Search icon

JEFFREY ARNOLD, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: JEFFREY ARNOLD, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Aug 1995 (30 years ago)
Entity Number: 1947894
ZIP code: 12025
County: Saratoga
Place of Formation: New York
Principal Address: 194 HONEYWELL CORNERS RD, BROADALBIN, NY, United States, 12025
Address: PO BOX 1002, BROADALBIN, NY, United States, 12025

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
JOHN M. HOGAN, III Agent 489 BROADWAY, SARATOGA SPRINGS, NY, 12866

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 1002, BROADALBIN, NY, United States, 12025

Chief Executive Officer

Name Role Address
JEFFREY ARNOLD Chief Executive Officer 194 HONEYWELL CORNERS RD, BROADALBIN, NY, United States, 12025

History

Start date End date Type Value
2007-08-23 2013-08-12 Address 194 HONEYWELL CORNERS RD, BROADALBIN, NY, 12025, USA (Type of address: Chief Executive Officer)
1997-09-08 2007-08-23 Address 194 HONEYWELL CORNERS RD, BROADALBIN, NY, 12025, USA (Type of address: Chief Executive Officer)
1997-09-08 2007-08-23 Address 194 HONEYWELL CORNERS RD, BROADALBIN, NY, 12025, USA (Type of address: Principal Executive Office)
1995-08-15 1997-09-08 Address 197 HONEYWELL CORNERS, BROADDALBIN, NY, 12866, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
171011006186 2017-10-11 BIENNIAL STATEMENT 2017-08-01
130812002243 2013-08-12 BIENNIAL STATEMENT 2013-08-01
110808002751 2011-08-08 BIENNIAL STATEMENT 2011-08-01
070823002071 2007-08-23 BIENNIAL STATEMENT 2007-08-01
050930002615 2005-09-30 BIENNIAL STATEMENT 2005-08-01

USAspending Awards / Financial Assistance

Date:
2021-04-28
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:
52145.00
Total Face Value Of Loan:
52145.00
Date:
2020-04-11
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:
55547.00
Total Face Value Of Loan:
55547.00

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$52,145
Date Approved:
2021-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$52,145
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$52,373.58
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $52,145
Jobs Reported:
7
Initial Approval Amount:
$55,547
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$55,547
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$56,099.43
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $55,547

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State