Search icon

ARNOLD J. EHRLICH JR. INC.

Company Details

Name: ARNOLD J. EHRLICH JR. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Apr 2003 (22 years ago)
Entity Number: 2897967
ZIP code: 11754
County: Suffolk
Place of Formation: New York
Address: P.O. Box 157, Kings Park, NY, United States, 11754
Principal Address: 29 Broadview Ave, KINGS PARK, NY, United States, 11754

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent P.O. Box 157, Kings Park, NY, United States, 11754

Chief Executive Officer

Name Role Address
ARNOLD J EHRLICH JR Chief Executive Officer 29 BROADVIEW AVE, KINGS PARK, NY, United States, 11754

History

Start date End date Type Value
2023-04-01 2023-04-01 Address 82 INDIAN HEAD RD, KINGS PARK, NY, 11754, USA (Type of address: Chief Executive Officer)
2023-04-01 2023-04-01 Address 29 BROADVIEW AVE, KINGS PARK, NY, 11754, USA (Type of address: Chief Executive Officer)
2011-05-10 2023-04-01 Address 82 INDIAN HEAD RD, KINGS PARK, NY, 11754, USA (Type of address: Chief Executive Officer)
2005-05-20 2011-05-10 Address 33 CHURCH ST, KINGS PARK, NY, 11754, USA (Type of address: Principal Executive Office)
2005-05-20 2011-05-10 Address 33 CHURCH ST, KINGS PARK, NY, 11754, USA (Type of address: Chief Executive Officer)
2003-04-23 2023-04-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2003-04-23 2023-04-01 Address P.O. BOX 157, KINGS PARK, NY, 11754, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230401000748 2023-04-01 BIENNIAL STATEMENT 2023-04-01
221229002586 2022-12-29 BIENNIAL STATEMENT 2021-04-01
110510003389 2011-05-10 BIENNIAL STATEMENT 2011-04-01
090414002313 2009-04-14 BIENNIAL STATEMENT 2009-04-01
070503002468 2007-05-03 BIENNIAL STATEMENT 2007-04-01
050520002608 2005-05-20 BIENNIAL STATEMENT 2005-04-01
030423000573 2003-04-23 CERTIFICATE OF INCORPORATION 2003-04-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9426548400 2021-02-17 0235 PPP 29 Broadview Ave, Kings Park, NY, 11754-1001
Loan Status Date 2021-07-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16832
Loan Approval Amount (current) 16832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Kings Park, SUFFOLK, NY, 11754-1001
Project Congressional District NY-01
Number of Employees 4
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16885.03
Forgiveness Paid Date 2021-06-15

Date of last update: 30 Mar 2025

Sources: New York Secretary of State