Search icon

ARROW CHEMICAL CORP.

Company Details

Name: ARROW CHEMICAL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Aug 1964 (61 years ago)
Entity Number: 179259
ZIP code: 11520
County: Nassau
Place of Formation: New York
Address: 28 RIDER PLACE, FREEPORT, NY, United States, 11520

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ARROW CHEMICAL CORP. DOS Process Agent 28 RIDER PLACE, FREEPORT, NY, United States, 11520

Chief Executive Officer

Name Role Address
SHERRY BERNSTEIN Chief Executive Officer 28 RIDER PLACE, FREEPORT, NY, United States, 11520

Form 5500 Series

Employer Identification Number (EIN):
112034688
Plan Year:
2011
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
20
Sponsors Telephone Number:

History

Start date End date Type Value
2000-08-28 2020-08-05 Address 28 RIDER PLACE, FREEPORT, NY, 11520, USA (Type of address: Service of Process)
1993-04-05 2000-08-28 Address 151 HORTON AVENUE, LYNBROOK, NY, 11563, 2330, USA (Type of address: Chief Executive Officer)
1993-04-05 2000-08-28 Address 151 HORTON AVENUE, LYNBROOK, NY, 11563, 2330, USA (Type of address: Principal Executive Office)
1993-04-05 2000-08-28 Address 151 HORTON AVENUE, LYNBROOK, NY, 11563, 2330, USA (Type of address: Service of Process)
1964-08-21 2022-04-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
200805060717 2020-08-05 BIENNIAL STATEMENT 2020-08-01
160801006303 2016-08-01 BIENNIAL STATEMENT 2016-08-01
120816006131 2012-08-16 BIENNIAL STATEMENT 2012-08-01
100810002742 2010-08-10 BIENNIAL STATEMENT 2010-08-01
080820003096 2008-08-20 BIENNIAL STATEMENT 2008-08-01

USAspending Awards / Financial Assistance

Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
0.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-30
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:
155165.00
Total Face Value Of Loan:
155165.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2017-04-13
Type:
Complaint
Address:
28 RIDER PLACE, FREEPORT, NY, 11520
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2008-05-15
Type:
Referral
Address:
28 RIDER PLACE, FREEPORT, NY, 11520
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2008-05-14
Type:
Referral
Address:
28 RIDER PLACE, FREEPORT, NY, 11520
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1997-06-10
Type:
Complaint
Address:
151 HORTON AVE., LYNBROOK, NY, 11563
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1986-03-19
Type:
Referral
Address:
151 HORTON AVE., LYNBROOK, NY, 11563
Safety Health:
Health
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
155165
Current Approval Amount:
155165
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
156605.36

Date of last update: 18 Mar 2025

Sources: New York Secretary of State