Search icon

ARPM LLC

Company Details

Name: ARPM LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 26 Oct 2015 (10 years ago)
Date of dissolution: 03 Nov 2016
Entity Number: 4839561
ZIP code: 10023
County: New York
Place of Formation: New York
Address: PO BOX 21079, 27 WEST 60TH ST, NEW YORK, NY, United States, 10023

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent PO BOX 21079, 27 WEST 60TH ST, NEW YORK, NY, United States, 10023

Filings

Filing Number Date Filed Type Effective Date
161103000043 2016-11-03 ARTICLES OF DISSOLUTION 2016-11-03
160413000072 2016-04-13 CERTIFICATE OF PUBLICATION 2016-04-13
151208000659 2015-12-08 CERTIFICATE OF CHANGE 2015-12-08
151026000410 2015-10-26 ARTICLES OF ORGANIZATION 2015-10-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4445088505 2021-02-25 0202 PPP 200 W 60th St Apt 22E, New York, NY, 10023-8508
Loan Status Date 2021-11-19
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, 10023-8508
Project Congressional District NY-12
Number of Employees 1
NAICS code 611699
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
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 2021-10-18

Date of last update: 25 Mar 2025

Sources: New York Secretary of State