Search icon

ARROW PLUMBING INC.

Company Details

Name: ARROW PLUMBING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Mar 2004 (21 years ago)
Entity Number: 3022406
ZIP code: 10518
County: Westchester
Place of Formation: New York
Address: 1016 OLD POST ROAD, CROSS RIVER, NY, United States, 10518
Principal Address: 1016 OLD POST RD, CROSS RIVER, NY, United States, 10518

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1016 OLD POST ROAD, CROSS RIVER, NY, United States, 10518

Chief Executive Officer

Name Role Address
JOSEPH J MURPHY JR Chief Executive Officer 1016 OLD POST RD, CROSS RIVER, NY, United States, 10518

Filings

Filing Number Date Filed Type Effective Date
080429002026 2008-04-29 BIENNIAL STATEMENT 2008-03-01
060322002294 2006-03-22 BIENNIAL STATEMENT 2006-03-01
040305000335 2004-03-05 CERTIFICATE OF INCORPORATION 2004-03-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6698988109 2020-07-22 0202 PPP 1016 OLD POST RD, CROSS RIVER, NY, 10518
Loan Status Date 2020-08-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14300
Loan Approval Amount (current) 14300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address CROSS RIVER, WESTCHESTER, NY, 10518-0001
Project Congressional District NY-17
Number of Employees 3
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14558.18
Forgiveness Paid Date 2022-05-19

Date of last update: 29 Mar 2025

Sources: New York Secretary of State