Search icon

ARC INTERIOR CONSTRUCTION INC.

Company claim

Is this your business?

Get access!

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

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

Form 5500 Series

Employer Identification Number (EIN):
201773923
Plan Year:
2023
Number Of Participants:
157
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
119
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
91
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
57
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
47
Sponsors Telephone Number:

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 2024-12-02 Address 1384 BROADWAY, SUITE 604, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2024-12-02 2025-03-10 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: Chief Executive Officer)
2024-09-13 2024-12-02 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

USAspending Awards / Financial Assistance

Date:
2021-03-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
500000.00
Date:
2021-01-26
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:
364430.00
Total Face Value Of Loan:
364430.00
Date:
2020-04-15
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:
431847.00
Total Face Value Of Loan:
431847.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2012-07-09
Type:
Referral
Address:
200 CENTRAL AVENUE, WHITE PLAINS, NY, 10606
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
431847
Current Approval Amount:
431847
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
435999.83
Date Approved:
2021-01-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
364430
Current Approval Amount:
364430
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
369052.77

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 09 Jun 2025

Sources: New York Secretary of State