Search icon

DAVID ARTHUR INC.

Company claim

Is this your business?

Get access!

Company Details

Name: DAVID ARTHUR INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Aug 1999 (26 years ago)
Date of dissolution: 13 Dec 2005
Entity Number: 2409513
ZIP code: 10038
County: New York
Place of Formation: New York
Address: 77 FULTON ST., STE. 22L, NEW YORK, NY, United States, 10038

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LENA LIN Chief Executive Officer 77 FULTON ST., STE. 22L, NEW YORK, NY, United States, 10038

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 77 FULTON ST., STE. 22L, NEW YORK, NY, United States, 10038

History

Start date End date Type Value
1999-08-17 2001-08-06 Address 77 FULTON ST RM #22L, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
051213000123 2005-12-13 CERTIFICATE OF DISSOLUTION 2005-12-13
051025002158 2005-10-25 BIENNIAL STATEMENT 2005-08-01
030728002230 2003-07-28 BIENNIAL STATEMENT 2003-08-01
010806002001 2001-08-06 BIENNIAL STATEMENT 2001-08-01
001011000772 2000-10-11 CERTIFICATE OF AMENDMENT 2000-10-11

USAspending Awards / Financial Assistance

Date:
2021-04-10
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:
20832.00
Total Face Value Of Loan:
20832.00

Paycheck Protection Program

Date Approved:
2021-04-10
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
20832
Current Approval Amount:
20832
Race:
Black or African American
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State