Search icon

THREE ARROWS CORPORATION

Company Details

Name: THREE ARROWS CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Feb 1972 (53 years ago)
Entity Number: 324293
ZIP code: 13904
County: Broome
Place of Formation: New York
Address: 114 BEVIER STREET, BINGHAMTON, NY, United States, 13904

Shares Details

Shares issued 10000

Share Par Value 10

Type PAR VALUE

Chief Executive Officer

Name Role Address
DALE E. GREGORY Chief Executive Officer 114 BEVIER ST., BINGHAMTON, NY, United States, 13904

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 114 BEVIER STREET, BINGHAMTON, NY, United States, 13904

History

Start date End date Type Value
2024-02-09 2024-02-09 Address 114 BEVIER ST., BINGHAMTON, NY, 13904, 1012, USA (Type of address: Chief Executive Officer)
2024-02-09 2024-02-09 Address 114 BEVIER ST., BINGHAMTON, NY, 13904, USA (Type of address: Chief Executive Officer)
2000-02-25 2024-02-09 Address 114 BEVIER ST., BINGHAMTON, NY, 13904, 1012, USA (Type of address: Chief Executive Officer)
1994-02-16 2024-02-09 Address 114 BEVIER STREET, BINGHAMTON, NY, 13904, USA (Type of address: Service of Process)
1993-02-25 2000-02-25 Address 114 BEVIER STREET, BINGHAMTON, NY, 13904, 1012, USA (Type of address: Chief Executive Officer)
1980-10-10 1994-02-16 Address 114 BEVIER ST., BINGHAMTON, NY, 13904, USA (Type of address: Service of Process)
1972-02-23 1980-10-10 Address 228 GRAND AVE., JOHNSON CITY, NY, 13790, USA (Type of address: Service of Process)
1972-02-23 2024-02-09 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 10

Filings

Filing Number Date Filed Type Effective Date
240209000088 2024-02-09 BIENNIAL STATEMENT 2024-02-09
220721000673 2022-07-21 BIENNIAL STATEMENT 2022-02-01
140404002545 2014-04-04 BIENNIAL STATEMENT 2014-02-01
120328002448 2012-03-28 BIENNIAL STATEMENT 2012-02-01
100318002805 2010-03-18 BIENNIAL STATEMENT 2010-02-01
080206002841 2008-02-06 BIENNIAL STATEMENT 2008-02-01
060303002170 2006-03-03 BIENNIAL STATEMENT 2006-02-01
C354032-2 2004-10-13 ASSUMED NAME CORP INITIAL FILING 2004-10-13
040211002904 2004-02-11 BIENNIAL STATEMENT 2004-02-01
020131002659 2002-01-31 BIENNIAL STATEMENT 2002-02-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
300626769 0215800 1997-07-21 114 BEVIER ST, BINGHAMTON, NY, 13904
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1997-07-21
Case Closed 1997-09-02

Related Activity

Type Complaint
Activity Nr 200869139
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1997-07-31
Abatement Due Date 1997-09-02
Current Penalty 525.0
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 27
Gravity 01
Citation ID 01001B
Citaton Type Serious
Standard Cited 19101200 H01
Issuance Date 1997-07-31
Abatement Due Date 1997-09-02
Nr Instances 1
Nr Exposed 27
Gravity 01
Citation ID 02001A
Citaton Type Other
Standard Cited 19100132 D02
Issuance Date 1997-07-31
Abatement Due Date 1997-09-02
Nr Instances 1
Nr Exposed 27
Gravity 01
Citation ID 02001B
Citaton Type Other
Standard Cited 19100132 F04
Issuance Date 1997-07-31
Abatement Due Date 1997-09-02
Nr Instances 1
Nr Exposed 27
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100157 E03
Issuance Date 1997-07-31
Abatement Due Date 1997-09-02
Nr Instances 3
Nr Exposed 37
Gravity 01
Citation ID 02003A
Citaton Type Other
Standard Cited 19101025 D02
Issuance Date 1997-07-31
Abatement Due Date 1997-09-02
Nr Instances 1
Nr Exposed 27
Gravity 01
Citation ID 02003B
Citaton Type Other
Standard Cited 19101025 L02 I
Issuance Date 1997-07-31
Abatement Due Date 1997-09-02
Nr Instances 1
Nr Exposed 27
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5231577110 2020-04-13 0248 PPP 114 Bevier Street, BINGHAMTON, NY, 13904-1012
Loan Status Date 2021-07-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 297350
Loan Approval Amount (current) 297350
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BINGHAMTON, BROOME, NY, 13904-1012
Project Congressional District NY-19
Number of Employees 34
NAICS code 334412
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49989
Originating Lender Name NBT Bank, National Association
Originating Lender Address NORWICH, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 300730.83
Forgiveness Paid Date 2021-06-10

Date of last update: 18 Mar 2025

Sources: New York Secretary of State