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, USA (Type of address: Chief Executive Officer)
2023-06-04 2023-06-04 Address 377 OAK ST, STE 110, GARDEN CITY, NY, 11530, 6543, USA (Type of address: Chief Executive Officer)
2023-02-13 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
2021-11-18 2021-11-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-07-30 2023-06-04 Address 377 OAK ST, STE 110, GARDEN CITY, NY, 11530, 6543, USA (Type of address: Chief Executive Officer)
2013-07-30 2023-06-04 Address 377 OAK ST, STE 110, GARDEN CITY, NY, 11530, 6543, USA (Type of address: Service of Process)
2007-07-30 2013-07-30 Address 377 OAK ST, STE 110, GARDEN CITY, NY, 11530, 6543, USA (Type of address: Chief Executive Officer)
2007-07-30 2013-07-30 Address 377 OAK ST, STE 110, GARDEN CITY, NY, 11530, 6543, USA (Type of address: Service of Process)

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
130730006143 2013-07-30 BIENNIAL STATEMENT 2013-07-01
110804002705 2011-08-04 BIENNIAL STATEMENT 2011-07-01
090720002667 2009-07-20 BIENNIAL STATEMENT 2009-07-01
070730002719 2007-07-30 BIENNIAL STATEMENT 2007-07-01
050830002703 2005-08-30 BIENNIAL STATEMENT 2005-07-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
300596368 0215600 1997-08-22 740 CRANFORD AVE., BRONX, NY, 10471
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1997-08-29
Case Closed 1997-11-04

Related Activity

Type Referral
Activity Nr 200830685
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260034 C
Issuance Date 1997-09-22
Abatement Due Date 1997-09-25
Current Penalty 750.0
Initial Penalty 1125.0
Nr Instances 2
Nr Exposed 4
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260501 B04 II
Issuance Date 1997-09-22
Abatement Due Date 1997-09-25
Current Penalty 600.0
Initial Penalty 900.0
Nr Instances 3
Nr Exposed 2
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19260501 C
Issuance Date 1997-09-22
Abatement Due Date 1997-09-25
Current Penalty 750.0
Initial Penalty 1125.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19260150 C01 I
Issuance Date 1997-09-22
Abatement Due Date 1997-09-25
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19260405 A02 III
Issuance Date 1997-09-22
Abatement Due Date 1997-09-25
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 1
Nr Exposed 2
Gravity 01
108684069 0215600 1997-04-07 110-31 MERRICK BLVD., JAMAICA, NY, 11433
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1997-04-15
Case Closed 1997-10-08

Related Activity

Type Referral
Activity Nr 902632934
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 1997-08-29
Abatement Due Date 1997-09-04
Current Penalty 1600.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 5
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260501 B14
Issuance Date 1997-08-29
Abatement Due Date 1997-09-04
Current Penalty 1800.0
Initial Penalty 2500.0
Nr Instances 2
Nr Exposed 1
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260503 A01
Issuance Date 1997-08-29
Abatement Due Date 1997-09-04
Current Penalty 1600.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 28
Gravity 10
300594124 0215600 1996-11-21 110-31 MERRICK BLVD., JAMAICA, NY, 11433
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1996-12-12
Case Closed 1996-12-12

Related Activity

Type Referral
Activity Nr 902648955
Safety Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3160857310 2020-04-29 0235 PPP 377 OAK STREET SUITE 110, GARDEN CITY, NY, 11530
Loan Status Date 2021-08-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 138200
Loan Approval Amount (current) 138200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address GARDEN CITY, NASSAU, NY, 11530-0001
Project Congressional District NY-04
Number of Employees 7
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 139823.85
Forgiveness Paid Date 2021-07-09
4656268707 2021-04-01 0235 PPS 377 Oak St Ste 110, Garden City, NY, 11530-6556
Loan Status Date 2022-07-15
Loan Status Paid in Full
Loan Maturity in Months 59
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 136772
Loan Approval Amount (current) 136772
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Garden City, NASSAU, NY, 11530-6556
Project Congressional District NY-04
Number of Employees 6
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 138337.28
Forgiveness Paid Date 2022-05-25

Date of last update: 16 Mar 2025

Sources: New York Secretary of State