Search icon

WE ARE ARTHUR, INC.

Company Details

Name: WE ARE ARTHUR, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 21 Oct 2016 (8 years ago)
Entity Number: 5026716
ZIP code: 10016
County: New York
Place of Formation: Delaware
Principal Address: 4 EAST 72ND STREET, NEW YORK, NY, United States, 10021
Address: 169 madison ave, ste 11992, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 169 madison ave, ste 11992, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
LEIGH SEVIN TEICHER Chief Executive Officer 34 LEONARD STREET, 3C, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
2024-12-16 2024-12-16 Address 34 LEONARD STREET, 3C, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2024-12-16 2024-12-16 Address 33 IRVING PLACE, C/O WEWORK, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2024-10-17 2024-10-17 Address 33 IRVING PLACE, C/O WEWORK, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2024-10-17 2024-12-16 Address 33 IRVING PLACE, C/O WEWORK, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2024-10-17 2024-10-17 Address 34 LEONARD STREET, 3C, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2024-10-17 2024-12-16 Address ATTN: LEIGH SEVIN, 4 EAST 72ND STREET, 3A, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
2024-10-17 2024-12-16 Address 34 LEONARD STREET, 3C, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2016-10-21 2024-10-17 Address ATTN: LEIGH SEVIN, 4 EAST 72ND STREET, 3A, NEW YORK, NY, 10021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241216003138 2024-12-16 CERTIFICATE OF CHANGE BY ENTITY 2024-12-16
241017002125 2024-10-17 BIENNIAL STATEMENT 2024-10-17
211230000969 2021-12-30 BIENNIAL STATEMENT 2021-12-30
161021000406 2016-10-21 APPLICATION OF AUTHORITY 2016-10-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9057177110 2020-04-15 0202 PPP 4 East 72nd Street, New York, NY, 10021
Loan Status Date 2021-03-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29600
Loan Approval Amount (current) 29600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
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 4
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 29797.87
Forgiveness Paid Date 2021-01-26

Date of last update: 24 Mar 2025

Sources: New York Secretary of State