Search icon

ARLINGTON FINANCIAL CORPORATION

Headquarter

Company Details

Name: ARLINGTON FINANCIAL CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Nov 1992 (32 years ago)
Entity Number: 1681055
ZIP code: 10710
County: New York
Place of Formation: New York
Address: 35 EAST GRASSY SPRAIN ROAD, ARLINGTON FINANCIAL - 300, YONKERS, NY, United States, 10710
Principal Address: 35 E GRASSY SPRAIN ROAD / #300, YONKERS, NY, United States, 10710

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of ARLINGTON FINANCIAL CORPORATION, FLORIDA F15000004099 FLORIDA
Headquarter of ARLINGTON FINANCIAL CORPORATION, CONNECTICUT 0955894 CONNECTICUT

Chief Executive Officer

Name Role Address
SEAN O'SULLIVAN Chief Executive Officer 35 E GRASSY SPRAIN ROAD / #300, YONKERS, NY, United States, 10710

DOS Process Agent

Name Role Address
ARLINGTON FINANCIAL CORPORATION DOS Process Agent 35 EAST GRASSY SPRAIN ROAD, ARLINGTON FINANCIAL - 300, YONKERS, NY, United States, 10710

History

Start date End date Type Value
2018-11-02 2020-11-02 Address 35 EAST GRASSY SPRAIN ROAD, ARLINGTON FINANCIAL - 300, YONKERS, NY, 10710, USA (Type of address: Service of Process)
2006-10-25 2018-11-02 Address 35 E GRASSY SPRAIN ROAD / #300, YONKERS, NY, 10710, USA (Type of address: Service of Process)
2004-12-15 2006-10-25 Address 35 E GRASSY SPRAIN RD, #300, YONKERS, NY, 10710, USA (Type of address: Service of Process)
2004-12-15 2006-10-25 Address 35 E GRASSY SPRAIN RD, #300, YONKERS, NY, 10710, USA (Type of address: Principal Executive Office)
2004-12-15 2006-10-25 Address 35 E GRASSY SPRAIN RD, #300, YONKERS, NY, 10710, USA (Type of address: Chief Executive Officer)
2002-10-22 2004-12-15 Address 35 E GRASSY SPRAIN RD / #401, YONKERS, NY, 10710, USA (Type of address: Service of Process)
2002-10-22 2004-12-15 Address 35 E GRASSY SPRAIN RD / #401, YONKERS, NY, 10710, USA (Type of address: Principal Executive Office)
2000-11-29 2002-10-22 Address 35 E GRASSY SPRAIN RD, 401, YONKERS, NY, 10710, USA (Type of address: Principal Executive Office)
2000-11-29 2004-12-15 Address 35 E GRASSY SPRAIN RD, 401, YONKERS, NY, 10710, USA (Type of address: Chief Executive Officer)
2000-11-29 2002-10-22 Address 35 E GRASSY SPRAIN RD, 401, YONKERS, NY, 10710, 4613, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201102062159 2020-11-02 BIENNIAL STATEMENT 2020-11-01
181102006467 2018-11-02 BIENNIAL STATEMENT 2018-11-01
161107006860 2016-11-07 BIENNIAL STATEMENT 2016-11-01
141105006165 2014-11-05 BIENNIAL STATEMENT 2014-11-01
121107006001 2012-11-07 BIENNIAL STATEMENT 2012-11-01
101102002144 2010-11-02 BIENNIAL STATEMENT 2010-11-01
081024002183 2008-10-24 BIENNIAL STATEMENT 2008-11-01
061025002734 2006-10-25 BIENNIAL STATEMENT 2006-11-01
041215002111 2004-12-15 BIENNIAL STATEMENT 2004-11-01
021022002747 2002-10-22 BIENNIAL STATEMENT 2002-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9540227308 2020-05-02 0202 PPP 35 E GRASSY SPRAIN RD STE 300, YONKERS, NY, 10710-4600
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 168477
Loan Approval Amount (current) 168477
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address YONKERS, WESTCHESTER, NY, 10710-4600
Project Congressional District NY-16
Number of Employees 7
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 15 Mar 2025

Sources: New York Secretary of State