Search icon

ARTHUR WHITE & SON, INC.

Company Details

Name: ARTHUR WHITE & SON, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Oct 1966 (59 years ago)
Entity Number: 202589
ZIP code: 12822
County: Saratoga
Place of Formation: New York
Address: 2 HAMILTON AVE., CORINTH, NY, United States, 12822
Principal Address: 544 MAIN ST., CORINTH, NY, United States, 12822

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2 HAMILTON AVE., CORINTH, NY, United States, 12822

Chief Executive Officer

Name Role Address
DAVID MILLIGAN Chief Executive Officer 2 HAMILTON AVE., CORINTH, NY, United States, 12822

History

Start date End date Type Value
2000-10-12 2002-09-26 Address 544 MAIN ST, CORINTH, NY, 12822, USA (Type of address: Principal Executive Office)
2000-10-12 2002-09-26 Address 2 HAMILTON AVE, CORINTH, NY, 12822, USA (Type of address: Chief Executive Officer)
1998-10-08 2000-10-12 Address 2 HAMILTON AVE, CORINTH, NY, 12822, USA (Type of address: Principal Executive Office)
1998-10-08 2002-09-26 Address 2 HAMILTON AVE, CORINTH, NY, 12822, USA (Type of address: Service of Process)
1998-10-08 2000-10-12 Address 568 MAIN ST, CORINTH, NY, 12822, USA (Type of address: Chief Executive Officer)
1993-10-06 1998-10-08 Address 2 HAMILTON AVENUE, BOX 785, CORINTH, NY, 12822, USA (Type of address: Principal Executive Office)
1993-10-06 1998-10-08 Address 2 HAMILTON AVENUE, BOX 785, CORINTH, NY, 12822, USA (Type of address: Service of Process)
1993-10-06 1998-10-08 Address 12 HAMILTON AVENUE, CORINTH, NY, 12822, USA (Type of address: Chief Executive Officer)
1966-10-03 1993-10-06 Address 288 GLEN ST., GLENS FALLS, NY, 12801, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
121015006172 2012-10-15 BIENNIAL STATEMENT 2012-10-01
101014003133 2010-10-14 BIENNIAL STATEMENT 2010-10-01
081016002393 2008-10-16 BIENNIAL STATEMENT 2008-10-01
061016002119 2006-10-16 BIENNIAL STATEMENT 2006-10-01
041117002284 2004-11-17 BIENNIAL STATEMENT 2004-10-01
020926002355 2002-09-26 BIENNIAL STATEMENT 2002-10-01
001012002627 2000-10-12 BIENNIAL STATEMENT 2000-10-01
981008002684 1998-10-08 BIENNIAL STATEMENT 1998-10-01
961021002639 1996-10-21 BIENNIAL STATEMENT 1996-10-01
C211674-2 1994-06-08 ASSUMED NAME CORP INITIAL FILING 1994-06-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5975127107 2020-04-14 0248 PPP 2 HAMILTON AVE, CORINTH, NY, 12822-1041
Loan Status Date 2021-05-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 63600
Loan Approval Amount (current) 63600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47268
Servicing Lender Name Glens Falls National Bank and Trust Company
Servicing Lender Address 250 Glen St, GLENS FALLS, NY, 12801-3505
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address CORINTH, SARATOGA, NY, 12822-1041
Project Congressional District NY-20
Number of Employees 11
NAICS code 444130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 47268
Originating Lender Name Glens Falls National Bank and Trust Company
Originating Lender Address GLENS FALLS, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 64223.63
Forgiveness Paid Date 2021-04-13

Date of last update: 18 Mar 2025

Sources: New York Secretary of State