Search icon

ARP MATERIALS, INC.

Company Details

Name: ARP MATERIALS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 06 Feb 2006 (19 years ago)
Entity Number: 3316118
ZIP code: 14228
County: Erie
Place of Formation: Delaware
Address: 200 CREEKSIDE DRIVE, AMHERST, NY, United States, 14228
Principal Address: 200 CREEKSIDE DR, AMHERST, NY, United States, 14228

Chief Executive Officer

Name Role Address
NICHOLAS FASOLINO Chief Executive Officer 200 CREEKSIDE DR, AMHERST, NY, United States, 14228

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 200 CREEKSIDE DRIVE, AMHERST, NY, United States, 14228

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
1QM88
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-11
CAGE Expiration:
2027-02-10
SAM Expiration:
2023-03-10

Contact Information

POC:
NICHOLAS FASOLINO
Phone:
+1 716-691-2141
Fax:
+1 716-691-5664

History

Start date End date Type Value
2014-07-17 2020-02-03 Address 200 CREEKSIDE DR, AMHERST, NY, 14228, USA (Type of address: Chief Executive Officer)
2008-03-13 2014-07-17 Address 200 CREEKSIDE DR, AMHERST, NY, 14228, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
220209001541 2022-02-09 BIENNIAL STATEMENT 2022-02-09
200203060985 2020-02-03 BIENNIAL STATEMENT 2020-02-01
180201006157 2018-02-01 BIENNIAL STATEMENT 2018-02-01
171229006091 2017-12-29 BIENNIAL STATEMENT 2016-02-01
171006000544 2017-10-06 CERTIFICATE OF AMENDMENT 2017-10-06

USAspending Awards / Contracts

Procurement Instrument Identifier:
N0018909PPK79
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
257.06
Base And Exercised Options Value:
257.06
Base And All Options Value:
257.06
Awarding Agency Name:
Department of Defense
Performance Start Date:
2009-09-23
Description:
ADHESIVE
Naics Code:
325520: ADHESIVE MANUFACTURING
Product Or Service Code:
8040: ADHESIVES

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:
450640.00
Total Face Value Of Loan:
450640.00
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:
442502.00
Total Face Value Of Loan:
442502.00

Paycheck Protection Program

Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
450640
Current Approval Amount:
450640
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
455033.74
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
442502
Current Approval Amount:
442502
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
447197.44

Date of last update: 29 Mar 2025

Sources: New York Secretary of State