Search icon

ARLAN DAMPER CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: ARLAN DAMPER CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Mar 1961 (64 years ago)
Entity Number: 136683
ZIP code: 11767
County: Queens
Place of Formation: New York
Address: 1598 LAKELAND AVE, Suite 110, Nesconset, NY, United States, 11767
Principal Address: 1598 LAKELAND AVE, Nesconset, NY, United States, 11767

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1598 LAKELAND AVE, Suite 110, Nesconset, NY, United States, 11767

Chief Executive Officer

Name Role Address
ALBERT SAPIO Chief Executive Officer 178 SOUTHERN BLVD., NESCONSET, NY, United States, 11767

Form 5500 Series

Employer Identification Number (EIN):
111978578
Plan Year:
2013
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2025-03-03 2025-03-03 Address 178 SOUTHERN BLVD., NESCONSET, NY, 11767, USA (Type of address: Chief Executive Officer)
2025-03-03 2025-03-03 Address 1598 LAKELAND AVE, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer)
2023-03-20 2025-03-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-20 2023-03-20 Address 1598 LAKELAND AVE, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer)
2023-03-20 2025-03-03 Address 1598 LAKELAND AVE, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250303005098 2025-03-03 BIENNIAL STATEMENT 2025-03-03
230320001049 2023-03-20 BIENNIAL STATEMENT 2023-03-01
220531000650 2022-05-31 BIENNIAL STATEMENT 2021-03-01
130412002301 2013-04-12 BIENNIAL STATEMENT 2013-03-01
110404003134 2011-04-04 BIENNIAL STATEMENT 2011-03-01

USAspending Awards / Financial Assistance

Date:
2021-02-08
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:
221647.00
Total Face Value Of Loan:
221647.00
Date:
2020-05-02
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:
221647.00
Total Face Value Of Loan:
221647.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1989-05-22
Type:
Planned
Address:
1598 LAKELAND AVE, BOHEMIA, NY, 11716
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1985-04-03
Type:
Planned
Address:
1598 LAKELAND AVE, BOHEMIA, NY, 11716
Safety Health:
Safety
Scope:
Records

Paycheck Protection Program

Jobs Reported:
12
Initial Approval Amount:
$221,647
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$221,647
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$223,251.97
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $201,870
Utilities: $3,633
Rent: $12,000
Healthcare: $4144
Jobs Reported:
11
Initial Approval Amount:
$221,647
Date Approved:
2021-02-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$221,647
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$222,950.28
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $221,645
Utilities: $1

Court Cases

Court Case Summary

Filing Date:
1992-04-09
Nature Of Judgment:
monetary award only
Jury Demand:
Missing
Nature Of Suit:
Patent

Parties

Party Name:
TOMKINS INDUSTRIES,
Party Role:
Plaintiff
Party Name:
ARLAN DAMPER CORPORATION
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State