Search icon

ARROW SYSTEMS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ARROW SYSTEMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Oct 1989 (36 years ago)
Entity Number: 1390811
ZIP code: 14305
County: Niagara
Place of Formation: New York
Address: 2440 JERAULD AVE., NIAGARA FALLS, NY, United States, 14305

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SAMIR P. PATEL Chief Executive Officer 3177 W LAKE ROAD, WILSON, NY, United States, 14172

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2440 JERAULD AVE., NIAGARA FALLS, NY, United States, 14305

Unique Entity ID

CAGE Code:
1CTV0
UEI Expiration Date:
2016-08-27

Business Information

Activation Date:
2015-08-28
Initial Registration Date:
2001-06-08

Commercial and government entity program

CAGE number:
1CTV0
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-11
CAGE Expiration:
2022-01-28

Contact Information

POC:
SAM PATEL

History

Start date End date Type Value
2001-09-25 2009-10-15 Address 311 CARROLLWOOD DR., YOUNGSTOWN, NY, 14174, 1026, USA (Type of address: Chief Executive Officer)
1995-06-13 2001-09-25 Address 4205 MCKOON AVE, NIAGARA FALLS, NY, 14305, USA (Type of address: Chief Executive Officer)
1995-06-13 2001-09-25 Address 2440 JERAULD AVE., NIAGARA FALLS, NY, 14305, USA (Type of address: Principal Executive Office)
1995-06-13 2001-09-25 Address 2440 JERAULD AVE, NIAGARA FALLS, NY, 14305, USA (Type of address: Service of Process)
1989-10-16 1995-06-13 Address 414 2ND ST., NIAGARA, NY, 14174, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140304002603 2014-03-04 BIENNIAL STATEMENT 2013-10-01
111017003101 2011-10-17 BIENNIAL STATEMENT 2011-10-01
091015002177 2009-10-15 BIENNIAL STATEMENT 2009-10-01
071102003112 2007-11-02 BIENNIAL STATEMENT 2007-10-01
051206002221 2005-12-06 BIENNIAL STATEMENT 2005-10-01

USAspending Awards / Financial Assistance

Date:
2021-02-09
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:
68397.00
Total Face Value Of Loan:
68397.00
Date:
2020-04-13
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:
53300.00
Total Face Value Of Loan:
53300.00

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$53,300
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$53,300
Race:
Asian
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$53,619.8
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $53,300
Jobs Reported:
9
Initial Approval Amount:
$68,397
Date Approved:
2021-02-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$68,397
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$68,816.75
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $68,394
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State