Search icon

ARROW BLACKTOP & MASONRY INC.

Headquarter

Company Details

Name: ARROW BLACKTOP & MASONRY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jan 1962 (63 years ago)
Entity Number: 143832
ZIP code: 10594
County: Westchester
Place of Formation: New York
Address: 28 CLAREMONT AVENUE, THORNWOOD, NY, United States, 10594
Principal Address: 31 KINGS GRANT WAY, BRIARCLIFF, NY, United States, 10510

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ARROW BLACKTOP & MASONRY INC. DOS Process Agent 28 CLAREMONT AVENUE, THORNWOOD, NY, United States, 10594

Chief Executive Officer

Name Role Address
URBANO PEREIRA Chief Executive Officer 31 KINGS GRANT WAY, BRIARCLIFF, NY, United States, 10510

Links between entities

Type:
Headquarter of
Company Number:
1073519
State:
CONNECTICUT

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
UCVPCMC4N541
CAGE Code:
90M40
UEI Expiration Date:
2022-04-28

Business Information

Division Name:
ARROW BLACKTOP & MASONRY INC
Activation Date:
2021-05-14
Initial Registration Date:
2021-03-22

History

Start date End date Type Value
2004-01-07 2018-05-07 Address 28 CLAREMONT AVE, THORNWOOD, NY, 10594, USA (Type of address: Service of Process)
2004-01-07 2006-09-18 Address 30 PENNY LANE, SCARSDALE, NY, 10583, USA (Type of address: Principal Executive Office)
1995-05-11 2004-01-07 Address 100 LAMONT ST, ELMSFORD, NY, 10523, USA (Type of address: Service of Process)
1995-05-11 2004-01-07 Address 28 CLAREMONT AVE, THORNWOOD, NY, 10594, 1021, USA (Type of address: Principal Executive Office)
1995-05-11 2004-01-07 Address 28 CLAREMONT AVE, THORNWOOD, NY, 10594, 1021, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
200107060498 2020-01-07 BIENNIAL STATEMENT 2020-01-01
180507006512 2018-05-07 BIENNIAL STATEMENT 2018-01-01
20180103083 2018-01-03 ASSUMED NAME CORP INITIAL FILING 2018-01-03
140314002305 2014-03-14 BIENNIAL STATEMENT 2014-01-01
120131002864 2012-01-31 BIENNIAL STATEMENT 2012-01-01

USAspending Awards / Financial Assistance

Date:
2021-04-05
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:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-02
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:
168310.00
Total Face Value Of Loan:
168310.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2009-04-29
Type:
Referral
Address:
485 WASHINGTON AVE., PLEASANTVILLE, NY, 10570
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2021-04-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
150000
Current Approval Amount:
150000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
150694.17

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(914) 741-1971
Add Date:
2000-04-20
Operation Classification:
Private(Property)
power Units:
6
Drivers:
5
Inspections:
2
FMCSA Link:

Date of last update: 18 Mar 2025

Sources: New York Secretary of State