Search icon

ARJ MANAGEMENT CORP.

Company Details

Name: ARJ MANAGEMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Mar 1995 (30 years ago)
Entity Number: 1908628
ZIP code: 12570
County: Dutchess
Place of Formation: New York
Address: 83 LEO LAN, POUGHQUAG, NY, United States, 12570
Principal Address: 83 LEO LANE, POUGHQUAG, NY, United States, 12570

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ARJ MANAGEMENT CORP. DOS Process Agent 83 LEO LAN, POUGHQUAG, NY, United States, 12570

Chief Executive Officer

Name Role Address
ARTHUR R WINDRAM Chief Executive Officer 83 LEO LANE, POUGHQUAG, NY, United States, 12570

History

Start date End date Type Value
2013-03-22 2019-03-19 Address PO BOX 374 ROUTE 22, DUTCHESS COURT PLAZA / STE 204, PAWLING, NY, 12564, 0374, USA (Type of address: Principal Executive Office)
2006-04-24 2013-03-22 Address PO BOX 374 ROUTE 22, DUTCHESS COURT PLAZA / STE 204, PAWLING, NY, 12564, 0374, USA (Type of address: Principal Executive Office)
2006-04-24 2019-03-19 Address PO BOX 374 ROUTE 22, DUTCHESS COURT PLAZA / STE 204, PAWLING, NY, 12564, 0374, USA (Type of address: Service of Process)
2003-03-14 2006-04-24 Address PO BOX 374 ROUTE 22, DUTCHESS COURT PLAZA / STE 204, PAWLING, NY, 12564, 0374, USA (Type of address: Principal Executive Office)
2001-04-04 2006-04-24 Address PO BOX 374, PAWLING, NY, 12564, 0374, USA (Type of address: Chief Executive Officer)
2001-04-04 2006-04-24 Address PO BOX 374, PAWLING, NY, 12564, 0374, USA (Type of address: Service of Process)
2001-04-04 2003-03-14 Address PO BOX 374 ROUTE 22, DUTCHESS COURT PLAZA STE 204, PAWLING, NY, 12564, 0374, USA (Type of address: Principal Executive Office)
1999-03-24 2001-04-04 Address ARTHUR WINDRAM, P.O. BOX 411, 83 LEO LANE, STORMVILLE, NY, 12582, USA (Type of address: Principal Executive Office)
1997-05-29 1999-03-24 Address 83 LEO LN, POUGHQUAG, NY, 12570, USA (Type of address: Principal Executive Office)
1997-05-29 2001-04-04 Address PO BOX 411, STORMVILLE, NY, 12582, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
190319060262 2019-03-19 BIENNIAL STATEMENT 2019-03-01
180912006423 2018-09-12 BIENNIAL STATEMENT 2017-03-01
130322002053 2013-03-22 BIENNIAL STATEMENT 2013-03-01
110401002226 2011-04-01 BIENNIAL STATEMENT 2011-03-01
090310002638 2009-03-10 BIENNIAL STATEMENT 2009-03-01
070321003016 2007-03-21 BIENNIAL STATEMENT 2007-03-01
060424003256 2006-04-24 BIENNIAL STATEMENT 2005-03-01
060323000069 2006-03-23 ERRONEOUS ENTRY 2006-03-23
DP-1691359 2004-06-30 DISSOLUTION BY PROCLAMATION 2004-06-30
030314002395 2003-03-14 BIENNIAL STATEMENT 2003-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4214597207 2020-04-27 0202 PPP 59 W Merritt Blvd., Fishkill, NY, 12524-2242
Loan Status Date 2021-04-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 88365
Loan Approval Amount (current) 88365
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46100
Servicing Lender Name PCSB Bank
Servicing Lender Address 2477 Rte 6, BREWSTER, NY, 10509-2528
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fishkill, DUTCHESS, NY, 12524-2242
Project Congressional District NY-18
Number of Employees 20
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46100
Originating Lender Name PCSB Bank
Originating Lender Address BREWSTER, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 89214.29
Forgiveness Paid Date 2021-04-20

Date of last update: 25 Feb 2025

Sources: New York Secretary of State