Search icon

ARLEN CONTRACTING CORP.

Company Details

Name: ARLEN CONTRACTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Jul 1989 (36 years ago)
Date of dissolution: 20 Mar 2023
Entity Number: 1367263
ZIP code: 11530
County: Nassau
Place of Formation: New York
Address: 377 OAK ST, STE 110, GARDEN CITY, NY, United States, 11530

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DENISE R. COYLE Chief Executive Officer 377 OAK ST, STE 110, GARDEN CITY, NY, United States, 11530

DOS Process Agent

Name Role Address
C/O DANIEL B. SMITH DOS Process Agent 377 OAK ST, STE 110, GARDEN CITY, NY, United States, 11530

History

Start date End date Type Value
2023-06-04 2023-06-04 Address 377 OAK ST, STE 110, GARDEN CITY, NY, 11530, 6543, USA (Type of address: Chief Executive Officer)
2023-06-04 2023-06-04 Address 377 OAK ST, STE 110, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer)
2023-02-13 2023-03-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-11-23 2023-02-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-11-19 2021-11-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230604000547 2023-03-20 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-03-20
211118003019 2021-11-18 BIENNIAL STATEMENT 2021-11-18
190703060014 2019-07-03 BIENNIAL STATEMENT 2019-07-01
170801006725 2017-08-01 BIENNIAL STATEMENT 2017-07-01
150722006218 2015-07-22 BIENNIAL STATEMENT 2015-07-01

USAspending Awards / Financial Assistance

Date:
2021-04-01
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:
136772.00
Total Face Value Of Loan:
136772.00
Date:
2020-04-29
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:
138200.00
Total Face Value Of Loan:
138200.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1997-08-22
Type:
Referral
Address:
740 CRANFORD AVE., BRONX, NY, 10471
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1997-04-07
Type:
Referral
Address:
110-31 MERRICK BLVD., JAMAICA, NY, 11433
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1996-11-21
Type:
Unprog Rel
Address:
110-31 MERRICK BLVD., JAMAICA, NY, 11433
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
138200
Current Approval Amount:
138200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
139823.85
Date Approved:
2021-04-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
136772
Current Approval Amount:
136772
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
138337.28

Date of last update: 16 Mar 2025

Sources: New York Secretary of State