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

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

Form 5500 Series

Employer Identification Number (EIN):
113034184
Plan Year:
2014
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2025-04-15 2025-04-15 Address 37-36 56TH STREET, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer)
2024-03-20 2025-04-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-01-16 2025-04-15 Address 121-12 23RD AVENUE, COLLEGE POINT, NY, 11356, USA (Type of address: Service of Process)
1992-12-11 2007-01-16 Address 37-36 56TH STREET, WOODSIDE, NY, 11377, USA (Type of address: Service of Process)
1992-12-11 2025-04-15 Address 37-36 56TH STREET, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250415001186 2025-04-15 BIENNIAL STATEMENT 2025-04-15
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

USAspending Awards / Financial Assistance

Date:
2021-02-19
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:
84672.00
Total Face Value Of Loan:
84672.00
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:
125430.00
Total Face Value Of Loan:
125430.00

Paycheck Protection Program

Date Approved:
2021-02-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
84672
Current Approval Amount:
84672
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
85271.29
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
125430
Current Approval Amount:
125430
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
126529.46

Date of last update: 15 Mar 2025

Sources: New York Secretary of State