Search icon

ARFETTA, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ARFETTA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jan 2001 (24 years ago)
Entity Number: 2597303
ZIP code: 10962
County: Rockland
Place of Formation: New York
Principal Address: 25 BEECHWOOD RD, CRESSKILL, NJ, United States, 07626
Address: 15 KINGS HIGHWAY, ORANGEBURG, NY, United States, 10962

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 15 KINGS HIGHWAY, ORANGEBURG, NY, United States, 10962

Chief Executive Officer

Name Role Address
FRANCESCO GARRITANO Chief Executive Officer 15 KINGS HWY, ORANGEBURG, NY, United States, 10962

Agent

Name Role Address
RITA GARRITANO Agent 15 KINGS HIGHWAY, ORANGEBURG, NY, 10962

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
LNLXJX1BZM41
UEI Expiration Date:
2024-04-05

Business Information

Activation Date:
2023-04-10
Initial Registration Date:
2022-01-06

Licenses

Number Type Date Last renew date End date Address Description
0340-23-232848 Alcohol sale 2023-01-23 2023-01-23 2025-01-31 15 KINGS HIGHWAY, ORANGEBURG, New York, 10962 Restaurant

History

Start date End date Type Value
2015-01-22 2017-01-24 Address 25 BEECHWOOD RD, CRESSKILL, NJ, 07626, USA (Type of address: Principal Executive Office)
2015-01-22 2017-01-24 Address 25 BEECHWOOD RD, CRESSKILL, NJ, 07626, USA (Type of address: Chief Executive Officer)
2013-02-25 2015-01-22 Address 100 BERGEN BLVD, APT 1, FAIRVIEW, NJ, 07022, USA (Type of address: Chief Executive Officer)
2013-02-25 2015-01-22 Address 100 BERGEN BLVD, APT 1, FAIRVIEW, NJ, 07022, USA (Type of address: Principal Executive Office)
2011-02-03 2013-02-25 Address 39 ANDERSON AVENUE, ENGLEWOOD CLIFF, NJ, 07632, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
210615060238 2021-06-15 BIENNIAL STATEMENT 2021-01-01
170124006335 2017-01-24 BIENNIAL STATEMENT 2017-01-01
150122006212 2015-01-22 BIENNIAL STATEMENT 2015-01-01
130225006216 2013-02-25 BIENNIAL STATEMENT 2013-01-01
110203003136 2011-02-03 BIENNIAL STATEMENT 2011-01-01

USAspending Awards / Financial Assistance

Date:
2021-06-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
224737.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-08-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-07
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:
139800.00
Total Face Value Of Loan:
129700.00

Paycheck Protection Program

Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
139800
Current Approval Amount:
129700
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
131040.23

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State