Search icon

ARTHUR LANGE, INC.

Headquarter

Company Details

Name: ARTHUR LANGE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Dec 1989 (35 years ago)
Entity Number: 1406141
ZIP code: 10708
County: Westchester
Place of Formation: New York
Address: PO BOX 993, BRONXVILLE, NY, United States, 10708
Principal Address: 70 CHITTENDEN AVE, CRESTWOOD, NY, United States, 10707

Contact Details

Phone +1 914-337-4422

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of ARTHUR LANGE, INC., CONNECTICUT 1146662 CONNECTICUT

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 993, BRONXVILLE, NY, United States, 10708

Chief Executive Officer

Name Role Address
ARTHUR C. LANGE Chief Executive Officer 70 CHITTENDEN AVE, CRESTWOOD, NY, United States, 10707

Licenses

Number Status Type Date End date
2032353-DCA Active Business 2016-01-12 2025-02-28

History

Start date End date Type Value
1997-12-18 2004-01-13 Address 29 VILLAGE LN, BRONXVILLE, NY, 10708, USA (Type of address: Chief Executive Officer)
1994-01-12 1997-12-18 Address 29 VILLAGE LANE, BRONXVILLE, NY, 10708, USA (Type of address: Chief Executive Officer)
1994-01-12 1997-12-18 Address 29 VILLAGE LANE, BRONXVILLE, NY, 10708, USA (Type of address: Principal Executive Office)
1989-12-11 2022-01-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1989-12-11 2004-01-13 Address 29 VILLAGE LANE, BRONXVILLE, NY, 10708, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131226002195 2013-12-26 BIENNIAL STATEMENT 2013-12-01
120103002262 2012-01-03 BIENNIAL STATEMENT 2011-12-01
091224002120 2009-12-24 BIENNIAL STATEMENT 2009-12-01
071212002581 2007-12-12 BIENNIAL STATEMENT 2007-12-01
060113002947 2006-01-13 BIENNIAL STATEMENT 2005-12-01
040113002728 2004-01-13 BIENNIAL STATEMENT 2003-12-01
011207002296 2001-12-07 BIENNIAL STATEMENT 2001-12-01
971218002345 1997-12-18 BIENNIAL STATEMENT 1997-12-01
940112003147 1994-01-12 BIENNIAL STATEMENT 1993-12-01
C090114-2 1989-12-27 CERTIFICATE OF AMENDMENT 1989-12-27

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3539296 RENEWAL INVOICED 2022-10-19 100 Home Improvement Contractor License Renewal Fee
3539295 TRUSTFUNDHIC INVOICED 2022-10-19 200 Home Improvement Contractor Trust Fund Enrollment Fee
3264668 TRUSTFUNDHIC INVOICED 2020-12-03 200 Home Improvement Contractor Trust Fund Enrollment Fee
3264669 RENEWAL INVOICED 2020-12-03 100 Home Improvement Contractor License Renewal Fee
2968821 TRUSTFUNDHIC INVOICED 2019-01-26 200 Home Improvement Contractor Trust Fund Enrollment Fee
2968822 RENEWAL INVOICED 2019-01-26 100 Home Improvement Contractor License Renewal Fee
2483711 RENEWAL INVOICED 2016-11-03 100 Home Improvement Contractor License Renewal Fee
2483710 TRUSTFUNDHIC INVOICED 2016-11-03 200 Home Improvement Contractor Trust Fund Enrollment Fee
2256346 DCA-SUS CREDITED 2016-01-12 25 Suspense Account
2253542 LICENSE INVOICED 2016-01-07 75 Home Improvement Contractor License Fee

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
309600047 0216000 2007-05-29 5 EDGEHILL CLOSE, BRONXVILLE, NY, 10708
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2007-05-29
Emphasis L: FALL, S: FALL FROM HEIGHT, S: HISPANIC, S: RESIDENTIAL CONSTR
Case Closed 2008-02-16

Related Activity

Type Referral
Activity Nr 202030912
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B13
Issuance Date 2007-06-04
Abatement Due Date 2007-06-07
Current Penalty 1800.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Referral
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260503 A01
Issuance Date 2007-06-04
Abatement Due Date 2007-06-07
Current Penalty 900.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 4
Gravity 03
Citation ID 01003
Citaton Type Other
Standard Cited 19261051 A
Issuance Date 2007-06-04
Abatement Due Date 2007-06-07
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 4
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9090578502 2021-03-12 0202 PPS 841 TUCKAHOE RD, YONKERS, NY, 10710
Loan Status Date 2022-03-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 377500
Loan Approval Amount (current) 377500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address YONKERS, WESTCHESTER, NY, 10710
Project Congressional District NY-16
Number of Employees 40
NAICS code 236118
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 380698.26
Forgiveness Paid Date 2022-01-31

Date of last update: 16 Mar 2025

Sources: New York Secretary of State