Search icon

ARNOLD PAVONE, INC.

Company Details

Name: ARNOLD PAVONE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Oct 1973 (52 years ago)
Entity Number: 235321
ZIP code: 12901
County: Clinton
Place of Formation: New York
Address: 20 MARGARET ST, PLATTSBURGH, NY, United States, 12901
Principal Address: 29 OLLIVETTI PL, PLATTSBURGH, NY, United States, 12901

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ARNOLD PAVONE Chief Executive Officer 20 MARGARET ST (911), PLATTSBURGH, NY, United States, 12901

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 20 MARGARET ST, PLATTSBURGH, NY, United States, 12901

Licenses

Number Type Date Last renew date End date Address Description
0340-23-229569 Alcohol sale 2023-09-11 2023-09-11 2025-09-30 20 MARGARET STREET, PLATTSBURGH, New York, 12901 Restaurant

History

Start date End date Type Value
1993-10-26 2007-10-26 Address 22 MARGARET STREET, PLATTSBURGH, NY, 12901, USA (Type of address: Service of Process)
1992-11-13 2005-11-21 Address 22 MARGARET ST, PLATTSBURGH, NY, 12901, USA (Type of address: Chief Executive Officer)
1973-10-01 1993-10-26 Address 22 MARGARET ST., PLATTSBURGH, NY, 12901, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131015006754 2013-10-15 BIENNIAL STATEMENT 2013-10-01
20120518001 2012-05-18 ASSUMED NAME CORP INITIAL FILING 2012-05-18
111025002038 2011-10-25 BIENNIAL STATEMENT 2011-10-01
091007002525 2009-10-07 BIENNIAL STATEMENT 2009-10-01
071026003182 2007-10-26 BIENNIAL STATEMENT 2007-10-01
051121003054 2005-11-21 BIENNIAL STATEMENT 2005-10-01
030926002558 2003-09-26 BIENNIAL STATEMENT 2003-10-01
010925002287 2001-09-25 BIENNIAL STATEMENT 2001-10-01
991021002064 1999-10-21 BIENNIAL STATEMENT 1999-10-01
971008002116 1997-10-08 BIENNIAL STATEMENT 1997-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2712058503 2021-02-22 0248 PPS 20 Margaret St, Plattsburgh, NY, 12901
Loan Status Date 2021-03-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 65000
Loan Approval Amount (current) 65000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Plattsburgh, CLINTON, NY, 12901
Project Congressional District NY-21
Number of Employees 14
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 65610.82
Forgiveness Paid Date 2022-02-11

Date of last update: 18 Mar 2025

Sources: New York Secretary of State