Search icon

ARW MOVING MAVENS INC.

Company Details

Name: ARW MOVING MAVENS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Aug 2009 (16 years ago)
Entity Number: 3844255
ZIP code: 11021
County: New York
Place of Formation: New York
Address: 107 GARDEN STREET, GREAT NECK, NY, United States, 11021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ARW MOVING MAVENS INC. DOS Process Agent 107 GARDEN STREET, GREAT NECK, NY, United States, 11021

Chief Executive Officer

Name Role Address
LIDIA DOURA, JONATHAN DOURA Chief Executive Officer 107 GARDEN STREET, GREAT NECK, NY, United States, 11021

History

Start date End date Type Value
2016-11-04 2019-08-02 Address 14140 84TH STREET, STE 2G, BRIARWOOD, NY, 11435, USA (Type of address: Principal Executive Office)
2016-11-04 2019-08-02 Address 14140 84TH STREET, STE 2G, BRIARWOOD, NY, 11435, USA (Type of address: Chief Executive Officer)
2016-11-04 2019-08-02 Address 14140 84TH STREET, STE 2G, BRIARWOOD, NY, 11435, USA (Type of address: Service of Process)
2013-09-10 2016-11-04 Address 1641 3RD AVE, STE 11D, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)
2013-09-10 2016-11-04 Address 1641 3RD AVE, STE 11D, NEW YORK, NY, 10128, USA (Type of address: Service of Process)
2013-09-10 2016-11-04 Address 1641 3RD AVE, STE 11D, NEW YORK, NY, 10128, USA (Type of address: Principal Executive Office)
2009-08-12 2013-09-10 Address 1641 3RD AVENUE, #27F, NEW YORK, NY, 10128, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190802060252 2019-08-02 BIENNIAL STATEMENT 2019-08-01
170801006838 2017-08-01 BIENNIAL STATEMENT 2017-08-01
161104006401 2016-11-04 BIENNIAL STATEMENT 2015-08-01
130910002310 2013-09-10 BIENNIAL STATEMENT 2013-08-01
090812000609 2009-08-12 CERTIFICATE OF INCORPORATION 2009-08-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8820998410 2021-02-14 0235 PPP 107 Garden St, Great Neck, NY, 11021-3826
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6630
Loan Approval Amount (current) 6630
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Great Neck, NASSAU, NY, 11021-3826
Project Congressional District NY-03
Number of Employees 2
NAICS code 484210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6680.35
Forgiveness Paid Date 2021-11-24

Date of last update: 27 Mar 2025

Sources: New York Secretary of State