Search icon

ARNOUSE DIGITAL DEVICES CORP.

Company Details

Name: ARNOUSE DIGITAL DEVICES CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 05 May 2003 (22 years ago)
Entity Number: 2902539
ZIP code: 11548
County: Nassau
Place of Formation: Delaware
Address: PO BOX 238, GREENVALE, NY, United States, 11548
Principal Address: 1979 Marcus Ave, SUITE E140, LAKE SUCCESS, NY, United States, 11042

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
34DM6 Active U.S./Canada Manufacturer 2004-12-08 2024-03-29 2029-03-29 2025-03-12

Contact Information

POC MICHAEL M. ARNOUSE
Phone +1 516-673-4444
Address 1979 MARCUS AVE, NEW HYDE PARK, NASSAU, NY, 11042 1003, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ARNOUSE DIGITAL DEVICES CORP (ADDC) 401(K) PLAN 2023 810609460 2024-07-10 ARNOUSE DIGITAL DEVICES CORP 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 334110
Sponsor’s telephone number 5166734444
Plan sponsor’s address 1979 MARCUS AVENUE, SUITE E140, LAKE SUCCESS, NY, 11042

Signature of

Role Plan administrator
Date 2024-07-10
Name of individual signing FRANK MARANO
ARNOUSE DIGITAL DEVICES CORP (ADDC) 401(K) PLAN 2022 810609460 2023-06-26 ARNOUSE DIGITAL DEVICES CORP 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 425110
Plan sponsor’s address 1979 MARCUS AVENUE, SUITE E140, LAKE SUCCESS, NY, 11042

Signature of

Role Plan administrator
Date 2023-06-26
Name of individual signing FRANK MARANO

DOS Process Agent

Name Role Address
MICHAEL ARNOUSE DOS Process Agent PO BOX 238, GREENVALE, NY, United States, 11548

Chief Executive Officer

Name Role Address
MICHAEL ARNOUSE Chief Executive Officer 1979 MARCUS AVE, SUITE E140, LAKE SUCCESS, NY, United States, 11042

History

Start date End date Type Value
2023-12-18 2023-12-18 Address 1983 MARCUS AVENUE, SUITE 104, LAKE SUCCESS, NY, 11042, USA (Type of address: Chief Executive Officer)
2023-12-18 2023-12-18 Address 1979 MARCUS AVE, SUITE E140, LAKE SUCCESS, NY, 11042, USA (Type of address: Chief Executive Officer)
2013-05-14 2023-12-18 Address 1983 MARCUS AVENUE, SUITE 104, LAKE SUCCESS, NY, 11042, USA (Type of address: Chief Executive Officer)
2013-05-14 2023-12-18 Address PO BOX 238, GREENVALE, NY, 11548, USA (Type of address: Service of Process)
2007-06-01 2013-05-14 Address 15 HICKORY DRIVE, OLD BROOKVILLE, NY, 11545, USA (Type of address: Principal Executive Office)
2007-06-01 2013-05-14 Address 15 HICKORY DRIVE, OLD BROOKVILLE, NY, 11545, USA (Type of address: Chief Executive Officer)
2007-06-01 2013-05-14 Address 15 HICKORY DRIVE, OLD BROOKVILLE, NY, 11545, USA (Type of address: Service of Process)
2003-05-05 2007-06-01 Address 445 BROADHOLLOW ROAD, SUITE 400, MELVILLE, NY, 11747, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231218002233 2023-12-18 BIENNIAL STATEMENT 2023-12-18
221221002896 2022-12-21 BIENNIAL STATEMENT 2021-05-01
190502061159 2019-05-02 BIENNIAL STATEMENT 2019-05-01
170503007094 2017-05-03 BIENNIAL STATEMENT 2017-05-01
130514006196 2013-05-14 BIENNIAL STATEMENT 2013-05-01
110610002723 2011-06-10 BIENNIAL STATEMENT 2011-05-01
070601002170 2007-06-01 BIENNIAL STATEMENT 2007-05-01
030505000764 2003-05-05 APPLICATION OF AUTHORITY 2003-05-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3813497209 2020-04-27 0235 PPP 1983 MARCUS AVE, SUITE 104, LAKE SUCCESS, NY, 11042
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 259447.5
Loan Approval Amount (current) 259447.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 113190
Servicing Lender Name American Express National Bank
Servicing Lender Address 115 West Towne Ridge Parkway, Sandy, UT, 84070
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LAKE SUCCESS, NASSAU, NY, 11042-0001
Project Congressional District NY-03
Number of Employees 21
NAICS code 334111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 113190
Originating Lender Name American Express National Bank
Originating Lender Address Sandy, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 261210.32
Forgiveness Paid Date 2021-01-12
9514298310 2021-01-30 0235 PPS 1983 Marcus Ave Ste 104, New Hyde Park, NY, 11042-2002
Loan Status Date 2021-10-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 247900
Loan Approval Amount (current) 247900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New Hyde Park, NASSAU, NY, 11042-2002
Project Congressional District NY-03
Number of Employees 18
NAICS code 425110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 249305.9
Forgiveness Paid Date 2021-09-07

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P0601995 ARNOUSE DIGITAL DEVICES CORP. ARNOUSE DIGITAL DEVICES CORP FVU9SZNLMAA8 1979 MARCUS AVE, STE E140, NEW HYDE PARK, NY, 11042-1003
Capabilities Statement Link -
Phone Number 516-673-4444
Fax Number -
E-mail Address michael@addc.net
WWW Page www.addc.net
E-Commerce Website http://addc.net
Contact Person MICHAEL ARNOUSE
County Code (3 digit) 059
Congressional District 03
Metropolitan Statistical Area 5380
CAGE Code 34DM6
Year Established 2003
Accepts Government Credit Card Yes
Legal Structure Corporation
Ownership and Self-Certifications Self-Certified Small Disadvantaged Business
Business Development Servicing Office NEW YORK DISTRICT OFFICE (SBA office code 0202)
Capabilities Narrative Computer,Electronic, designer,manufacturer. Made in the USA FIPS 140-2 level 3 Validated
Special Equipment/Materials (none given)
Business Type Percentages Manufacturing (70 %) Research and Development (25 %) Service (5 %)
Keywords Inventor, Manufacturer of micro Size X86 Computer/server, plug-able, hot swap-able, compute platform, visit our website: www.addc.net Made in the USA
Quality Assurance Standards ISO-9000 SeriesISO 10012-1
Electronic Data Interchange capable -

Current Principals

Name MICHAEL M. ARNOUSE
Role President CEO

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level $0
Description Construction Bonding Level (aggregate)
Level $0
Description Service Bonding Level (per contract)
Level $0
Description Service Bonding Level (aggregate)
Level $0

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 334111
NAICS Code's Description Electronic Computer Manufacturing
Buy Green Yes
Code 334118
NAICS Code's Description Computer Terminal and Other Computer Peripheral Equipment Manufacturing
Buy Green Yes
Code 334290
NAICS Code's Description Other Communications Equipment Manufacturing
Buy Green Yes
Code 541512
NAICS Code's Description Computer Systems Design Services
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Yes
Export Business Activities Manufacturer, Distributor/Agent
Exporting to Australia; Belgium; Ireland; Ghana; Germany; Greece; Italy; Netherlands; Norway; Sweden; Switzerland; United Kingdom; Vatican City
Desired Export Business Relationships Direct export sales, Representative/Agent/Broker, Joint venture/coventure, Wholly owned subsidiaries/branches
Description of Export Objective(s) Sales

Date of last update: 30 Mar 2025

Sources: New York Secretary of State