Search icon

ARBEN GROUP LLC

Company claim

Is this your business?

Get access!

Company Details

Name: ARBEN GROUP LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 25 Jun 2002 (23 years ago)
Entity Number: 2782790
ZIP code: 10570
County: Westchester
Place of Formation: New York
Address: 175 MARBLE AVENUE, PLEASANTVILLE, NY, United States, 10570

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 175 MARBLE AVENUE, PLEASANTVILLE, NY, United States, 10570

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:
KLBUB7VXVGC7
CAGE Code:
3KCK8
UEI Expiration Date:
2024-01-24

Business Information

Activation Date:
2023-01-26
Initial Registration Date:
2003-10-06

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
3KCK8
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-02
CAGE Expiration:
2028-01-26
SAM Expiration:
2024-01-24

Contact Information

POC:
MICHAEL R.. HUSBAND

History

Start date End date Type Value
2002-06-25 2006-05-25 Address 175 MARBLE AVENUE, PLEASANTVILLE, NY, 10570, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180607006721 2018-06-07 BIENNIAL STATEMENT 2018-06-01
160610006208 2016-06-10 BIENNIAL STATEMENT 2016-06-01
140701006888 2014-07-01 BIENNIAL STATEMENT 2014-06-01
120725002433 2012-07-25 BIENNIAL STATEMENT 2012-06-01
100617002792 2010-06-17 BIENNIAL STATEMENT 2010-06-01

USAspending Awards / Financial Assistance

Date:
2021-01-25
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:
842650.00
Total Face Value Of Loan:
842650.00
Date:
2020-05-21
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:
497800.00
Date:
2020-04-11
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:
870264.00
Total Face Value Of Loan:
870264.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2018-10-05
Type:
Referral
Address:
175 MARBLE AVENUE, PLEASANTVILLE, NY, 10570
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2018-10-03
Type:
Complaint
Address:
BEEKMAN AVE, TARRYTOWN, NY, 10591
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2012-09-14
Type:
Planned
Address:
1 FERNBROOK STREET, YONKERS, NY, 10705
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2010-08-27
Type:
Planned
Address:
141 OAKLAND BEACH AVE, RYE, NY, 10580
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2006-03-15
Type:
Planned
Address:
183 WATCH HILL ROAD, CORTLAND MANOR, NY, 10567
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
870264
Current Approval Amount:
870264
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
879753.45
Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
842650
Current Approval Amount:
842650
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
852207.73

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(914) 741-2923
Add Date:
2003-10-16
Operation Classification:
Private(Property)
power Units:
8
Drivers:
2
Inspections:
0
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2023-04-19
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
TRUSTEES OF THE LABORER,
Party Role:
Plaintiff
Party Name:
ARBEN GROUP LLC
Party Role:
Defendant

Court Case Summary

Filing Date:
2021-03-15
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
TEAMSTERS LOCAL 456 PEN,
Party Role:
Plaintiff
Party Name:
ARBEN GROUP LLC
Party Role:
Defendant

Court Case Summary

Filing Date:
2016-05-05
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
PICANI,
Party Role:
Plaintiff
Party Name:
ARBEN GROUP LLC
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State