FLOOR, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
2013-12-13 2020-04-01 Address 52 E4TH STREET, APT PH1, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2013-12-13 2025-02-04 Address 52 E4TH STREET, APT PH1, NEW YORK, NY, 10003, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250214000247 2025-02-13 CERTIFICATE OF CHANGE BY ENTITY 2025-02-13
250204005058 2025-02-04 BIENNIAL STATEMENT 2025-02-04
200401061308 2020-04-01 BIENNIAL STATEMENT 2019-12-01
131213010208 2013-12-13 ARTICLES OF ORGANIZATION 2013-12-13

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
342877354 0215000 2018-01-12 186 BEDFORD AVE, BROOKLYN, NY, 11249
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2018-01-12
Case Closed 2018-08-27

Related Activity

Type Complaint
Activity Nr 1290855
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100141 C01 I
Issuance Date 2018-06-18
Abatement Due Date 2018-06-22
Current Penalty 2217.0
Initial Penalty 2217.0
Final Order 2018-08-03
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Complaint
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.141(c)(1)(i): Toilet facilities were not provided in accordance with TABLE J-1 of this Section: (a) On or about 1/12/2018 at 186 Bedford Avenue, employees of AuRate LLC did not have access to toilet facilities. No facilities had been built inside the occupancy, and the employer had not otherwise arranged for staff to access other facilities at no cost.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1917137702 2020-05-01 0202 PPP 598 BROADWAY FL 7, NEW YORK, NY, 10012
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 319747
Loan Approval Amount (current) 319747
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 Y
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10012-0001
Project Congressional District NY-10
Number of Employees 130
NAICS code 454113
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 322889.22
Forgiveness Paid Date 2021-04-28

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2102547 Americans with Disabilities Act - Other 2021-03-24 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2021-03-24
Termination Date 2021-04-01
Section 1210
Sub Section 2
Status Terminated

Parties

Name FISCHLER
Role Plaintiff
Name AURATE, LLC
Role Defendant
1906144 Americans with Disabilities Act - Other 2019-10-31 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-10-31
Termination Date 2020-06-15
Section 1201
Status Terminated

Parties

Name CROSSON
Role Plaintiff
Name AURATE, LLC
Role Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State