Search icon

ARH DEVELOPMENT INC.

Company Details

Name: ARH DEVELOPMENT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Aug 2006 (19 years ago)
Entity Number: 3405781
ZIP code: 11747
County: Suffolk
Place of Formation: New York
Address: 445 BROADHOLLOW ROAD, SUITE 124, MELVILLE, NY, United States, 11747

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALAN HAYON Chief Executive Officer 445 BROADHOLLOW ROAD, SUITE 124, MELVILLE, NY, United States, 11747

DOS Process Agent

Name Role Address
ARH DEVELOPMENT INC. DOS Process Agent 445 BROADHOLLOW ROAD, SUITE 124, MELVILLE, NY, United States, 11747

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
8CH83
UEI Expiration Date:
2020-08-08

Business Information

Division Name:
THE CREDIT DESK
Division Number:
THE CREDIT
Activation Date:
2019-08-12
Initial Registration Date:
2019-07-07

History

Start date End date Type Value
2023-02-09 2023-02-09 Address 70 MAIN STREET, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)
2023-02-09 2023-02-09 Address 445 BROADHOLLOW ROAD, SUITE 124, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2023-02-09 2023-02-09 Address 560 BROADHOLLOW ROAD, SUITE 307, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2021-12-07 2023-02-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-12-07 2023-02-09 Address 560 BROADHOLLOW ROAD, SUITE 307, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230209002082 2023-02-09 BIENNIAL STATEMENT 2022-08-01
211207003385 2021-12-07 CERTIFICATE OF CHANGE BY ENTITY 2021-12-07
210708000319 2021-07-08 BIENNIAL STATEMENT 2021-07-08
210624000622 2021-06-22 CERTIFICATE OF CHANGE BY ENTITY 2021-06-22
200720060278 2020-07-20 BIENNIAL STATEMENT 2018-08-01

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
32813
Current Approval Amount:
32813
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
33099.78
Date Approved:
2021-03-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
52082
Current Approval Amount:
52082
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
52443.01

Date of last update: 28 Mar 2025

Sources: New York Secretary of State