Search icon

ARBOR CAPITAL MANAGEMENT CORP.

Headquarter

Company Details

Name: ARBOR CAPITAL MANAGEMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Oct 1994 (31 years ago)
Entity Number: 1860181
ZIP code: 14226
County: Erie
Place of Formation: New York
Address: 100 CORPORATE PKWY, STE 308, AMHERST, NY, United States, 14226

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ARBOR CAPITAL MANAGEMENT CORP. DOS Process Agent 100 CORPORATE PKWY, STE 308, AMHERST, NY, United States, 14226

Chief Executive Officer

Name Role Address
LAWRENCE T MCGOWAN Chief Executive Officer 100 CORPORATE PKWY, STE 308, AMHERST, NY, United States, 14226

Links between entities

Type:
Headquarter of
Company Number:
F08000000155
State:
FLORIDA

History

Start date End date Type Value
2024-06-27 2024-06-27 Address 100 CORPORATE PKWY, STE 308, AMHERST, NY, 14226, USA (Type of address: Chief Executive Officer)
2016-10-12 2024-06-27 Address 100 CORPORATE PKWY, STE 308, AMHERST, NY, 14226, USA (Type of address: Service of Process)
2016-10-12 2024-06-27 Address 100 CORPORATE PKWY, STE 308, AMHERST, NY, 14226, USA (Type of address: Chief Executive Officer)
2006-11-15 2016-10-12 Address 100 CORPORATE PKWY, STE 136, AMHERST, NY, 14226, USA (Type of address: Principal Executive Office)
2006-11-15 2016-10-12 Address 100 CORPORATE PKWY, STE 136, AMHERST, NY, 14226, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240627000557 2024-06-27 BIENNIAL STATEMENT 2024-06-27
201001060186 2020-10-01 BIENNIAL STATEMENT 2020-10-01
181009006266 2018-10-09 BIENNIAL STATEMENT 2018-10-01
161012006139 2016-10-12 BIENNIAL STATEMENT 2016-10-01
141014006150 2014-10-14 BIENNIAL STATEMENT 2014-10-01

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
7000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-14
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:
127287.00
Total Face Value Of Loan:
127287.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
127287
Current Approval Amount:
127287
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
128622.64

Date of last update: 15 Mar 2025

Sources: New York Secretary of State