Search icon

ARNOLD AUTO SERVICE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ARNOLD AUTO SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Dec 1997 (27 years ago)
Entity Number: 2211611
ZIP code: 11520
County: Nassau
Place of Formation: New York
Address: 205 PORTEL FIELD PL, FREEPORT, NY, United States, 11520
Principal Address: 2820 SUNRISE HWY, BELLMORE, NY, United States, 11710

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSE A FERRUFINO Chief Executive Officer 2820 SUNRISE HWY, BELLMORE, NY, United States, 11710

DOS Process Agent

Name Role Address
JOSE A FERRUFINO DOS Process Agent 205 PORTEL FIELD PL, FREEPORT, NY, United States, 11520

History

Start date End date Type Value
2000-03-08 2001-12-27 Address 19 BAIN BRIDGE ST, ROOSEVELT, NY, 11575, USA (Type of address: Service of Process)
1997-12-24 2000-03-08 Address 19 BAINBRIDGE STREET, ROOSEVELT, NY, 11575, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
031216002033 2003-12-16 BIENNIAL STATEMENT 2003-12-01
011227002050 2001-12-27 BIENNIAL STATEMENT 2001-12-01
000308002471 2000-03-08 BIENNIAL STATEMENT 1999-12-01
971224000159 1997-12-24 CERTIFICATE OF INCORPORATION 1997-12-24

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
9787.00
Total Face Value Of Loan:
9787.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
9787
Current Approval Amount:
9787
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
9914.9

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State