Search icon

ARSAL INC

Company Details

Name: ARSAL INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jun 2005 (20 years ago)
Entity Number: 3215920
ZIP code: 11566
County: Nassau
Place of Formation: New York
Address: 1556 NORTH JERUSALEM ROAD, NORTH MERRICK, NY, United States, 11566
Principal Address: 1556 N JERUSALEM ROAD, MERRICK, NY, United States, 11566

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1556 NORTH JERUSALEM ROAD, NORTH MERRICK, NY, United States, 11566

Chief Executive Officer

Name Role Address
AMIR M ZAFAR Chief Executive Officer 1556 N JERUSALEM ROAD, MERRICK, NY, United States, 11566

Filings

Filing Number Date Filed Type Effective Date
200102061096 2020-01-02 BIENNIAL STATEMENT 2019-06-01
070822002703 2007-08-22 BIENNIAL STATEMENT 2007-06-01
050608000648 2005-06-08 CERTIFICATE OF INCORPORATION 2005-06-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8003767905 2020-06-18 0235 PPP 2983 SHORE ROAD, BELLMORE, NY, 11710-4830
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7760
Loan Approval Amount (current) 7760
Undisbursed Amount 0
Franchise Name -
Lender Location ID 593324
Servicing Lender Name Fed � Kabbage
Servicing Lender Address 925B Peachtree Street NE, Atlanta, GA, 30309
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BELLMORE, NASSAU, NY, 11710-4830
Project Congressional District NY-04
Number of Employees 2
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 7874.59
Forgiveness Paid Date 2021-12-14

Date of last update: 29 Mar 2025

Sources: New York Secretary of State