Search icon

ARNELL CONSTRUCTION CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: ARNELL CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Aug 1962 (63 years ago)
Entity Number: 150267
ZIP code: 11201
County: Kings
Place of Formation: New York
Address: 110 YORK STREET, BROOKLYN, NY, United States, 11201

Contact Details

Phone +1 718-852-8500

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HAROLD ZAREMBER Chief Executive Officer 5 EAST 82ND STREET, NEW YORK, NY, United States, 10028

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 110 YORK STREET, BROOKLYN, NY, United States, 11201

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
718-596-4232
Contact Person:
FRED KASMAN
User ID:
P0553137
Trade Name:
ARNELL CONSTRUCTION CORP

Unique Entity ID

Unique Entity ID:
TBUGL3HVXJ74
CAGE Code:
30YY1
UEI Expiration Date:
2025-08-25

Business Information

Doing Business As:
ARNELL CONSTRUCTION CORP
Activation Date:
2024-08-28
Initial Registration Date:
2004-09-13

Commercial and government entity program

CAGE number:
30YY1
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-08-28
CAGE Expiration:
2029-08-28
SAM Expiration:
2025-08-25

Contact Information

POC:
FRED KASMAN

Form 5500 Series

Employer Identification Number (EIN):
131976160
Plan Year:
2023
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
18
Sponsors Telephone Number:

Permits

Number Date End date Type Address
B022025090B94 2025-03-31 2025-06-30 PLACE CONSTRUCTION OFFICE TRAILER ON STREET 68 STREET, BROOKLYN, FROM STREET 3 AVENUE TO STREET MADELINE COURT
B022025022A55 2025-01-22 2025-04-01 PLACE CONSTRUCTION OFFICE TRAILER ON STREET 68 STREET, BROOKLYN, FROM STREET 3 AVENUE TO STREET MADELINE COURT
B012024327A58 2024-11-22 2024-12-01 PAVE STREET-W/ ENGINEERING & INSP FEE 68 STREET, BROOKLYN, FROM STREET 3 AVENUE TO STREET MADELINE COURT
B012024327A56 2024-11-22 2024-12-01 PAVE STREET-W/ ENGINEERING & INSP FEE-P SENATOR STREET, BROOKLYN, FROM STREET 3 AVENUE TO STREET RIDGE BOULEVARD
B012024327A57 2024-11-22 2024-12-01 PAVE STREET-W/ ENGINEERING & INSP FEE 3 AVENUE, BROOKLYN, FROM STREET 68 STREET TO STREET SENATOR STREET

History

Start date End date Type Value
2025-02-12 2025-06-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-20 2025-02-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-20 2024-12-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-11-27 2024-12-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-11-27 2024-11-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
150330006061 2015-03-30 BIENNIAL STATEMENT 2014-08-01
120921006090 2012-09-21 BIENNIAL STATEMENT 2012-08-01
101122003027 2010-11-22 BIENNIAL STATEMENT 2010-08-01
080808002546 2008-08-08 BIENNIAL STATEMENT 2008-08-01
20070507067 2007-05-07 ASSUMED NAME CORP INITIAL FILING 2007-05-07

USAspending Awards / Financial Assistance

Date:
2021-03-01
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:
594267.00
Total Face Value Of Loan:
594267.00
Date:
2020-04-11
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:
586685.00
Total Face Value Of Loan:
586685.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2023-07-06
Type:
Planned
Address:
280 SENATOR STREET, BROOKLYN, NY, 11220
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2023-07-06
Type:
Planned
Address:
280 SENATOR STREET, BROOKLYN, NY, 11220
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2015-11-05
Type:
Planned
Address:
143-26 101ST AVE., JAMAICA, NY, 11435
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2010-08-10
Type:
Planned
Address:
3961 HILLMAN AVE., BRONX, NY, 10463
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2009-12-15
Type:
Planned
Address:
3961 HILLMAN AVE., BRONX, NY, 10463
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
29
Initial Approval Amount:
$594,267
Date Approved:
2021-03-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$594,267
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$598,565.26
Servicing Lender:
Loan Source Incorporated
Use of Proceeds:
Payroll: $594,263
Utilities: $1
Jobs Reported:
28
Initial Approval Amount:
$586,685
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$586,685
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$592,391.11
Servicing Lender:
BayFirst National Bank
Use of Proceeds:
Payroll: $586,685

Court Cases

Court Case Summary

Filing Date:
1996-09-10
Nature Of Judgment:
monetary award only
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
Party Role:
Plaintiff
Party Name:
ARNELL CONSTRUCTION CORP.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State