Search icon

ARLAN DAMPER CORPORATION

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

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 2025-03-03 Address 1598 LAKELAND AVE, BOHEMIA, NY, 11716, USA (Type of address: Service of Process)
2023-03-20 2025-03-03 Address 1598 LAKELAND AVE, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer)
2023-03-20 2023-03-20 Address 1598 LAKELAND AVE, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer)
2022-02-28 2023-03-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-10-09 2022-02-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-03-23 2023-03-20 Address 1598 LAKELAND AVE, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer)
1995-04-10 2023-03-20 Address 1598 LAKELAND AVE, BOHEMIA, NY, 11716, 2198, USA (Type of address: Service of Process)

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
090306002721 2009-03-06 BIENNIAL STATEMENT 2009-03-01
20070821062 2007-08-21 ASSUMED NAME CORP INITIAL FILING 2007-08-21
070323002027 2007-03-23 BIENNIAL STATEMENT 2007-03-01
050513002622 2005-05-13 BIENNIAL STATEMENT 2005-03-01
030312002159 2003-03-12 BIENNIAL STATEMENT 2003-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2125567709 2020-05-01 0235 PPP 1598 LAKELAND AVE, BOHEMIA, NY, 11716
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 221647
Loan Approval Amount (current) 221647
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 BOHEMIA, SUFFOLK, NY, 11716-0001
Project Congressional District NY-02
Number of Employees 12
NAICS code 332322
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 223251.97
Forgiveness Paid Date 2021-01-25
5055138408 2021-02-07 0235 PPS 1598 Lakeland Ave, Bohemia, NY, 11716-2146
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 221647
Loan Approval Amount (current) 221647
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 Bohemia, SUFFOLK, NY, 11716-2146
Project Congressional District NY-02
Number of Employees 11
NAICS code 334512
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 222950.28
Forgiveness Paid Date 2021-09-14

Date of last update: 18 Mar 2025

Sources: New York Secretary of State