Search icon

ARC DE TRIOMPHE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ARC DE TRIOMPHE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Mar 1975 (50 years ago)
Entity Number: 364231
ZIP code: 11418
County: Queens
Place of Formation: New York
Principal Address: 86 LUQUER ROAD, MANHASSET, NY, United States, 11030
Address: 114-01 JAMAICA AVENUE, RICHMOND HILL, NY, United States, 11418

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RUSSELL ALONZO Chief Executive Officer 114-01 JAMAICA AVE, RICHMOND HILL, NY, United States, 11418

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 114-01 JAMAICA AVENUE, RICHMOND HILL, NY, United States, 11418

History

Start date End date Type Value
2007-03-20 2011-03-28 Address 21 TAFT LANE, ARDSLEY, NY, 10502, USA (Type of address: Chief Executive Officer)
1994-03-30 2007-03-20 Address 114-01 JAMAICA AVENUE, RICHMOND HILL, NY, 11418, USA (Type of address: Chief Executive Officer)
1993-05-07 1994-03-30 Address 114-13 JAMAICA AVENUE, RICHMOND HILL, NY, 11418, USA (Type of address: Chief Executive Officer)
1993-05-07 1994-03-30 Address 114-13 JAMAICA AVENUE, RICHMOND HILL, NY, 11418, USA (Type of address: Service of Process)
1975-03-06 1993-05-07 Address 114-13 JAMAICA AVE., RICHMOND HILL, NY, 11418, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130515002644 2013-05-15 BIENNIAL STATEMENT 2013-03-01
110328002256 2011-03-28 BIENNIAL STATEMENT 2011-03-01
090303002474 2009-03-03 BIENNIAL STATEMENT 2009-03-01
20070604027 2007-06-04 ASSUMED NAME LLC INITIAL FILING 2007-06-04
070320002684 2007-03-20 BIENNIAL STATEMENT 2007-03-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2710104 CL VIO INVOICED 2017-12-14 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2023-10-06 Pleaded PRICE LIST STATES MINIMUM CHARGE FOR SERVICES BUT DOES NOT STATE THE CONDITIONS OR VARIATIONS THAT ALTER THE MINIMUM PRICE AND THE RANGE OF ADDITIONAL CHARGES 1 No data No data No data
2017-12-12 Pleaded PRICE LIST STATES MINIMUM CHARGE FOR SERVICES BUT DOES NOT STATE THE CONDITIONS OR VARIATIONS THAT ALTER THE MINIMUM PRICE AND THE RANGE OF ADDITIONAL CHARGES 1 1 No data No data

USAspending Awards / Financial Assistance

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:
7150.00
Total Face Value Of Loan:
7150.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7150
Current Approval Amount:
7150
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
7213.84

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State