Search icon

ARROM DISTRIBUTORS, INC.

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
100708002748 2010-07-08 BIENNIAL STATEMENT 2010-06-01
080701002791 2008-07-01 BIENNIAL STATEMENT 2008-06-01
060608002521 2006-06-08 BIENNIAL STATEMENT 2006-06-01
040713002376 2004-07-13 BIENNIAL STATEMENT 2004-06-01
020520002575 2002-05-20 BIENNIAL STATEMENT 2002-06-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-06-23 GLEN COVE BEER DIST 167 SEA CLIFF AVE, GLEN COVE, Nassau, NY, 11542 A Food Inspection Department of Agriculture and Markets No data
2023-02-21 GLEN COVE BEER DIST 167 SEA CLIFF AVE, GLEN COVE, Nassau, NY, 11542 C Food Inspection Department of Agriculture and Markets 04F - Approximately 10 to 20 fresh appearing rat droppings noted on floor in rear food warehouse.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6105367709 2020-05-01 0235 PPP 167 SEA CLIFF AVE, GLEN COVE, NY, 11542-4157
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14047
Loan Approval Amount (current) 14047
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address GLEN COVE, NASSAU, NY, 11542-4157
Project Congressional District NY-03
Number of Employees 2
NAICS code 424990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14162.07
Forgiveness Paid Date 2021-02-25

Date of last update: 14 Mar 2025

Sources: New York Secretary of State