Search icon

ARAGON ADVERTISING, LLC

Company Details

Name: ARAGON ADVERTISING, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 10 Feb 2014 (11 years ago)
Entity Number: 4526848
ZIP code: 11577
County: Nassau
Place of Formation: New York
Address: 66 MINEOLA AVE, #1355, ROSLYN HEIGHTS, NY, United States, 11577

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ARAGON ADVERTISING 401(K) PLAN 2023 464873170 2024-05-02 ARAGON ADVERTISING, LLC 53
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-04-17
Business code 541800
Sponsor’s telephone number 5163137804
Plan sponsor’s address 66 MINEOLA AVENUE, 1355, ROSLYN HEIGHTS, NY, 11577

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2024-05-02
Name of individual signing QIAN LIU
ARAGON ADVERTISING 401(K) PLAN 2022 464873170 2023-05-26 ARAGON ADVERTISING, LLC 48
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-04-17
Business code 541800
Sponsor’s telephone number 5163137804
Plan sponsor’s address 66 MINEOLA AVENUE, 1355, ROSLYN HEIGHTS, NY, 11577

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2023-05-26
Name of individual signing CHRISTINE RIMER
ARAGON ADVERTISING 401(K) PLAN 2021 464873170 2022-09-30 ARAGON ADVERTISING, LLC 47
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-04-17
Business code 541800
Sponsor’s telephone number 5163137804
Plan sponsor’s address 66 MINEOLA AVENUE, 1355, ROSLYN HEIGHTS, NY, 11577

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1645 E 6TH STREET, SUITE 200, AUSTIN, TX, 78702
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2022-09-29
Name of individual signing CHRISTINE RIMER
ARAGON ADVERTISING 401(K) PLAN 2020 464873170 2021-07-16 ARAGON ADVERTISING, LLC 41
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-04-17
Business code 541800
Sponsor’s telephone number 5163137804
Plan sponsor’s address 66 MINEOLA AVENUE, 1355, ROSLYN HEIGHTS, NY, 11577

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2021-07-15
Name of individual signing CAROL HO
ARAGON ADVERTISING 401(K) PLAN 2019 464873170 2020-09-20 ARAGON ADVERTISING, LLC 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-04-17
Business code 541800
Sponsor’s telephone number 5163137804
Plan sponsor’s address 45 MAIN ST., 816, BROOKLYN, NY, 11201

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2020-09-19
Name of individual signing CAROL HO
ARAGON ADVERTISING 401(K) PLAN 2018 464873170 2019-07-23 ARAGON ADVERTISING, LLC 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-04-17
Business code 541800
Sponsor’s telephone number 6467418846
Plan sponsor’s address 45 MAIN STREET SUITE 816, BROOKLYN, NY, 11201

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2019-07-23
Name of individual signing CAROL HO
ARAGON ADVERTISING 401(K) PLAN 2017 464873170 2018-07-26 ARAGON ADVERTISING, LLC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-04-17
Business code 541800
Sponsor’s telephone number 6467418846
Plan sponsor’s address 45 MAIN STREET SUITE 816, BROOKLYN, NY, 11201

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2018-07-26
Name of individual signing CAROL HO

DOS Process Agent

Name Role Address
TODD STEARN DOS Process Agent 66 MINEOLA AVE, #1355, ROSLYN HEIGHTS, NY, United States, 11577

History

Start date End date Type Value
2021-05-21 2022-05-18 Address 66 MINEOLA AVE, #1533, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Service of Process)
2016-02-03 2021-05-21 Address 213 W 35TH ST., #806, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2014-02-10 2016-02-03 Address 116 WEST 23RD STREET, STE. 500, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221103001362 2022-11-03 BIENNIAL STATEMENT 2022-02-01
220518002711 2021-09-02 CERTIFICATE OF CHANGE BY ENTITY 2021-09-02
210521060464 2021-05-21 BIENNIAL STATEMENT 2020-02-01
160203006100 2016-02-03 BIENNIAL STATEMENT 2016-02-01
140429000184 2014-04-29 CERTIFICATE OF PUBLICATION 2014-04-29
140210010233 2014-02-10 ARTICLES OF ORGANIZATION 2014-02-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5959277106 2020-04-14 0202 PPP 45 Main St. -Suite 816, BROOKLYN, NY, 11201
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 439800
Loan Approval Amount (current) 439800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11201-0001
Project Congressional District NY-10
Number of Employees 24
NAICS code 541810
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 442651.76
Forgiveness Paid Date 2021-02-16
6268828608 2021-03-23 0235 PPS 66 Mineola Ave Unit 1355, Roslyn Heights, NY, 11577-5021
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 439800
Loan Approval Amount (current) 439800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Roslyn Heights, NASSAU, NY, 11577-5021
Project Congressional District NY-03
Number of Employees 24
NAICS code 541810
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 443831.5
Forgiveness Paid Date 2022-03-03

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2001318 Other Statutory Actions 2020-03-11 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 50000
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 2020-03-11
Termination Date 2020-07-13
Section 1331
Status Terminated

Parties

Name CUNNINGHAM
Role Plaintiff
Name ARAGON ADVERTISING, LLC
Role Defendant
2200764 Other Contract Actions 2022-02-10 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2022-02-10
Termination Date 2022-02-24
Section 1332
Sub Section OC
Status Terminated

Parties

Name KENSHOO, INC.
Role Plaintiff
Name ARAGON ADVERTISING, LLC
Role Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State