Search icon

AROL MANAGEMENT LLC

Company Details

Name: AROL MANAGEMENT LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 19 Mar 2014 (11 years ago)
Entity Number: 4547111
ZIP code: 10005
County: New York
Place of Formation: New York
Activity Description: AROL Management, LLC is a full service construction management - providing pre-construction/estimating, construction scheduling services - full service contruction management, site supervision, LEED Process Management.
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Contact Details

Phone +1 917-691-3595

Phone +1 646-539-2765

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Licenses

Number Status Type Date End date
2008621-DCA Active Business 2014-05-23 2025-02-28

History

Start date End date Type Value
2014-03-19 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-104991 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180718006292 2018-07-18 BIENNIAL STATEMENT 2018-03-01
140522000647 2014-05-22 CERTIFICATE OF PUBLICATION 2014-05-22
140319000613 2014-03-19 ARTICLES OF ORGANIZATION 2014-03-19

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3565582 RENEWAL INVOICED 2022-12-13 100 Home Improvement Contractor License Renewal Fee
3565581 TRUSTFUNDHIC INVOICED 2022-12-13 200 Home Improvement Contractor Trust Fund Enrollment Fee
3290882 RENEWAL INVOICED 2021-02-03 100 Home Improvement Contractor License Renewal Fee
3290881 TRUSTFUNDHIC INVOICED 2021-02-03 200 Home Improvement Contractor Trust Fund Enrollment Fee
2982248 TRUSTFUNDHIC INVOICED 2019-02-14 200 Home Improvement Contractor Trust Fund Enrollment Fee
2982249 RENEWAL INVOICED 2019-02-14 100 Home Improvement Contractor License Renewal Fee
2497610 TRUSTFUNDHIC INVOICED 2016-11-26 200 Home Improvement Contractor Trust Fund Enrollment Fee
2497611 RENEWAL INVOICED 2016-11-26 100 Home Improvement Contractor License Renewal Fee
1917144 TRUSTFUNDHIC INVOICED 2014-12-17 200 Home Improvement Contractor Trust Fund Enrollment Fee
1917145 RENEWAL INVOICED 2014-12-17 100 Home Improvement Contractor License Renewal Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1903997309 2020-04-28 0202 PPP 444 E 75TH ST, APT 5H, NEW YORK, NY, 10021
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) 12976
Loan Approval Amount (current) 12976
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, 10021-0001
Project Congressional District NY-12
Number of Employees 1
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13099.36
Forgiveness Paid Date 2021-04-19
3668758301 2021-01-22 0202 PPS 444 E 75th St Apt 5H, New York, NY, 10021-3444
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) 14010
Loan Approval Amount (current) 14010
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, 10021-3444
Project Congressional District NY-12
Number of Employees 1
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14128.99
Forgiveness Paid Date 2021-12-06

Date of last update: 07 Apr 2025

Sources: New York Secretary of State