Search icon

ARNO SALES & MARKETING INC.

Company Details

Name: ARNO SALES & MARKETING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Dec 2007 (18 years ago)
Entity Number: 3600209
ZIP code: 10924
County: Richmond
Place of Formation: New York
Address: 10 Matthews St, #B-12, Goshen, NY, United States, 10924
Principal Address: 355 FOOD CENTER DR, #B-12, BRONX, NY, United States, 10474

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT DEE Chief Executive Officer 355 FOOD CENTER DR, #B-12, BRONX, NY, United States, 10474

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 10 Matthews St, #B-12, Goshen, NY, United States, 10924

Form 5500 Series

Employer Identification Number (EIN):
261553633
Plan Year:
2023
Number Of Participants:
46
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
41
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
0
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
40
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
20
Sponsors Telephone Number:

History

Start date End date Type Value
2011-12-29 2014-01-15 Address 355 FOOD CENTER DR, B-12, BRONX, NY, 10474, USA (Type of address: Principal Executive Office)
2010-01-04 2011-12-29 Address 76 STECHER ST, STATEN ISLAND, NY, 10312, USA (Type of address: Chief Executive Officer)
2010-01-04 2011-12-29 Address 76 STECHER ST, STATEN ISLAND, NY, 10313, USA (Type of address: Principal Executive Office)
2007-12-03 2011-12-29 Address 76 STECHER STREET, STATEN ISLAND, NY, 10312, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220715000826 2022-07-15 BIENNIAL STATEMENT 2021-12-01
140115002242 2014-01-15 BIENNIAL STATEMENT 2013-12-01
111229002033 2011-12-29 BIENNIAL STATEMENT 2011-12-01
100104002400 2010-01-04 BIENNIAL STATEMENT 2009-12-01
071203000476 2007-12-03 CERTIFICATE OF INCORPORATION 2007-12-03

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
429545.00
Total Face Value Of Loan:
429545.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
429545
Current Approval Amount:
429545
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
435654.08

Date of last update: 28 Mar 2025

Sources: New York Secretary of State