Search icon

ARROM DISTRIBUTORS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ARROM DISTRIBUTORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jun 1996 (29 years ago)
Entity Number: 2036553
ZIP code: 11542
County: Nassau
Place of Formation: New York
Address: 167 SEA CLIFF AVE, GLEN COVE, NY, United States, 11542
Principal Address: 167 SEACLIFF AVE, GLEN COVE, NY, United States, 11542

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PETER MORRA Chief Executive Officer 167 SEACLIFF AVE, GLEN COVE, NY, United States, 11542

DOS Process Agent

Name Role Address
ARROM DISTRIBUTORS, INC. DOS Process Agent 167 SEA CLIFF AVE, GLEN COVE, NY, United States, 11542

Licenses

Number Type Date Last renew date End date Address Description
0001-23-142705 Alcohol sale 2024-06-05 2024-06-05 2025-06-30 167 SEA CLIFF AVENUE, GLEN COVE, New York, 11542 Wholesale Beer (Retail)

History

Start date End date Type Value
2000-06-27 2018-06-13 Address 167 SEACLIFF AVE, GLEN COVE, NY, 11542, 3804, USA (Type of address: Chief Executive Officer)
2000-06-27 2020-08-27 Address 167 SEACLIFF AVE, GLEN COVE, NY, 11542, 3804, USA (Type of address: Service of Process)
1998-06-26 2000-06-27 Address 39 NASSAU AVE, GLEN COVE, NY, 11542, 3804, USA (Type of address: Chief Executive Officer)
1998-06-26 2000-06-27 Address 39 NASSAU AVE, GLEN COVE, NY, 11542, 3804, USA (Type of address: Principal Executive Office)
1996-06-06 2000-06-27 Address 39 NASSAU AVENUE, GLEN COVE, NY, 11542, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200827060424 2020-08-27 BIENNIAL STATEMENT 2020-06-01
180613006317 2018-06-13 BIENNIAL STATEMENT 2018-06-01
160721006147 2016-07-21 BIENNIAL STATEMENT 2016-06-01
140604006161 2014-06-04 BIENNIAL STATEMENT 2014-06-01
120614006401 2012-06-14 BIENNIAL STATEMENT 2012-06-01

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
14047.00
Total Face Value Of Loan:
14047.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
14047
Current Approval Amount:
14047
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
14162.07

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State