Search icon

ARLES MANAGEMENT INC

Company claim

Is this your business?

Get access!

Company Details

Name: ARLES MANAGEMENT INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Apr 1997 (28 years ago)
Entity Number: 2133363
ZIP code: 10004
County: New York
Place of Formation: New York
Address: 17 STATE STREET, SUITE 3330, NEW YORK, NY, United States, 10004

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ARLES MANAGEMENT INC DOS Process Agent 17 STATE STREET, SUITE 3330, NEW YORK, NY, United States, 10004

Chief Executive Officer

Name Role Address
WARREN A MACKLEY Chief Executive Officer 17 STATE STREET, SUITE 3330, NEW YORK, NY, United States, 10004

Form 5500 Series

Employer Identification Number (EIN):
133946119
Plan Year:
2020
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2018-12-04 2020-06-24 Address 40 WORTH STREET, 16TH FLOOR, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2018-12-04 2020-06-24 Address 40 WORTH STREET, 16TH FLOOR, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)
2018-12-04 2020-06-24 Address 40 WORTH STREET, 16TH FLOOR, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2017-06-27 2018-12-04 Address 40 WORTH STREET, 10TH FLOOR, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
1997-04-15 2017-06-27 Address 65 BLEECKER STREET, 4TH FLOOR, NEW YORK, NY, 10012, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200624060308 2020-06-24 BIENNIAL STATEMENT 2019-04-01
181204002011 2018-12-04 BIENNIAL STATEMENT 2017-04-01
170627000745 2017-06-27 CERTIFICATE OF CHANGE 2017-06-27
040323000053 2004-03-23 ERRONEOUS ENTRY 2004-03-23
DP-1631999 2003-03-26 DISSOLUTION BY PROCLAMATION 2003-03-26

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
73300.00
Total Face Value Of Loan:
73300.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
73300
Current Approval Amount:
73300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
73922.55

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State