Search icon

JEFFREY ARNOLD, INC.

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
030724002217 2003-07-24 BIENNIAL STATEMENT 2003-08-01
010730002126 2001-07-30 BIENNIAL STATEMENT 2001-08-01
990914002602 1999-09-14 BIENNIAL STATEMENT 1999-08-01
970908002194 1997-09-08 BIENNIAL STATEMENT 1997-08-01
950815000246 1995-08-15 CERTIFICATE OF INCORPORATION 1995-08-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3862088904 2021-04-28 0248 PPS 194 Honeywell Corners Rd, Broadalbin, NY, 12025-3112
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52145
Loan Approval Amount (current) 52145
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Broadalbin, FULTON, NY, 12025-3112
Project Congressional District NY-21
Number of Employees 6
NAICS code 238110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 52373.58
Forgiveness Paid Date 2021-10-08
2401157102 2020-04-10 0248 PPP 194 Honeywell Corners Rd, BROADALBIN, NY, 12025-3112
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 55547
Loan Approval Amount (current) 55547
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Unanswered
Project Address BROADALBIN, FULTON, NY, 12025-3112
Project Congressional District NY-21
Number of Employees 7
NAICS code 238110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 56099.43
Forgiveness Paid Date 2021-04-29

Date of last update: 14 Mar 2025

Sources: New York Secretary of State