Search icon

GEORGE ARCO WAXING SERVICE, INC.

Company Details

Name: GEORGE ARCO WAXING SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Jun 1965 (60 years ago)
Date of dissolution: 01 Jul 2024
Entity Number: 188625
ZIP code: 10536
County: Westchester
Place of Formation: New York
Address: 66 Lake Road, Katonah, AL, United States, 10536

Shares Details

Shares issued 150

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GEORGE ARCO Chief Executive Officer 66 LAKE ROAD, KATONAH, Afghanistan, 10536

DOS Process Agent

Name Role Address
GEORGE ARCO WAXING SERVICE, INC. DOS Process Agent 66 Lake Road, Katonah, AL, United States, 10536

History

Start date End date Type Value
2024-09-26 2024-09-26 Address 66 LAKE ROAD, KATONAH, AFG (Type of address: Chief Executive Officer)
2024-09-26 2024-09-26 Address 2 COTTAGE PLACE, MT KISCO, NY, 10549, USA (Type of address: Chief Executive Officer)
2024-01-21 2024-07-01 Shares Share type: NO PAR VALUE, Number of shares: 150, Par value: 0
2024-01-21 2024-09-26 Address 66 LAKE ROAD, KATONAH, AFG (Type of address: Chief Executive Officer)
2024-01-21 2024-01-21 Address 66 LAKE ROAD, KATONAH, AFG (Type of address: Chief Executive Officer)
2024-01-21 2024-09-26 Address 2 COTTAGE PLACE, MT KISCO, NY, 10549, USA (Type of address: Chief Executive Officer)
2024-01-21 2024-09-26 Address 66 Lake Road, Katonah, AL, 10536, USA (Type of address: Service of Process)
2024-01-21 2024-01-21 Address 2 COTTAGE PLACE, MT KISCO, NY, 10549, USA (Type of address: Chief Executive Officer)
2021-06-01 2024-01-21 Address 2 COTTAGE PLACE, MOUNT KISCO, NY, 10549, USA (Type of address: Service of Process)
2009-06-17 2024-01-21 Address 2 COTTAGE PLACE, MT KISCO, NY, 10549, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240926001143 2024-07-01 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-07-01
240121000084 2024-01-21 BIENNIAL STATEMENT 2024-01-21
210601061367 2021-06-01 BIENNIAL STATEMENT 2021-06-01
150601006258 2015-06-01 BIENNIAL STATEMENT 2015-06-01
130618006145 2013-06-18 BIENNIAL STATEMENT 2013-06-01
110621002063 2011-06-21 BIENNIAL STATEMENT 2011-06-01
090617002485 2009-06-17 BIENNIAL STATEMENT 2009-06-01
070629002146 2007-06-29 BIENNIAL STATEMENT 2007-06-01
050817002224 2005-08-17 BIENNIAL STATEMENT 2005-06-01
030611002742 2003-06-11 BIENNIAL STATEMENT 2003-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6532477102 2020-04-14 0202 PPP 2 Cottage Place, MOUNT KISCO, NY, 10549
Loan Status Date 2020-12-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 480000
Loan Approval Amount (current) 480000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47331
Servicing Lender Name Tompkins Community Bank
Servicing Lender Address 118 East Seneca St, ITHACA, NY, 14850
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MOUNT KISCO, WESTCHESTER, NY, 10549-0001
Project Congressional District NY-17
Number of Employees 81
NAICS code 561720
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 65314
Originating Lender Name Tompkins VIST Bank, A Branch of
Originating Lender Address WYOMISSING, PA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 482592.33
Forgiveness Paid Date 2021-02-16
2357898306 2021-01-20 0202 PPS 2 Cottage Pl, Mount Kisco, NY, 10549-2706
Loan Status Date 2021-07-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 460000
Loan Approval Amount (current) 460000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47331
Servicing Lender Name Tompkins Community Bank
Servicing Lender Address 118 East Seneca St, ITHACA, NY, 14850
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Mount Kisco, WESTCHESTER, NY, 10549-2706
Project Congressional District NY-17
Number of Employees 92
NAICS code 561720
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 65314
Originating Lender Name Tompkins VIST Bank, A Branch of
Originating Lender Address WYOMISSING, PA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 461739.18
Forgiveness Paid Date 2021-06-15

Date of last update: 18 Mar 2025

Sources: New York Secretary of State