Search icon

ARCADIA CONSULTING, LLC

Company Details

Name: ARCADIA CONSULTING, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 03 Jan 2019 (6 years ago)
Entity Number: 5468319
ZIP code: 12207
County: Albany
Place of Formation: New York
Address: 418 BROADWAY, STE N, ALBANY, NY, United States, 12207

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
QEKBVJABRHG5 2025-01-11 4812 BEDFORD AVE APT 3C, BROOKLYN, NY, 11235, 8604, USA 4812 BEDFORD AVE APT 3C, BROOKLYN, NY, 11235, 8604, USA

Business Information

URL www.ArcadiaConsultingNYC.com
Congressional District 08
State/Country of Incorporation NY, USA
Activation Date 2024-01-16
Initial Registration Date 2020-03-02
Entity Start Date 2019-01-03
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name ARCADY ZAYDENVERG
Role FOUNDER AND MANAGING MEMBER
Address 4812 BEDFORD AVE, 3C, BROOKLYN, NY, 11235, USA
Government Business
Title PRIMARY POC
Name ARCADY ZAYDENVERG
Role FOUNDER AND MANAGING MEMBER
Address 4812 BEDFORD AVE, 3C, BROOKLYN, NY, 11235, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
NORTHWEST REGISTERED AGENT LLC DOS Process Agent 418 BROADWAY, STE N, ALBANY, NY, United States, 12207

Agent

Name Role Address
NORTHWEST REGISTERED AGENT LLC Agent 418 BROADWAY, STE N, ALBANY, NY, 12207

History

Start date End date Type Value
2019-01-03 2022-09-28 Address 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2019-01-03 2022-09-28 Address 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220928018239 2022-09-28 CERTIFICATE OF CHANGE BY AGENT 2022-09-28
220928029302 2022-09-28 CERTIFICATE OF CHANGE BY AGENT 2022-09-28
210119060696 2021-01-19 BIENNIAL STATEMENT 2021-01-01
190729000847 2019-07-29 CERTIFICATE OF PUBLICATION 2019-07-29
190103010612 2019-01-03 ARTICLES OF ORGANIZATION 2019-01-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9739927303 2020-05-02 0202 PPP 219 BRIGHTWATER CT APT F8, BROOKLYN, NY, 11235-7351
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12298
Loan Approval Amount (current) 12298
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 Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address BROOKLYN, KINGS, NY, 11235-7351
Project Congressional District NY-08
Number of Employees 1
NAICS code 541611
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 12405.14
Forgiveness Paid Date 2021-03-17
5027138509 2021-02-26 0202 PPS 4812 Bedford Ave Apt 3C, Brooklyn, NY, 11235-8604
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
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 Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11235-8604
Project Congressional District NY-08
Number of Employees 1
NAICS code 561499
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 20950.71
Forgiveness Paid Date 2021-09-23

Date of last update: 23 Mar 2025

Sources: New York Secretary of State