Search icon

ARC 74TH STREET, LLC

Company Details

Name: ARC 74TH STREET, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 06 Jul 2017 (8 years ago)
Date of dissolution: 17 Dec 2024
Entity Number: 5165749
ZIP code: 10021
County: New York
Place of Formation: New York
Address: 417-419 EAST 74TH STREET, UNIT W, NEW YORK, NY, United States, 10021

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
C5JGA4NN1L66 2022-06-26 417 E 74TH ST, NEW YORK, NY, 10021, 3949, USA 417 E 74TH ST, NEW YORK, NY, 10021, 3949, USA

Business Information

Congressional District 12
State/Country of Incorporation NY, USA
Activation Date 2021-06-01
Initial Registration Date 2021-04-15
Entity Start Date 2017-08-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 722410

Points of Contacts

Electronic Business
Title PRIMARY POC
Name DILIP HARI
Role CFO
Address 417 E 74TH ST, NEW YORK, NY, 10021, USA
Government Business
Title PRIMARY POC
Name DILIP HARI
Role CFO
Address 417 E 74TH ST, NEW YORK, NY, 10021, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 417-419 EAST 74TH STREET, UNIT W, NEW YORK, NY, United States, 10021

History

Start date End date Type Value
2017-07-06 2025-01-24 Address 417-419 EAST 74TH STREET, UNIT W, NEW YORK, NY, 10021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250124001797 2024-12-17 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-12-17
171127000514 2017-11-27 CERTIFICATE OF CHANGE 2017-11-27
171031000366 2017-10-31 CERTIFICATE OF PUBLICATION 2017-10-31
170706000496 2017-07-06 ARTICLES OF ORGANIZATION 2017-07-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6114678303 2021-01-26 0202 PPS 417-419 E 74TH ST UNIT W, NEW YORK, NY, 10021
Loan Status Date 2021-10-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37621
Loan Approval Amount (current) 37621
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, 10021
Project Congressional District NY-07
Number of Employees 10
NAICS code 722515
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 37855.53
Forgiveness Paid Date 2021-09-15
1253727709 2020-05-01 0202 PPP 417-419 E 74TH ST UNIT W, NEW YORK, NY, 10021
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36200
Loan Approval Amount (current) 36200
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, 10021-0001
Project Congressional District NY-12
Number of Employees 120
NAICS code 999990
Borrower Race Asian
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 36562.64
Forgiveness Paid Date 2021-05-05

Date of last update: 24 Mar 2025

Sources: New York Secretary of State