Search icon

ARNOLD A. ARPINO & ASSOCIATES, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: ARNOLD A. ARPINO & ASSOCIATES, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 21 May 2004 (21 years ago)
Entity Number: 3056880
ZIP code: 11788
County: Suffolk
Place of Formation: New York
Address: 900 WHEELER ROAD, STE 220, HAUPPAUGE, NY, United States, 11788

Contact Details

Phone +1 631-724-5251

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ARNOLD A. ARPINO Chief Executive Officer 380 TOWNLINE ROAD, HAUPPAUGE, NY, United States, 11788

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 900 WHEELER ROAD, STE 220, HAUPPAUGE, NY, United States, 11788

Licenses

Number Status Type Date End date
2050780-DCA Inactive Business 2017-04-06 2023-01-31
2046229-DCA Inactive Business 2016-12-07 2017-01-31
1254918-DCA Inactive Business 2011-01-18 2013-01-31

History

Start date End date Type Value
2024-10-04 2024-10-04 Address 380 TOWNLINE ROAD, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
2019-10-01 2024-10-04 Address 380 TOWNLINE ROAD, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)
2019-09-19 2024-10-04 Address 380 TOWNLINE ROAD, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
2019-09-09 2019-10-01 Address 380 TOWNLINE ROAD, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)
2006-05-10 2019-09-19 Address 155 E MAIN ST, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241004001917 2024-10-04 BIENNIAL STATEMENT 2024-10-04
200504061348 2020-05-04 BIENNIAL STATEMENT 2020-05-01
191001000268 2019-10-01 CERTIFICATE OF CHANGE 2019-10-01
190919002020 2019-09-19 AMENDMENT TO BIENNIAL STATEMENT 2018-05-01
190909000109 2019-09-09 CERTIFICATE OF CHANGE 2019-09-09

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3287484 RENEWAL INVOICED 2021-01-25 150 Debt Collection Agency Renewal Fee
2936793 RENEWAL INVOICED 2018-11-29 150 Debt Collection Agency Renewal Fee
2584022 LICENSE INVOICED 2017-04-03 150 Debt Collection License Fee
2576100 DCA-SUS CREDITED 2017-03-16 112.5 Suspense Account
2576097 PROCESSING INVOICED 2017-03-16 37.5 License Processing Fee
2547345 RENEWAL CREDITED 2017-02-06 150 Debt Collection Agency Renewal Fee
2497864 LICENSE INVOICED 2016-11-28 38 Debt Collection License Fee
926563 RENEWAL INVOICED 2011-01-18 150 Debt Collection Agency Renewal Fee
926564 RENEWAL INVOICED 2009-01-23 150 Debt Collection Agency Renewal Fee
1037320 LICENSE INVOICED 2007-05-11 150 Debt Collection License Fee

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
42835.00
Total Face Value Of Loan:
42835.00

Paycheck Protection Program

Date Approved:
2021-01-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
42835
Current Approval Amount:
42835
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
43097.96

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State