Search icon

ARBE MACHINERY INC.

Company Details

Name: ARBE MACHINERY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Apr 1986 (39 years ago)
Entity Number: 1073692
ZIP code: 11735
County: Suffolk
Place of Formation: New York
Address: 54 ALLEN BOULEVARD, FARMINGDALE, NY, United States, 11735

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 54 ALLEN BOULEVARD, FARMINGDALE, NY, United States, 11735

Chief Executive Officer

Name Role Address
ARTIN KARAKAYA Chief Executive Officer 54 ALLEN BOULEVARD, FARMINGDALE, NY, United States, 11735

History

Start date End date Type Value
2008-04-01 2010-04-27 Address 54 ALLEN BLVD, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
2000-12-20 2008-04-01 Address 8 ROBERT CIR, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer)
2000-12-20 2010-04-27 Address 54 ALLEN BLVD., FARMINGDALE, NY, 11735, USA (Type of address: Principal Executive Office)
2000-12-20 2010-04-27 Address 54 ALLEN BLVD., FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)
1986-04-15 2000-12-20 Address 216 E. 49TH STREET, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140408006723 2014-04-08 BIENNIAL STATEMENT 2014-04-01
120523002420 2012-05-23 BIENNIAL STATEMENT 2012-04-01
100427002282 2010-04-27 BIENNIAL STATEMENT 2010-04-01
080401002943 2008-04-01 BIENNIAL STATEMENT 2008-04-01
060411002628 2006-04-11 BIENNIAL STATEMENT 2006-04-01
040412002401 2004-04-12 BIENNIAL STATEMENT 2004-04-01
020327002776 2002-03-27 BIENNIAL STATEMENT 2002-04-01
001220002444 2000-12-20 BIENNIAL STATEMENT 2000-04-01
001129000093 2000-11-29 ANNULMENT OF DISSOLUTION 2000-11-29
DP-947003 1993-09-29 DISSOLUTION BY PROCLAMATION 1993-09-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7116888501 2021-03-05 0235 PPS 54 Allen Blvd, Farmingdale, NY, 11735-5623
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 105320
Loan Approval Amount (current) 105320
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Farmingdale, SUFFOLK, NY, 11735-5623
Project Congressional District NY-02
Number of Employees 10
NAICS code 339999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 106275.09
Forgiveness Paid Date 2022-02-03
4280217109 2020-04-13 0235 PPP 54 Allen Boulevard, Farmingdale, NY, 11735
Loan Status Date 2021-04-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 105100
Loan Approval Amount (current) 105100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Farmingdale, NASSAU, NY, 11735-0001
Project Congressional District NY-02
Number of Employees 10
NAICS code 561312
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 106001.27
Forgiveness Paid Date 2021-03-11

Date of last update: 16 Mar 2025

Sources: New York Secretary of State