Search icon

ARW COACHING, LLC

Company Details

Name: ARW COACHING, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 08 Jun 2018 (7 years ago)
Entity Number: 5356137
ZIP code: 11226
County: Kings
Place of Formation: New York
Address: 106 Clarkson ave, APT 3b, BROOKLYN, NY, United States, 11226

DOS Process Agent

Name Role Address
ANKEEN ROSE WELLNESS DOS Process Agent 106 Clarkson ave, APT 3b, BROOKLYN, NY, United States, 11226

History

Start date End date Type Value
2018-06-08 2024-06-01 Address 130 LENOX RD,, APT D6, BROOKLYN, NY, 11226, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240601035603 2024-06-01 BIENNIAL STATEMENT 2024-06-01
220608001278 2022-06-08 BIENNIAL STATEMENT 2022-06-01
200824060317 2020-08-24 BIENNIAL STATEMENT 2020-06-01
181204000117 2018-12-04 CERTIFICATE OF PUBLICATION 2018-12-04
180608010288 2018-06-08 ARTICLES OF ORGANIZATION 2018-06-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4916198903 2021-04-29 0202 PPP 130 Lenox Rd, Brooklyn, NY, 11226-2485
Loan Status Date 2022-03-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1897
Loan Approval Amount (current) 1897
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188361
Servicing Lender Name Prestamos CDFI, LLC
Servicing Lender Address 1024 East Buckeye Road Suite 270, Phoenix, AZ, 85034
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11226-2485
Project Congressional District NY-09
Number of Employees 1
NAICS code 446199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1906.75
Forgiveness Paid Date 2021-11-10

Date of last update: 23 Mar 2025

Sources: New York Secretary of State