Search icon

ARETE ADVISORS LLC

Company Details

Name: ARETE ADVISORS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 02 Jan 2018 (7 years ago)
Entity Number: 5258924
ZIP code: 10305
County: Richmond
Place of Formation: New York
Address: 268 GARRETSON AVENUE, STATEN ISLAND, NY, United States, 10305

DOS Process Agent

Name Role Address
ARETE ADVISORS LLC DOS Process Agent 268 GARRETSON AVENUE, STATEN ISLAND, NY, United States, 10305

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2020-01-02 2024-01-01 Address 268 GARRETSON AVENUE, STATEN ISLAND, NY, 10305, USA (Type of address: Service of Process)
2018-03-06 2020-01-02 Address 268 GARRETSON AVENUE, STATEN ISLAND, NY, 10304, USA (Type of address: Service of Process)
2018-01-02 2018-03-06 Address 54 STATE STREET, SUITE 103, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2018-01-02 2018-03-06 Address 54 STATE STREET, SUITE 103, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240101042537 2024-01-01 BIENNIAL STATEMENT 2024-01-01
220103000322 2022-01-03 BIENNIAL STATEMENT 2022-01-03
200102061070 2020-01-02 BIENNIAL STATEMENT 2020-01-01
180416000128 2018-04-16 CERTIFICATE OF PUBLICATION 2018-04-16
180306000467 2018-03-06 CERTIFICATE OF CHANGE 2018-03-06
180102010501 2018-01-02 ARTICLES OF ORGANIZATION 2018-01-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6032757706 2020-05-01 0202 PPP 750 Lexington Ave Fl 9, New York, NY, 10022
Loan Status Date 2021-07-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 600652
Loan Approval Amount (current) 600652
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address New York, NEW YORK, NY, 10022-0001
Project Congressional District NY-12
Number of Employees 104
NAICS code 611110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 607514.24
Forgiveness Paid Date 2021-06-24
7986357906 2020-06-17 0202 PPP 115 Broadway, 5th Fl, New York, NY, 10006
Loan Status Date 2021-08-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 69700
Loan Approval Amount (current) 69700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
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, 10006-0001
Project Congressional District NY-10
Number of Employees 3
NAICS code 541219
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 70410.55
Forgiveness Paid Date 2021-07-12

Date of last update: 24 Mar 2025

Sources: New York Secretary of State