Search icon

ARDEN CLAIMS SERVICE LLC

Company Details

Name: ARDEN CLAIMS SERVICE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 22 Sep 2016 (9 years ago)
Entity Number: 5012386
ZIP code: 11050
County: Nassau
Place of Formation: New York
Address: 322 MAIN STREET, PORT WASHINGTON, NY, United States, 11050

DOS Process Agent

Name Role Address
ARDEN CLAIMS SERVICE LLC DOS Process Agent 322 MAIN STREET, PORT WASHINGTON, NY, United States, 11050

History

Start date End date Type Value
2016-09-22 2019-10-02 Address 38 ARDEN LANE, SANDS POINT, NY, 11050, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191002060507 2019-10-02 BIENNIAL STATEMENT 2018-09-01
161128000323 2016-11-28 CERTIFICATE OF PUBLICATION 2016-11-28
160922000312 2016-09-22 ARTICLES OF ORGANIZATION 2016-09-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1438307708 2020-05-01 0235 PPP 322 Main St, Port Washington, NY, 11050
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 108639
Loan Approval Amount (current) 108639
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 Port Washington, NASSAU, NY, 11050-0001
Project Congressional District NY-03
Number of Employees 7
NAICS code 524291
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 109765.77
Forgiveness Paid Date 2021-05-18

Date of last update: 24 Mar 2025

Sources: New York Secretary of State