Search icon

EDWARD ARNOLD, INC.

Company Details

Name: EDWARD ARNOLD, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Feb 1996 (29 years ago)
Date of dissolution: 27 Jun 2001
Entity Number: 1996117
ZIP code: 12526
County: Columbia
Place of Formation: New York
Address: 351 CHURCH AVENUE, GERMANTOWN, NY, United States, 12526

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 351 CHURCH AVENUE, GERMANTOWN, NY, United States, 12526

Filings

Filing Number Date Filed Type Effective Date
DP-1538865 2001-06-27 DISSOLUTION BY PROCLAMATION 2001-06-27
960201000454 1996-02-01 CERTIFICATE OF INCORPORATION 1996-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3016318902 2021-04-27 0296 PPP 22 Ashwood Ct, Lancaster, NY, 14086-9490
Loan Status Date 2023-03-16
Loan Status Charged Off
Loan Maturity in Months 36
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20645
Loan Approval Amount (current) 20645
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lancaster, ERIE, NY, 14086-9490
Project Congressional District NY-23
Number of Employees 1
NAICS code 453930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 14 Mar 2025

Sources: New York Secretary of State