Search icon

ARC INTERIOR CONSTRUCTION INC.

Company Details

Name: ARC INTERIOR CONSTRUCTION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Oct 2004 (21 years ago)
Entity Number: 3114322
ZIP code: 10018
County: New York
Place of Formation: New York
Activity Description: Drywall Installation
Address: 1384 Broadway, Suite 604, New York, NY, United States, 10018

Contact Details

Phone +1 212-481-8966

Website http://arcinteriorconstruction.com

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ARC INTERIOR CONSTRUCTION INC 401K PROFIT SHARING PLAN AND TRU 2023 201773923 2024-09-30 ARC INTERIOR CONSTRUCTION INC 157
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 236200
Sponsor’s telephone number 2124818966
Plan sponsor’s address 1384 BROADWAY, SUITE 604, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2024-09-30
Name of individual signing EMILY PIKE
Valid signature Filed with authorized/valid electronic signature
ARC INTERIOR CONSTRUCTION INC 401K PROFIT SHARING PLAN AND TRU 2022 201773923 2024-01-10 ARC INTERIOR CONSTRUCTION INC 119
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 236200
Sponsor’s telephone number 2124818966
Plan sponsor’s address 1384 BROADWAY, SUITE 604, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2024-01-10
Name of individual signing EMILY PIKE
ARC INTERIOR CONSTRUCTION INC 401K PROFIT SHARING PLAN AND TRU 2021 201773923 2024-03-05 ARC INTERIOR CONSTRUCTION INC 91
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 236200
Sponsor’s telephone number 2124818966
Plan sponsor’s address 1384 BROADWAY, SUITE 604, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2024-03-05
Name of individual signing EMILY PIKE
ARC INTERIOR CONSTRUCTION INC 401K PROFIT SHARING PLAN AND TRU 2019 201773923 2020-07-22 ARC INTERIOR CONSTRUCTION INC 57
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 236200
Sponsor’s telephone number 2124818966
Plan sponsor’s address 1384 BROADWAY, SUITE 604, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2020-07-22
Name of individual signing LEEANNE LARKIN
ARC INTERIOR CONSTRUCTION INC 401K PROFIT SHARING PLAN AND TRU 2018 201773923 2019-07-15 ARC INTERIOR CONSTRUCTION INC 47
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 236200
Sponsor’s telephone number 2124818966
Plan sponsor’s address 1384 BROADWAY, SUITE 604, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2019-07-15
Name of individual signing LEEANNE LARKIN
ARC INTERIOR CONSTRUCTION INC 401K PROFIT SHARING PLAN AND TRU 2017 201773923 2018-10-09 ARC INTERIOR CONSTRUCTION INC 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 236200
Sponsor’s telephone number 2124818966
Plan sponsor’s address 1384 BROADWAY, SUITE 604, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2018-10-09
Name of individual signing LEEANNE LARKIN
ARC INTERIOR CONSTRUCTION INC 401 K PROFIT SHARING PLAN TRUST 2016 201773923 2017-06-28 ARC INTERIOR CONSTRUCTION INC 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 812990
Sponsor’s telephone number 2124818966
Plan sponsor’s address 303 5HT AVENUE SUITE 305, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2017-06-28
Name of individual signing JOHN MATONE

DOS Process Agent

Name Role Address
JOHN MATONE DOS Process Agent 1384 Broadway, Suite 604, New York, NY, United States, 10018

Chief Executive Officer

Name Role Address
JOHN MATONE Chief Executive Officer 1384 BROADWAY, SUITE 604, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2025-03-10 2025-03-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-02 2025-03-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-02 2024-12-02 Address 1384 BROADWAY, SUITE 604, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2024-09-13 2024-12-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-13 2024-12-02 Address 1384 Broadway, Suite 604, New York, NY, 10018, USA (Type of address: Service of Process)
2024-09-13 2024-12-02 Address 1384 BROADWAY, SUITE 604, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2024-08-09 2024-09-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-03 2024-08-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-19 2024-05-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-05 2024-01-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241202003626 2024-12-02 BIENNIAL STATEMENT 2024-12-02
240913000357 2024-09-13 BIENNIAL STATEMENT 2024-09-13
101207000014 2010-12-07 CERTIFICATE OF CHANGE 2010-12-07
041015000508 2004-10-15 CERTIFICATE OF INCORPORATION 2004-10-15

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
335077996 0216000 2012-07-09 200 CENTRAL AVENUE, WHITE PLAINS, NY, 10606
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2012-07-09
Emphasis L: FALL
Case Closed 2012-07-26

Related Activity

Type Inspection
Activity Nr 507701
Safety Yes
Type Inspection
Activity Nr 507599
Safety Yes
Type Inspection
Activity Nr 507841
Safety Yes
Type Inspection
Activity Nr 507778
Safety Yes
Type Inspection
Activity Nr 507818
Safety Yes
Type Inspection
Activity Nr 507819
Safety Yes
Type Inspection
Activity Nr 507838
Safety Yes
Type Referral
Activity Nr 436550
Safety Yes
Type Inspection
Activity Nr 507678
Safety Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7792987103 2020-04-14 0202 PPP 1384 Broadway, New York, NY, 10018
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 431847
Loan Approval Amount (current) 431847
Undisbursed Amount 0
Franchise Name -
Lender Location ID 84894
Servicing Lender Name Santander Bank, National Association
Servicing Lender Address 824 N Market St, Ste 100, WILMINGTON, DE, 19801-4937
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10018-0001
Project Congressional District NY-12
Number of Employees 33
NAICS code 238310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 84894
Originating Lender Name Santander Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 435999.83
Forgiveness Paid Date 2021-04-08
6006268301 2021-01-26 0202 PPS 1384 Broadway Rm 604, New York, NY, 10018-6110
Loan Status Date 2021-02-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 364430
Loan Approval Amount (current) 364430
Undisbursed Amount 0
Franchise Name -
Lender Location ID 84894
Servicing Lender Name Santander Bank, National Association
Servicing Lender Address 824 N Market St, Ste 100, WILMINGTON, DE, 19801-4937
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10018-6110
Project Congressional District NY-12
Number of Employees 30
NAICS code 238310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 84894
Originating Lender Name Santander Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 369052.77
Forgiveness Paid Date 2022-05-06

Date of last update: 21 Apr 2025

Sources: New York Secretary of State