Search icon

AREPPAS 3 LLC

Company Details

Name: AREPPAS 3 LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 28 Jan 2019 (6 years ago)
Entity Number: 5483284
ZIP code: 10010
County: New York
Place of Formation: New York
Address: 115 E 23RD STREET, NEW YORK, NY, United States, 10010

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
HEKBQFJP7AT6 2022-06-20 25 CLEVELAND PL, NEW YORK, NY, 10012, 4055, USA 25 CLEVELAND PL, NEW YORK, NY, 10012, 4055, USA

Business Information

URL www.areppas.com
Division Name AREPPAS 3 LLC
Division Number 3
Congressional District 10
State/Country of Incorporation NY, USA
Activation Date 2021-04-08
Initial Registration Date 2021-03-22
Entity Start Date 2019-11-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 722310, 722320, 722511

Points of Contacts

Electronic Business
Title PRIMARY POC
Name CELESTINO I DIAZ
Role PRESIDENT
Address 115 E 23RD STREET, NEW YORK, NY, 10010, USA
Government Business
Title PRIMARY POC
Name CELESTINO I DIAZ
Role PRESIDENT
Address 115 E 23RD STREET, NEW YORK, NY, 10010, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 115 E 23RD STREET, NEW YORK, NY, United States, 10010

History

Start date End date Type Value
2019-01-28 2019-06-12 Address 845 UNITED NATIONS PLAZA, 39C, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190719000193 2019-07-19 CERTIFICATE OF CHANGE 2019-07-19
190612000282 2019-06-12 CERTIFICATE OF CHANGE 2019-06-12
190429000258 2019-04-29 CERTIFICATE OF PUBLICATION 2019-04-29
190128010177 2019-01-28 ARTICLES OF ORGANIZATION 2019-01-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1961118308 2021-01-20 0202 PPS 25 Cleveland Pl, New York, NY, 10012-4055
Loan Status Date 2022-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 68489.78
Loan Approval Amount (current) 68489.78
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10012-4055
Project Congressional District NY-10
Number of Employees 20
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 124336
Originating Lender Name Blue Ridge Bank, National Association
Originating Lender Address MARTINSVILLE, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 69604.38
Forgiveness Paid Date 2022-09-07
6743057203 2020-04-28 0202 PPP 25 Cleveland Place, New York, NY, 10012
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48900
Loan Approval Amount (current) 48900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 124336
Servicing Lender Name Blue Ridge Bank, National Association
Servicing Lender Address 1 E Market St Imperial Plaza, MARTINSVILLE, VA, 24112
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address New York, NEW YORK, NY, 10012-0001
Project Congressional District NY-10
Number of Employees 8
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 124336
Originating Lender Name Blue Ridge Bank, National Association
Originating Lender Address MARTINSVILLE, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 49550.64
Forgiveness Paid Date 2021-08-30

Date of last update: 23 Mar 2025

Sources: New York Secretary of State