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)

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

USAspending Awards / Financial Assistance

Date:
2021-02-11
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:
40369.00
Total Face Value Of Loan:
40369.00
Date:
2020-06-27
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:
45172.00
Total Face Value Of Loan:
45172.00

Paycheck Protection Program

Date Approved:
2020-06-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
45172
Current Approval Amount:
45172
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
45694.26
Date Approved:
2021-02-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
40369
Current Approval Amount:
40369
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
40938.59

Date of last update: 18 Mar 2025

Sources: New York Secretary of State