Search icon

ARNOLD-DAVIS, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: ARNOLD-DAVIS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 15 Apr 1998 (27 years ago)
Entity Number: 2249637
ZIP code: 13904
County: Broome
Place of Formation: New York
Address: ATTN D. ARNOLD, 187 INDUSTRIAL PARK DR, BINGHAMTON, NY, United States, 13904

DOS Process Agent

Name Role Address
ARNOLD-DAVIS, LLC DOS Process Agent ATTN D. ARNOLD, 187 INDUSTRIAL PARK DR, BINGHAMTON, NY, United States, 13904

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
607-772-1012
Contact Person:
ALAN MICHALAK
User ID:
P0921906
Trade Name:
ARNOLD-DAVIS LLC

Unique Entity ID

Unique Entity ID:
TCMDKGXW8AN6
CAGE Code:
1RZU0
UEI Expiration Date:
2025-12-12

Business Information

Doing Business As:
ARNOLD-DAVIS LLC
Activation Date:
2024-12-16
Initial Registration Date:
2002-02-20

Commercial and government entity program

CAGE number:
1RZU0
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-12-16
CAGE Expiration:
2029-12-16
SAM Expiration:
2025-12-12

Contact Information

POC:
ALAN MICHALAK
Corporate URL:
http://www.harrisasm.com

History

Start date End date Type Value
2018-04-02 2024-02-21 Address ATTN D. ARNOLD, 187 INDUSTRIAL PARK DR, BINGHAMTON, NY, 13904, USA (Type of address: Service of Process)
2002-04-03 2018-04-02 Address ATTN T DAVIS, 187 INDUSTRIAL PARK DR, BINGHAMTON, NY, 13904, USA (Type of address: Service of Process)
1998-04-15 2002-04-03 Address HINMAN HOWARD & KATTELL, LLP, P O BOX 5250, BINGHAMTON, NY, 13902, 5250, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240221001119 2024-02-21 BIENNIAL STATEMENT 2024-02-21
200403060820 2020-04-03 BIENNIAL STATEMENT 2020-04-01
180402006822 2018-04-02 BIENNIAL STATEMENT 2018-04-01
140407006535 2014-04-07 BIENNIAL STATEMENT 2014-04-01
120529002126 2012-05-29 BIENNIAL STATEMENT 2012-04-01

USAspending Awards / Financial Assistance

Date:
2021-05-03
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:
459182.00
Total Face Value Of Loan:
459182.00
Date:
2020-07-21
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:
0.50
Total Face Value Of Loan:
476932.50

Paycheck Protection Program

Jobs Reported:
59
Initial Approval Amount:
$459,182
Date Approved:
2021-05-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$459,182
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$463,232.87
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $459,181
Utilities: $1
Jobs Reported:
67
Initial Approval Amount:
$476,932
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$476,932.5
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$482,668.76
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $445,533.5
Utilities: $4,099
Mortgage Interest: $5,000
Healthcare: $9500
Debt Interest: $12,800

Court Cases

Court Case Summary

Filing Date:
2002-07-26
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
ARNOLD-DAVIS, LLC
Party Role:
Plaintiff
Party Name:
CONSUMER COMM.,
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State