Search icon

AQARA INC.

Company Details

Name: AQARA INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Aug 2019 (6 years ago)
Date of dissolution: 19 Jan 2021
Entity Number: 5604995
ZIP code: 10168
County: New York
Place of Formation: Delaware
Address: 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168

DOS Process Agent

Name Role Address
COGENCY GLOBAL INC. DOS Process Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2019-08-15 2019-11-27 Address 10 EAST 40TH STREET,, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210119000091 2021-01-19 CERTIFICATE OF TERMINATION 2021-01-19
SR-111087 2019-11-27 CERTIFICATE OF CHANGE (BY AGENT) 2019-11-27
190815000444 2019-08-15 APPLICATION OF AUTHORITY 2019-08-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7310107302 2020-04-30 0202 PPP 1460 Broadway, NEW YORK, NY, 10036
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 47900
Loan Approval Amount (current) 47900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
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, 10036-0001
Project Congressional District NY-12
Number of Employees 3
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 48184.74
Forgiveness Paid Date 2020-12-09

Date of last update: 23 Mar 2025

Sources: New York Secretary of State