Search icon

ARTHUR CAB LEASING CORP.

Company Details

Name: ARTHUR CAB LEASING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jan 2009 (16 years ago)
Entity Number: 3768788
ZIP code: 11101
County: Queens
Place of Formation: New York
Address: 25-11 41ST AVENUE, LONG ISLAND CITY, NY, United States, 11101
Principal Address: 33 GRAN PARK AVE, SCARSDALE, NY, United States, 10583

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL LEVINE Chief Executive Officer 25-11 41ST AVE, LONG ISLAND CITY, NY, United States, 11101

DOS Process Agent

Name Role Address
ARTHUR CAB LEASING CORP. DOS Process Agent 25-11 41ST AVENUE, LONG ISLAND CITY, NY, United States, 11101

History

Start date End date Type Value
2024-12-13 2024-12-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-11-02 2024-12-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-30 2024-11-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-15 2024-10-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-08 2024-07-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
210304060280 2021-03-04 BIENNIAL STATEMENT 2021-01-01
190122060396 2019-01-22 BIENNIAL STATEMENT 2019-01-01
170227006181 2017-02-27 BIENNIAL STATEMENT 2017-01-01
150126006366 2015-01-26 BIENNIAL STATEMENT 2015-01-01
140113002413 2014-01-13 BIENNIAL STATEMENT 2013-01-01

USAspending Awards / Financial Assistance

Date:
2021-04-03
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:
171037.00
Total Face Value Of Loan:
171037.00
Date:
2020-07-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
15000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-07-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
31500.00
Total Face Value Of Loan:
166000.00
Date:
2020-06-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
15000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-13
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:
233365.00
Total Face Value Of Loan:
233365.00

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
233365
Current Approval Amount:
233365
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
236611.24
Date Approved:
2021-04-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
171037
Current Approval Amount:
171037
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
172247.56

Date of last update: 27 Mar 2025

Sources: New York Secretary of State