Search icon

ARROW PARTNERS, INC.

Company Details

Name: ARROW PARTNERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jun 1995 (30 years ago)
Entity Number: 1932734
ZIP code: 10577
County: New York
Place of Formation: New York
Address: 3010 WESTCHESTER AVE, PURCHASE, NY, United States, 10577

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3010 WESTCHESTER AVE, PURCHASE, NY, United States, 10577

Chief Executive Officer

Name Role Address
STEVEN RUBENSTEIN Chief Executive Officer 3010 WESTCHESTER AVE, PURCHASE, NY, United States, 10577

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001617449
Phone:
9142511084

Latest Filings

Form type:
MA/A
File number:
867-00483
Filing date:
2025-01-07
File:
Form type:
MA-A
File number:
867-00483
Filing date:
2024-04-09
File:
Form type:
MA-A
File number:
867-00483
Filing date:
2024-04-09
File:
Form type:
MA-A
File number:
867-00483
Filing date:
2024-04-09
File:
Form type:
MA-A
File number:
867-00483
Filing date:
2024-01-02
File:

History

Start date End date Type Value
2003-06-18 2007-06-06 Address 3010 WESTCHESTER AVE, PURCHASE, NY, 10577, USA (Type of address: Chief Executive Officer)
2001-07-13 2003-06-18 Address 537 STEAMBOAT RD., GREENWICH, CT, 06830, USA (Type of address: Principal Executive Office)
2001-07-13 2003-06-18 Address 537 STEAMBOAT RD., GREENWICH, CT, 06830, USA (Type of address: Service of Process)
2001-07-13 2003-06-18 Address 537 STEAMBOAT RD., GREENWICH, CT, 06830, USA (Type of address: Chief Executive Officer)
1997-07-24 2001-07-13 Address 55 LIBERTY ST, SUITE 13C, NEW YORK, NY, 10005, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
130621002326 2013-06-21 BIENNIAL STATEMENT 2013-06-01
110613002762 2011-06-13 BIENNIAL STATEMENT 2011-06-01
090611002240 2009-06-11 BIENNIAL STATEMENT 2009-06-01
070606002955 2007-06-06 BIENNIAL STATEMENT 2007-06-01
050727002972 2005-07-27 BIENNIAL STATEMENT 2005-06-01

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
50902.00
Total Face Value Of Loan:
50902.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
50902
Current Approval Amount:
50902
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
51358.03

Date of last update: 14 Mar 2025

Sources: New York Secretary of State