Search icon

AIRE LLC

Company Details

Name: AIRE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 14 Sep 2017 (8 years ago)
Entity Number: 5202140
ZIP code: 10280
County: New York
Place of Formation: New York
Address: 225 RECTOR PLACE, APARTMENT 16D, NEW YORK, NY, United States, 10280

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
AIRE 401(K) PLAN 2023 822785856 2024-05-02 AIRE LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 238220
Sponsor’s telephone number 9177151136
Plan sponsor’s address 225 RECTOR PLACE, SUITE 16D, NEW YORK, NY, 10280

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2024-05-02
Name of individual signing QIAN LIU
AIRE 401(K) PLAN 2022 822785856 2023-05-27 AIRE LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 238220
Sponsor’s telephone number 9177151136
Plan sponsor’s address 225 RECTOR PLACE, SUITE 16D, NEW YORK, NY, 10280

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2023-05-27
Name of individual signing CHRISTINE RIMER

DOS Process Agent

Name Role Address
MARISSA CAPUTO DOS Process Agent 225 RECTOR PLACE, APARTMENT 16D, NEW YORK, NY, United States, 10280

History

Start date End date Type Value
2017-09-14 2023-09-01 Address 225 RECTOR PLACE, APARTMENT 16D, NEW YORK, NY, 10280, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230901007708 2023-09-01 BIENNIAL STATEMENT 2023-09-01
210907001137 2021-09-07 BIENNIAL STATEMENT 2021-09-07
190909060429 2019-09-09 BIENNIAL STATEMENT 2019-09-01
170914010294 2017-09-14 ARTICLES OF ORGANIZATION 2017-09-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8139607107 2020-04-15 0202 PPP 225 RECTOR PL APT 16D, NEW YORK, NY, 10280
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29987
Loan Approval Amount (current) 29987
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, 10280-0001
Project Congressional District NY-10
Number of Employees 1
NAICS code 541613
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 30272.71
Forgiveness Paid Date 2021-04-02

Date of last update: 24 Mar 2025

Sources: New York Secretary of State