Search icon

ARKHOUSE PARTNERS LLC

Company Details

Name: ARKHOUSE PARTNERS LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 26 Aug 2022 (3 years ago)
Entity Number: 6573117
ZIP code: 10019
County: New York
Place of Formation: Delaware
Foreign Legal Name: ARKHOUSE PARTNERS LLC
Address: 106 w. 56th street, 6th floor, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
ARKHOUSE PARTNERS LLC DOS Process Agent 106 w. 56th street, 6th floor, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2022-08-27 2022-11-09 Address 106 w. 56th street, 6th floor, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221109001328 2022-11-08 CERTIFICATE OF PUBLICATION 2022-11-08
220827000636 2022-08-26 APPLICATION OF AUTHORITY 2022-08-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9279757102 2020-04-15 0202 PPP 15 W 28th St Fl 4, New York, NY, 10001-6410
Loan Status Date 2021-03-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 90000
Loan Approval Amount (current) 90000
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 Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10001-6410
Project Congressional District NY-12
Number of Employees 3
NAICS code 523930
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 90737.26
Forgiveness Paid Date 2021-02-19

Date of last update: 21 Mar 2025

Sources: New York Secretary of State