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 2024-09-26 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 2024-01-21 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

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
460000.00
Total Face Value Of Loan:
460000.00
Date:
2020-06-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
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:
480000.00
Total Face Value Of Loan:
480000.00
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:
-480000.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
480000
Current Approval Amount:
480000
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
482592.33
Date Approved:
2021-01-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
460000
Current Approval Amount:
460000
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
461739.18

Date of last update: 18 Mar 2025

Sources: New York Secretary of State