Search icon

ARROW VACATIONS, INC.

Company Details

Name: ARROW VACATIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Oct 2007 (18 years ago)
Date of dissolution: 23 Jun 2023
Entity Number: 3575033
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 280 MADISON AVENUE, STE # 1206, NEW YORK, NY, United States, 10016
Principal Address: 280 MADISON AVENUE, STE 1206, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ARROW VACATIONS INC DOS Process Agent 280 MADISON AVENUE, STE # 1206, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
AJAY JAIN Chief Executive Officer 280 MADISON AVENUE, STE 1206, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2023-06-24 2023-06-24 Address 280 MADISON AVENUE, STE 1206, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2011-10-28 2023-06-24 Address 280 MADISON AVENUE, STE # 1206, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2011-10-28 2023-06-24 Address 280 MADISON AVENUE, STE 1206, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2010-02-23 2011-10-28 Address 280 MADISON AVENUE, STE 202, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
2010-02-23 2011-10-28 Address 280 MADISON AVENUE, STE 202, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230624000110 2023-06-23 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-06-23
211124001074 2021-11-24 BIENNIAL STATEMENT 2021-11-24
191007060698 2019-10-07 BIENNIAL STATEMENT 2019-10-01
171026006147 2017-10-26 BIENNIAL STATEMENT 2017-10-01
151028006150 2015-10-28 BIENNIAL STATEMENT 2015-10-01

USAspending Awards / Financial Assistance

Date:
2021-03-24
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:
25667.00
Total Face Value Of Loan:
25667.00
Date:
2020-05-02
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:
25666.00
Total Face Value Of Loan:
25666.00

Paycheck Protection Program

Date Approved:
2021-03-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
25667
Current Approval Amount:
25667
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
25980.63
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
25666
Current Approval Amount:
25666
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
25963.44

Date of last update: 28 Mar 2025

Sources: New York Secretary of State