Search icon

JONATHAN ARNOLD, INC.

Company Details

Name: JONATHAN ARNOLD, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Dec 1974 (50 years ago)
Entity Number: 357279
ZIP code: 11572
County: Nassau
Place of Formation: New York
Address: 3415 HAMPTON RD., OCEANSIDE, NY, United States, 11572
Principal Address: 3415 HAMPTON ROAD, OCEANSIDE, NY, United States, 11572

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JONATHAN ARNOLD INC. DOS Process Agent 3415 HAMPTON RD., OCEANSIDE, NY, United States, 11572

Chief Executive Officer

Name Role Address
ARNOLD LANZILLOTTA Chief Executive Officer 3415 HAMPTON ROAD, OCEANSIDE, NY, United States, 11572

History

Start date End date Type Value
2025-01-27 2025-02-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-21 2025-01-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-11-17 2023-09-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-01-03 2020-12-02 Address 3415 HAMPTON ROAD, OCEANSIDE, NY, 11572, USA (Type of address: Service of Process)
2006-12-29 2011-01-03 Address 3415 HAMPTON RD, OCEANSIDE, NY, 11572, USA (Type of address: Principal Executive Office)
2006-12-29 2011-01-03 Address 3415 HAMPTON RD, OCEANSIDE, NY, 11572, USA (Type of address: Chief Executive Officer)
2006-12-29 2011-01-03 Address 3415 HAMPTON RD, OCEANSIDE, NY, 11572, USA (Type of address: Service of Process)
1974-12-03 2006-12-29 Address 94 DOUGHTY BLVD., INWOOD, NY, USA (Type of address: Service of Process)
1974-12-03 2021-11-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
201202061144 2020-12-02 BIENNIAL STATEMENT 2020-12-01
170126006109 2017-01-26 BIENNIAL STATEMENT 2016-12-01
150128006649 2015-01-28 BIENNIAL STATEMENT 2014-12-01
121226002180 2012-12-26 BIENNIAL STATEMENT 2012-12-01
110103002404 2011-01-03 BIENNIAL STATEMENT 2010-12-01
061229002644 2006-12-29 BIENNIAL STATEMENT 2006-12-01
20050518066 2005-05-18 ASSUMED NAME LLC INITIAL FILING 2005-05-18
911224000392 1991-12-24 CERTIFICATE OF AMENDMENT 1991-12-24
A197764-3 1974-12-03 CERTIFICATE OF INCORPORATION 1974-12-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2489797208 2020-04-16 0235 PPP 3415 Hampton Rd., OCEANSIDE, NY, 11572
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 961454
Loan Approval Amount (current) 961454
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address OCEANSIDE, NASSAU, NY, 11572-0001
Project Congressional District NY-04
Number of Employees 89
NAICS code 238130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 971200.25
Forgiveness Paid Date 2021-04-27
3277808306 2021-01-21 0235 PPS 3415 Hampton Rd, Oceanside, NY, 11572-4835
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 961454
Loan Approval Amount (current) 961454
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Oceanside, NASSAU, NY, 11572-4835
Project Congressional District NY-04
Number of Employees 69
NAICS code 238130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 966959.31
Forgiveness Paid Date 2021-08-25

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1848262 Intrastate Non-Hazmat 2010-02-11 - - 1 6 Private(Property)
Legal Name JONATHAN ARNOLD INC
DBA Name -
Physical Address 3415 HAMPTON RD, OCEANSIDE, NY, 11572, US
Mailing Address 3415 HAMPTON RD, OCEANSIDE, NY, 11572, US
Phone (516) 536-7398
Fax -
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 01 Mar 2025

Sources: New York Secretary of State