Search icon

MICHAEL A. ARBEIT, P.C.

Company Details

Name: MICHAEL A. ARBEIT, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 14 Jan 2002 (23 years ago)
Entity Number: 2718605
ZIP code: 11570
County: Nassau
Place of Formation: New York
Address: 265 SUNRISE HIGHWAY, SUITE 30, ROCKVILLE CENTRE, NY, United States, 11570

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 265 SUNRISE HIGHWAY, SUITE 30, ROCKVILLE CENTRE, NY, United States, 11570

Chief Executive Officer

Name Role Address
MICHAEL ARBEIT Chief Executive Officer 265 SUNRISE HIGHWAY, SUITE 30, ROCKVILLE CENTRE, NY, United States, 11570

History

Start date End date Type Value
2004-01-15 2008-01-11 Address 11 CLINTON AVE, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Chief Executive Officer)
2004-01-15 2008-01-11 Address 11 CLINTON AVE, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Principal Executive Office)
2002-01-14 2008-01-11 Address 11 CLINTON AVENUE, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080111002234 2008-01-11 BIENNIAL STATEMENT 2008-01-01
060203002632 2006-02-03 BIENNIAL STATEMENT 2006-01-01
040115002220 2004-01-15 BIENNIAL STATEMENT 2004-01-01
020114000700 2002-01-14 CERTIFICATE OF INCORPORATION 2002-01-14

USAspending Awards / Financial Assistance

Date:
2021-11-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT PAYMENT FOR SPECIFIED USE ACTIVITIES TO BE PERFORMED: CONTINUE BUSINESS DELIVERABLES: ECONOMIC RELIEF TO SMALL BUSINESSES IMPACTED BY COVID-19. EXPECTED OUTCOMES: PROVIDE ECONOMIC RELIEF TO BUSINESSES THAT ARE CURRENTLY EXPERIENCING A TEMPORARY LOSS OF REVENUE. INTENDED BENEFICIARIES: SMALL BUSINESSES SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
15000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-02-23
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:
6250.00
Total Face Value Of Loan:
6250.00
Date:
2020-05-03
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:
6250.00
Total Face Value Of Loan:
6250.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
6250
Current Approval Amount:
6250
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
6277.05
Date Approved:
2021-02-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
6250
Current Approval Amount:
6250
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
6281.34

Date of last update: 30 Mar 2025

Sources: New York Secretary of State