Search icon

ARBENI MANAGEMENT COMPANY INC.

Company Details

Name: ARBENI MANAGEMENT COMPANY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jan 2008 (17 years ago)
Entity Number: 3617800
ZIP code: 10458
County: Bronx
Place of Formation: New York
Address: 2465 ARTHUR AVE, BRONX, NY, United States, 10458

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ARBENI MANAGEMENT CO INC DOS Process Agent 2465 ARTHUR AVE, BRONX, NY, United States, 10458

Chief Executive Officer

Name Role Address
RRUSTEM GECAJ Chief Executive Officer 2465 ARTHUR AVE, BRONX, NY, United States, 10458

History

Start date End date Type Value
2024-12-30 2025-03-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-04 2024-12-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-04 2024-01-04 Address 2465 ARTHUR AVE, BRONX, NY, 10458, USA (Type of address: Chief Executive Officer)
2024-01-02 2024-01-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-27 2024-01-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-05 2023-04-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-05 2023-04-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-01-19 2023-04-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-11-10 2023-01-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-06-18 2022-11-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240104000507 2024-01-04 BIENNIAL STATEMENT 2024-01-04
220819002085 2022-08-19 BIENNIAL STATEMENT 2022-01-01
100311002476 2010-03-11 BIENNIAL STATEMENT 2010-01-01
080115000465 2008-01-15 CERTIFICATE OF INCORPORATION 2008-01-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9248027201 2020-04-28 0202 PPP 2465 ARTHUR AVE, BRONX, NY, 10458
Loan Status Date 2020-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 270539
Loan Approval Amount (current) 270539
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BRONX, BRONX, NY, 10458-0001
Project Congressional District NY-13
Number of Employees 33
NAICS code 531311
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 271880.58
Forgiveness Paid Date 2020-11-03
3741638504 2021-02-24 0202 PPS 2465 Arthur Ave, Bronx, NY, 10458-6003
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 372395.9
Loan Approval Amount (current) 372395.9
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10458-6003
Project Congressional District NY-15
Number of Employees 31
NAICS code 531311
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 374834.33
Forgiveness Paid Date 2021-10-25

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1704615 Fair Labor Standards Act 2017-06-20 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2017-06-20
Termination Date 2018-05-10
Date Issue Joined 2017-08-07
Pretrial Conference Date 2017-09-22
Section 0201
Sub Section FL
Status Terminated

Parties

Name CASTRO
Role Plaintiff
Name ARBENI MANAGEMENT COMPANY INC.
Role Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State