Search icon

ARROW ALLIANCE CONSTRUCTION CORP.

Company Details

Name: ARROW ALLIANCE CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Oct 1990 (35 years ago)
Entity Number: 1481043
ZIP code: 11356
County: Queens
Place of Formation: New York
Address: 121-12 23RD AVENUE, COLLEGE POINT, NY, United States, 11356
Principal Address: 37-36 56TH STREET, WOODSIDE, NY, United States, 11377

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ARROW ALLIANCE CONSTRUCTION CORP. PROFIT-SHARING PLAN 2014 113034184 2015-12-13 ARROW ALLIANCE CONSTRUCTION CORP. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-10-01
Business code 236200
Sponsor’s telephone number 7187622375
Plan sponsor’s address 121-12 23RD AVENUE, COLLEGE POINT, NY, 11356

Signature of

Role Plan administrator
Date 2015-12-13
Name of individual signing MICHAEL D'ANGELO
ARROW ALLIANCE CONSTRUCTION CORP. PROFIT-SHARING PLAN 2013 113034184 2015-04-14 ARROW ALLIANCE CONSTRUCTION CORP. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-10-01
Business code 236200
Sponsor’s telephone number 7187622375
Plan sponsor’s address 121-12 23RD AVENUE, COLLEGE POINT, NY, 11356

Signature of

Role Plan administrator
Date 2015-04-14
Name of individual signing MICHAEL D'ANGELO
Role Employer/plan sponsor
Date 2015-04-14
Name of individual signing MICHAEL D'ANGELO
ARROW ALLIANCE CONSTRUCTION CORP. PROFIT-SHARING PLAN 2012 113034184 2014-03-05 ARROW ALLIANCE CONSTRUCTION CORP. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-10-01
Business code 236200
Sponsor’s telephone number 7187622375
Plan sponsor’s address 121-12 23RD AVENUE, COLLEGE POINT, NY, 11356

Signature of

Role Plan administrator
Date 2014-03-05
Name of individual signing MICHAEL D'ANGELO
Role Employer/plan sponsor
Date 2014-03-05
Name of individual signing MICHAEL D'ANGELO
ARROW ALLIANCE CONSTRUCTION CORP. PROFIT-SHARING PLAN 2011 113034184 2013-04-02 ARROW ALLIANCE CONSTRUCTION CORP. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-10-01
Business code 236200
Sponsor’s telephone number 7187622375
Plan sponsor’s address 121-12 23RD AVENUE, COLLEGE POINT, NY, 11356

Plan administrator’s name and address

Administrator’s EIN 113034184
Plan administrator’s name ARROW ALLIANCE CONSTRUCTION CORP.
Plan administrator’s address 121-12 23RD AVENUE, COLLEGE POINT, NY, 11356
Administrator’s telephone number 7187622375

Signature of

Role Plan administrator
Date 2013-04-02
Name of individual signing MICHAEL D'ANGELO
Role Employer/plan sponsor
Date 2013-04-02
Name of individual signing MICHAEL D'ANGELO
ARROW ALLIANCE CONSTRUCTION CORP. PROFIT-SHARING PLAN 2010 113034184 2012-07-10 ARROW ALLIANCE CONSTRUCTION CORP. 3
Three-digit plan number (PN) 001
Effective date of plan 1997-10-01
Business code 236200
Sponsor’s telephone number 7187622375
Plan sponsor’s address 121-12 23RD AVENUE, COLLEGE POINT, NY, 11356

Plan administrator’s name and address

Administrator’s EIN 113034184
Plan administrator’s name ARROW ALLIANCE CONSTRUCTION CORP.
Plan administrator’s address 121-12 23RD AVENUE, COLLEGE POINT, NY, 11356
Administrator’s telephone number 7187622375

Signature of

Role Plan administrator
Date 2012-07-10
Name of individual signing MICHAEL D'ANGELO
Role Employer/plan sponsor
Date 2012-07-10
Name of individual signing MICHAEL D'ANGELO
ARROW ALLIANCE CONSTRUCTION CORP. PROFIT-SHARING PLAN 2010 113034184 2012-07-23 ARROW ALLIANCE CONSTRUCTION CORP. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-10-01
Business code 236200
Sponsor’s telephone number 7187622375
Plan sponsor’s address 121-12 23RD AVENUE, COLLEGE POINT, NY, 11356

Plan administrator’s name and address

Administrator’s EIN 113034184
Plan administrator’s name ARROW ALLIANCE CONSTRUCTION CORP.
Plan administrator’s address 121-12 23RD AVENUE, COLLEGE POINT, NY, 11356
Administrator’s telephone number 7187622375

Signature of

Role Plan administrator
Date 2012-07-23
Name of individual signing MICHAEL D'ANGELO
Role Employer/plan sponsor
Date 2012-07-23
Name of individual signing MICHAEL D'ANGELO
ARROW ALLIANCE CONSTRUCTION CORP. PROFIT-SHARING PLAN 2009 113034184 2011-07-13 ARROW ALLIANCE CONSTRUCTION CORP. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-10-01
Business code 236200
Sponsor’s telephone number 7187622375
Plan sponsor’s address 12112 23RD AVENUE, COLLEGE POINT, NY, 11356

Plan administrator’s name and address

Administrator’s EIN 113034184
Plan administrator’s name ARROW ALLIANCE CONSTRUCTION CORP.
Plan administrator’s address 12112 23RD AVENUE, COLLEGE POINT, NY, 11356
Administrator’s telephone number 7187622375

Signature of

Role Plan administrator
Date 2011-07-13
Name of individual signing PHILIP D'ANGELO
Role Employer/plan sponsor
Date 2011-07-13
Name of individual signing PHILIP D'ANGELO

Chief Executive Officer

Name Role Address
PHILIP D'ANGELO Chief Executive Officer 37-36 56TH STREET, WOODSIDE, NY, United States, 11377

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 121-12 23RD AVENUE, COLLEGE POINT, NY, United States, 11356

History

Start date End date Type Value
1992-12-11 2007-01-16 Address 37-36 56TH STREET, WOODSIDE, NY, 11377, USA (Type of address: Service of Process)
1990-10-12 2024-03-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1990-10-12 1992-12-11 Address 37-36 56TH STREET, WOODSIDE, NY, 11377, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
070116000999 2007-01-16 CERTIFICATE OF CHANGE 2007-01-16
931025002622 1993-10-25 BIENNIAL STATEMENT 1993-10-01
921211002810 1992-12-11 BIENNIAL STATEMENT 1992-10-01
901012000043 1990-10-12 CERTIFICATE OF INCORPORATION 1990-10-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1798878508 2021-02-19 0202 PPS 12112 23rd Ave, College Point, NY, 11356-2510
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 84672
Loan Approval Amount (current) 84672
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address College Point, QUEENS, NY, 11356-2510
Project Congressional District NY-14
Number of Employees 6
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 85271.29
Forgiveness Paid Date 2021-11-10
2594947708 2020-05-01 0202 PPP 121-12 23 AVE, COLLEGE POINT, NY, 11356
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 125430
Loan Approval Amount (current) 125430
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address COLLEGE POINT, QUEENS, NY, 11356-0001
Project Congressional District NY-14
Number of Employees 60
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 126529.46
Forgiveness Paid Date 2021-03-22

Date of last update: 15 Mar 2025

Sources: New York Secretary of State