Search icon

HERBERT ARNOT, INC.

Company Details

Name: HERBERT ARNOT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Mar 1955 (70 years ago)
Entity Number: 104165
ZIP code: 10023
County: New York
Place of Formation: New York
Address: P.O. BOX 231101, NEW YORK, NY, United States, 10023
Principal Address: C/O REID CPAS LLP, 462 7TH AVENUE, 16 FLOOR, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
VICKI ARNOT Chief Executive Officer P.O. BOX 231101, NEW YORK, NY, United States, 10023

DOS Process Agent

Name Role Address
HERBERT ARNOT, INC. DOS Process Agent P.O. BOX 231101, NEW YORK, NY, United States, 10023

Form 5500 Series

Employer Identification Number (EIN):
131797564
Plan Year:
2012
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
2019-03-07 2021-03-08 Address P.O. BOX 231101, NEW YORK, NY, 10023, 0019, USA (Type of address: Chief Executive Officer)
2017-03-02 2019-03-07 Address 80 CENTRAL PARK WEST, 23E, NEW YORK, NY, 10023, USA (Type of address: Principal Executive Office)
2017-03-02 2019-03-07 Address 80 CENTRALPARK WEST, 23E, NEW YORK, NY, 10023, USA (Type of address: Service of Process)
2017-03-02 2019-03-07 Address 80 CENTRAL PARK WEST, 23E, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
1997-03-12 2017-03-02 Address 250 WEST 57TH ST, NEW YORK, NY, 10107, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
210308060276 2021-03-08 BIENNIAL STATEMENT 2021-03-01
190307061092 2019-03-07 BIENNIAL STATEMENT 2019-03-01
170302006152 2017-03-02 BIENNIAL STATEMENT 2017-03-01
130307006945 2013-03-07 BIENNIAL STATEMENT 2013-03-01
110318002580 2011-03-18 BIENNIAL STATEMENT 2011-03-01

USAspending Awards / Financial Assistance

Date:
2020-05-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
12802.50
Total Face Value Of Loan:
12802.50

Paycheck Protection Program

Date Approved:
2020-05-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
12802.5
Current Approval Amount:
12802.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
12913.34

Court Cases

Court Case Summary

Filing Date:
2003-12-05
Status:
Terminated
Nature Of Judgment:
monetary award and other
Jury Demand:
Missing
Nature Of Suit:
Other Statutory Actions

Parties

Party Name:
UNITED STATES OF AMERICA
Party Role:
Plaintiff
Party Name:
HERBERT ARNOT, INC.
Party Role:
Defendant

Date of last update: 19 Mar 2025

Sources: New York Secretary of State