Search icon

ARCUS DEVELOPMENT LLC

Company Details

Name: ARCUS DEVELOPMENT LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 16 Jan 2020 (5 years ago)
Entity Number: 5690256
ZIP code: 10012
County: New York
Place of Formation: New York
Address: 134 SPRING STREET, SUITE 305, NEW YORK, NY, United States, 10012

DOS Process Agent

Name Role Address
ARCUS DEVELOPMENT LLC DOS Process Agent 134 SPRING STREET, SUITE 305, NEW YORK, NY, United States, 10012

History

Start date End date Type Value
2020-01-16 2024-01-05 Address 134 SPRING STREET, SUITE 305, NEW YORK, NY, 10012, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240105001379 2024-01-05 BIENNIAL STATEMENT 2024-01-05
220111002175 2022-01-11 BIENNIAL STATEMENT 2022-01-11
200527000444 2020-05-27 CERTIFICATE OF PUBLICATION 2020-05-27
200116010090 2020-01-16 ARTICLES OF ORGANIZATION 2020-01-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1268847702 2020-05-01 0202 PPP 134 SPRING ST STE 305, NEW YORK, NY, 10012
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 69375
Loan Approval Amount (current) 69375
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, 10012-0001
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 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 69992.55
Forgiveness Paid Date 2021-03-25

Date of last update: 23 Mar 2025

Sources: New York Secretary of State