Search icon

ARROW AUTO SCHOOL, INC.

Company Details

Name: ARROW AUTO SCHOOL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Oct 1994 (31 years ago)
Entity Number: 1860390
ZIP code: 11596
County: Nassau
Place of Formation: New York
Principal Address: 248-24 JERICHO TPKE, BELLEROSE VILLAGE, NY, United States, 11001
Address: 133 HILLSIDE AVE, WILLISTON PARK, NY, United States, 11596

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O JAMES LYNCH, ESQ. DOS Process Agent 133 HILLSIDE AVE, WILLISTON PARK, NY, United States, 11596

Chief Executive Officer

Name Role Address
KATHLEEN E. BARRETT Chief Executive Officer 248-24 JERICHO TPKE, BELLEROSE VILLAGE, NY, United States, 11001

History

Start date End date Type Value
1996-10-21 2004-11-19 Address 247-32 JERICHO TPKE, BELLEROSE VILLAGE, NY, 11001, USA (Type of address: Chief Executive Officer)
1996-10-21 2004-11-19 Address 247-32 JERICHO TPKE, BELLEROSE VILLAGE, NY, 11001, USA (Type of address: Principal Executive Office)
1994-10-18 2004-11-19 Address 133 HILLSIDE AVENUE, WILLISTON PARK, NY, 11596, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
041119002219 2004-11-19 BIENNIAL STATEMENT 2004-10-01
021211002183 2002-12-11 BIENNIAL STATEMENT 2002-10-01
000928002638 2000-09-28 BIENNIAL STATEMENT 2000-10-01
981007002488 1998-10-07 BIENNIAL STATEMENT 1998-10-01
961021002264 1996-10-21 BIENNIAL STATEMENT 1996-10-01

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
14800
Current Approval Amount:
14800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
15016.24

Date of last update: 15 Mar 2025

Sources: New York Secretary of State