Search icon

ARNEL HEALTHCARE INC.

Company Details

Name: ARNEL HEALTHCARE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Mar 1997 (28 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 2126047
ZIP code: 11710
County: Nassau
Place of Formation: New York
Address: 1523 DEWEY AVENUE, N BELLMORE, NY, United States, 11710

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1523 DEWEY AVENUE, N BELLMORE, NY, United States, 11710

Chief Executive Officer

Name Role Address
RONALD K. RIEBL Chief Executive Officer 1523 DEWEY AVENUE, N BELLMORE, NY, United States, 11710

History

Start date End date Type Value
2003-03-31 2007-06-05 Address 1523 DEWEY AVE, N. BELLMORE, NY, 11710, USA (Type of address: Principal Executive Office)
1999-03-11 2007-06-05 Address 1523 DEWEY AVE, N. BELLMORE, NY, 11710, USA (Type of address: Chief Executive Officer)
1999-03-11 2003-03-31 Address 1486 BELLMORE AVE, N. BELLMORE, NY, 11710, USA (Type of address: Principal Executive Office)
1997-03-24 2007-06-05 Address 1523 DEWEY AVE., N. BELLMORE, NY, 11710, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2143734 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
110513002659 2011-05-13 BIENNIAL STATEMENT 2011-03-01
090402003262 2009-04-02 BIENNIAL STATEMENT 2009-03-01
070605002378 2007-06-05 BIENNIAL STATEMENT 2007-03-01
050428002735 2005-04-28 BIENNIAL STATEMENT 2005-03-01
030331002047 2003-03-31 BIENNIAL STATEMENT 2003-03-01
010314002413 2001-03-14 BIENNIAL STATEMENT 2001-03-01
990311002573 1999-03-11 BIENNIAL STATEMENT 1999-03-01
970324000769 1997-03-24 CERTIFICATE OF INCORPORATION 1997-03-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8956108607 2021-03-25 0235 PPS 1523 Dewey Ave, North Bellmore, NY, 11710-2154
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11607
Loan Approval Amount (current) 11607
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address North Bellmore, NASSAU, NY, 11710-2154
Project Congressional District NY-04
Number of Employees 5
NAICS code 339114
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 11673.35
Forgiveness Paid Date 2021-10-25
2783547204 2020-04-16 0235 PPP 1523 DEWEY AVE, N BELLMORE, NY, 11710
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11607
Loan Approval Amount (current) 11607
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address N BELLMORE, NASSAU, NY, 11710-0001
Project Congressional District NY-04
Number of Employees 5
NAICS code 339114
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 11746.03
Forgiveness Paid Date 2021-07-02

Date of last update: 31 Mar 2025

Sources: New York Secretary of State