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

Central Index Key

CIK number Mailing Address Business Address Phone
1617449 111 SOUTH RIDGE STREET, RYE BROOK, NY, 10573 111 SOUTH RIDGE STREET, RYE BROOK, NY, 10573 9142511084

Filings since 2024-04-09

Form type MA-A
File number 867-00483
Filing date 2024-04-09
Reporting date 2022-12-31
File View File

Filings since 2024-04-09

Form type MA-A
File number 867-00483
Filing date 2024-04-09
Reporting date 2014-12-31
File View File

Filings since 2024-04-09

Form type MA-A
File number 867-00483
Filing date 2024-04-09
Reporting date 2015-12-31
File View File

Filings since 2024-01-02

Form type MA-A
File number 867-00483
Filing date 2024-01-02
Reporting date 2023-12-31
File View File

Filings since 2023-03-01

Form type MA-I/A
File number 868-02681
Filing date 2023-03-01
File View File

Filings since 2023-03-01

Form type MA-I/A
File number 868-02681
Filing date 2023-03-01
File View File

Filings since 2023-02-27

Form type MA-I/A
File number 868-02681
Filing date 2023-02-27
File View File

Filings since 2023-02-27

Form type MA-I/A
File number 868-02681
Filing date 2023-02-27
File View File

Filings since 2023-02-27

Form type MA-I/A
File number 868-02681
Filing date 2023-02-27
File View File

Filings since 2023-01-18

Form type MA/A
File number 867-00483
Filing date 2023-01-18
File View File

Filings since 2023-01-18

Form type MA-I/A
File number 868-02681
Filing date 2023-01-18
File View File

Filings since 2023-01-18

Form type MA-I/A
File number 868-02681
Filing date 2023-01-18
File View File

Filings since 2022-01-04

Form type MA-A
File number 867-00483
Filing date 2022-01-04
Reporting date 2021-12-31
File View File

Filings since 2021-01-11

Form type MA-A
File number 867-00483
Filing date 2021-01-11
Reporting date 2020-12-31
File View File

Filings since 2020-01-08

Form type MA-A
File number 867-00483
Filing date 2020-01-08
Reporting date 2019-12-31
File View File

Filings since 2019-01-04

Form type MA-A
File number 867-00483
Filing date 2019-01-04
Reporting date 2018-12-31
File View File

Filings since 2018-01-03

Form type MA-A
File number 867-00483
Filing date 2018-01-03
Reporting date 2017-12-31
File View File

Filings since 2017-11-13

Form type MA-I/A
File number 868-02681
Filing date 2017-11-13
File View File

Filings since 2017-09-07

Form type MA-I/A
File number 868-02681
Filing date 2017-09-07
File View File

Filings since 2017-09-07

Form type MA-I/A
File number 868-02681
Filing date 2017-09-07
File View File

Filings since 2017-07-06

Form type MA/A
File number 867-00483
Filing date 2017-07-06
File View File

Filings since 2017-05-05

Form type MA-A
File number 867-00483
Filing date 2017-05-05
Reporting date 2016-12-31
File View File

Filings since 2014-08-27

Form type MA-I
File number 868-02681
Filing date 2014-08-27
File View File

Filings since 2014-08-27

Form type MA-I
File number 868-02681
Filing date 2014-08-27
File View File

Filings since 2014-08-27

Form type MA
File number 867-00483
Filing date 2014-08-27
File View File

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

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)
1997-07-24 2001-07-13 Address 55 LIBERTY ST, SUITE 13C, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
1995-06-21 2001-07-13 Address 55 LIBERTY STREET, SUITE 9B, NEW YORK, NY, 10005, USA (Type of address: Service of Process)

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
030618002178 2003-06-18 BIENNIAL STATEMENT 2003-06-01
010713002427 2001-07-13 BIENNIAL STATEMENT 2001-06-01
970724002441 1997-07-24 BIENNIAL STATEMENT 1997-06-01
950621000207 1995-06-21 CERTIFICATE OF INCORPORATION 1995-06-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7010397208 2020-04-28 0202 PPP 3010 Westchester Avenue, Purchase, NY, 10577
Loan Status Date 2021-04-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50902
Loan Approval Amount (current) 50902
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Purchase, WESTCHESTER, NY, 10577-0001
Project Congressional District NY-16
Number of Employees 3
NAICS code 523930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 51358.03
Forgiveness Paid Date 2021-04-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State