Search icon

2070 ARTHUR AVE LLC

Company Details

Name: 2070 ARTHUR AVE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 28 Sep 2015 (10 years ago)
Entity Number: 4826297
ZIP code: 10950
County: Orange
Place of Formation: New York
Address: 48 BAKERTOWN ROAD, SUITE 213, MONROE, NY, United States, 10950

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 48 BAKERTOWN ROAD, SUITE 213, MONROE, NY, United States, 10950

Filings

Filing Number Date Filed Type Effective Date
191203061646 2019-12-03 BIENNIAL STATEMENT 2019-09-01
151215000148 2015-12-15 CERTIFICATE OF PUBLICATION 2015-12-15
150928010286 2015-09-28 ARTICLES OF ORGANIZATION 2015-09-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2123717702 2020-05-01 0235 PPP 736 WILSON ST, VALLEY STREAM, NY, 11581
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5000
Loan Approval Amount (current) 5000
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 VALLEY STREAM, NASSAU, NY, 11581-1000
Project Congressional District NY-04
Number of Employees 1
NAICS code -
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 5069.28
Forgiveness Paid Date 2021-09-23

Date of last update: 25 Mar 2025

Sources: New York Secretary of State