Search icon

ARLES MANAGEMENT INC

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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ARLES MANAGEMENT, INC. PROFIT SHARING PLAN 2020 133946119 2021-03-09 ARLES MANAGEMENT, INC. 2
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1997-01-01
Business code 523900
Sponsor’s telephone number 2123709032
Plan sponsor’s mailing address 40 WORTH ST FL 10, NEW YORK, NY, 100132904
Plan sponsor’s address 40 WORTH ST FL 10, NEW YORK, NY, 100132904

Number of participants as of the end of the plan year

Active participants 2
Number of participants with account balances as of the end of the plan year 2

Signature of

Role Plan administrator
Date 2021-03-09
Name of individual signing WARREN MACKEY
Valid signature Filed with authorized/valid electronic signature

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

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
970415000030 1997-04-15 CERTIFICATE OF INCORPORATION 1997-04-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7035787203 2020-04-28 0202 PPP 17 State St Fl 3330, New York, NY, 10004-1771
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 73300
Loan Approval Amount (current) 73300
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 New York, NEW YORK, NY, 10004-1771
Project Congressional District NY-10
Number of Employees 3
NAICS code 523930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 474333
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 73922.55
Forgiveness Paid Date 2021-03-11

Date of last update: 31 Mar 2025

Sources: New York Secretary of State