Search icon

ARBEN MANAGEMENT CORP.

Company Details

Name: ARBEN MANAGEMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Aug 1992 (33 years ago)
Entity Number: 1656472
ZIP code: 11432
County: New York
Place of Formation: New York
Address: 15211 89th Avenue - Unit: 639, Jamaica, NY, United States, 11432

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ARIE SHARON Chief Executive Officer 15211 89TH AVENUE - UNIT: 639, JAMAICA, NY, United States, 11432

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 15211 89th Avenue - Unit: 639, Jamaica, NY, United States, 11432

History

Start date End date Type Value
1996-08-01 2004-09-02 Address 3 W 46 ST, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
1993-08-24 1996-08-01 Address 79 PURDUE STREET, STATEN ISLAND, NY, 10314, USA (Type of address: Chief Executive Officer)
1993-08-24 1996-08-01 Address 3 WEST 46TH STREET, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
1992-08-04 2023-02-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1992-08-04 1996-08-01 Address 79 PURDUE STREET, STATEN ISLAND, NY, 10314, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220415001365 2022-04-15 BIENNIAL STATEMENT 2020-08-01
060808002277 2006-08-08 BIENNIAL STATEMENT 2006-08-01
040902002308 2004-09-02 BIENNIAL STATEMENT 2004-08-01
030221000461 2003-02-21 CERTIFICATE OF AMENDMENT 2003-02-21
020725002449 2002-07-25 BIENNIAL STATEMENT 2002-08-01
000802002327 2000-08-02 BIENNIAL STATEMENT 2000-08-01
980717002471 1998-07-17 BIENNIAL STATEMENT 1998-08-01
960801002402 1996-08-01 BIENNIAL STATEMENT 1996-08-01
930824002910 1993-08-24 BIENNIAL STATEMENT 1993-08-01
920804000277 1992-08-04 CERTIFICATE OF INCORPORATION 1992-08-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3800887307 2020-04-29 0202 PPP 93 New Dorp Lane 2RR, STATEN ISLAND, NY, 10306
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41666.65
Loan Approval Amount (current) 41666.65
Undisbursed Amount 0
Franchise Name -
Lender Location ID 43795
Servicing Lender Name Provident Bank
Servicing Lender Address 239 Washington St, JERSEY CITY, NJ, 07302-3828
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address STATEN ISLAND, RICHMOND, NY, 10306-0001
Project Congressional District NY-11
Number of Employees 2
NAICS code 531120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 45621
Originating Lender Name Provident Bank
Originating Lender Address Newfoundland, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 42148.13
Forgiveness Paid Date 2021-07-08

Date of last update: 15 Mar 2025

Sources: New York Secretary of State