Search icon

ART RESTORATION NYC LLC

Company Details

Name: ART RESTORATION NYC LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 27 Apr 2018 (7 years ago)
Entity Number: 5331049
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 347 WEST BROADWAY, 4TH FL, NEW YORK, NY, United States, 10013

DOS Process Agent

Name Role Address
C/O THE LLC DOS Process Agent 347 WEST BROADWAY, 4TH FL, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
2018-04-27 2018-07-06 Address 911 CENTRAL AVE., #101, ALBANY, NY, 12206, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180706000352 2018-07-06 CERTIFICATE OF CHANGE 2018-07-06
180705000060 2018-07-05 CERTIFICATE OF PUBLICATION 2018-07-05
180427010133 2018-04-27 ARTICLES OF ORGANIZATION 2018-04-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2529487705 2020-05-01 0202 PPP 347 W BROADWAY APT 4, NEW YORK, NY, 10013
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17287
Loan Approval Amount (current) 17287
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 New Business or 2 years or less
Project Address NEW YORK, NEW YORK, NY, 10013-0001
Project Congressional District NY-10
Number of Employees 1
NAICS code 711510
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 17440.88
Forgiveness Paid Date 2021-03-25

Date of last update: 24 Mar 2025

Sources: New York Secretary of State