Search icon

ARNS, INC.

Company Details

Name: ARNS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Feb 1973 (52 years ago)
Entity Number: 254844
ZIP code: 10510
County: Suffolk
Place of Formation: New York
Address: 2 RYDER RD, BRIARCLIFF MANOR, NY, United States, 10510
Principal Address: 640 MAIN STREET, NORTHPORT, NY, United States, 11768

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ARTHUR GLAD Chief Executive Officer 640 MAIN STREET, NORTHPORT, NY, United States, 11768

DOS Process Agent

Name Role Address
ARNS, INC. DOS Process Agent 2 RYDER RD, BRIARCLIFF MANOR, NY, United States, 10510

Licenses

Number Type Date Last renew date End date Address Description
0340-23-131937 Alcohol sale 2023-02-27 2023-02-27 2025-02-28 640 MAIN STREET, NORTHPORT, New York, 11768 Restaurant

History

Start date End date Type Value
2017-07-20 2021-02-01 Address 2 RYDER ROAD, BRIARCLIFF MANOR, NY, 10510, USA (Type of address: Service of Process)
2001-02-23 2017-07-20 Address 640 MAIN STREET, NORTHPORT, NY, 11768, USA (Type of address: Service of Process)
1993-03-09 2001-02-23 Address 640 MAIN STREET, NORTHPORT, NY, 11768, USA (Type of address: Chief Executive Officer)
1993-03-09 2001-02-23 Address 640 MAIN STREET, NORTHPORT, NY, 11768, USA (Type of address: Principal Executive Office)
1993-03-09 2001-02-23 Address 640 MAIN STREET, NORTHPORT, NY, 11768, USA (Type of address: Service of Process)
1973-02-26 1993-03-09 Address 640 MAIN ST., NORTHPORT, NY, 11768, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210201060128 2021-02-01 BIENNIAL STATEMENT 2021-02-01
170720006004 2017-07-20 BIENNIAL STATEMENT 2017-02-01
150511006191 2015-05-11 BIENNIAL STATEMENT 2015-02-01
130909007018 2013-09-09 BIENNIAL STATEMENT 2013-02-01
110225002129 2011-02-25 BIENNIAL STATEMENT 2011-02-01
090209002116 2009-02-09 BIENNIAL STATEMENT 2009-02-01
070731000746 2007-07-31 ANNULMENT OF DISSOLUTION 2007-07-31
DP-1691409 2004-06-30 DISSOLUTION BY PROCLAMATION 2004-06-30
C349546-2 2004-06-30 ASSUMED NAME CORP INITIAL FILING 2004-06-30
030213002537 2003-02-13 BIENNIAL STATEMENT 2003-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6790998409 2021-02-11 0235 PPS 640 Main St, Northport, NY, 11768-1955
Loan Status Date 2022-08-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40369
Loan Approval Amount (current) 40369
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Northport, SUFFOLK, NY, 11768-1955
Project Congressional District NY-01
Number of Employees 9
NAICS code 721199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 40938.59
Forgiveness Paid Date 2022-07-13
5073228001 2020-06-26 0235 PPP 640 Main Street, Northport, NY, 11768-1955
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45172
Loan Approval Amount (current) 45172
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address Northport, SUFFOLK, NY, 11768-1955
Project Congressional District NY-01
Number of Employees 9
NAICS code 721199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 45694.26
Forgiveness Paid Date 2021-08-26

Date of last update: 01 Mar 2025

Sources: New York Secretary of State