Search icon

A.R.I.Q. FOOTAGE, INC.

Company Details

Name: A.R.I.Q. FOOTAGE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Feb 1991 (34 years ago)
Entity Number: 1512545
ZIP code: 10105
County: New York
Place of Formation: New York
Address: 1345 AVE OF THE AMERICAS, NEW YORK, NY, United States, 10105
Principal Address: 211 THIRD ST, GREENPORT, NY, United States, 11944

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH L LAURO Chief Executive Officer 211 THIRD ST, GREENPORT, NY, United States, 11944

DOS Process Agent

Name Role Address
ROBINSON BROG LEINWIND GREENE GEOUESE & GLUCK DOS Process Agent 1345 AVE OF THE AMERICAS, NEW YORK, NY, United States, 10105

History

Start date End date Type Value
2007-04-16 2009-02-12 Address 477 MADISON AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1994-02-16 2007-04-16 Address RICHARD PLAGGE, 1 MAIN STREET, EAST HAMPTON, NY, 11937, USA (Type of address: Principal Executive Office)
1993-03-03 2007-04-16 Address POB 65, WAINSCOTT, NY, 11975, USA (Type of address: Chief Executive Officer)
1993-03-03 1994-02-16 Address THE CORPORATION, 1 MAIN ST, E HAMPTON, NY, 11937, USA (Type of address: Principal Executive Office)
1991-02-28 2007-04-16 Address ATTN: DAVID M. LEVY, 909 THIRD AVENUE, 17TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130301002033 2013-03-01 BIENNIAL STATEMENT 2013-02-01
110228002568 2011-02-28 BIENNIAL STATEMENT 2011-02-01
090212002312 2009-02-12 BIENNIAL STATEMENT 2009-02-01
070416002385 2007-04-16 BIENNIAL STATEMENT 2007-02-01
940216002435 1994-02-16 BIENNIAL STATEMENT 1994-02-01

USAspending Awards / Financial Assistance

Date:
2020-04-07
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:
18200.00
Total Face Value Of Loan:
18200.00

Paycheck Protection Program

Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
18200
Current Approval Amount:
18200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
18313.75

Date of last update: 15 Mar 2025

Sources: New York Secretary of State