Search icon

ARCH ASSET MANAGEMENT LLC

Company Details

Name: ARCH ASSET MANAGEMENT LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 28 Aug 2019 (6 years ago)
Entity Number: 5612057
ZIP code: 10003
County: New York
Place of Formation: Delaware
Address: 88 University Place, 2nd Floor, New York, NY, United States, 10003

DOS Process Agent

Name Role Address
C/O ARCH REAL ESTATE DOS Process Agent 88 University Place, 2nd Floor, New York, NY, United States, 10003

History

Start date End date Type Value
2019-08-28 2024-08-08 Address 524 BROADWAY RM 405, NEW YORK, NY, 10012, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240808001616 2024-08-08 BIENNIAL STATEMENT 2024-08-08
190828000487 2019-08-28 APPLICATION OF AUTHORITY 2019-08-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5060417200 2020-04-27 0202 PPP 524 Broadway Rm 405, New York, NY, 10012-4408
Loan Status Date 2021-07-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 56100
Loan Approval Amount (current) 56100
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, 10012-4408
Project Congressional District NY-10
Number of Employees 5
NAICS code 531110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 474333
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 56748.61
Forgiveness Paid Date 2021-06-24

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2310801 Civil Rights Employment 2023-12-12 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2023-12-12
Termination Date 2024-06-26
Section 2000
Sub Section SX
Status Terminated

Parties

Name WEINBERG
Role Plaintiff
Name ARCH ASSET MANAGEMENT LLC
Role Defendant

Date of last update: 23 Mar 2025

Sources: New York Secretary of State