Search icon

ARC SYSTEMS, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: ARC SYSTEMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Mar 1976 (49 years ago)
Entity Number: 393727
ZIP code: 11788
County: Nassau
Place of Formation: New York
Address: 2090 JOSHUAS PATH, HAUPPAUGE, NY, United States, 11788

Shares Details

Shares issued 120

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT MILLER Chief Executive Officer 2090 JOSHUAS PATH, HAUPPAUGE, NY, United States, 11788

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2090 JOSHUAS PATH, HAUPPAUGE, NY, United States, 11788

Links between entities

Type:
Headquarter of
Company Number:
F21000002242
State:
FLORIDA
FLORIDA profile:

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
631-582-8038
Contact Person:
BARBARA STEIGER
User ID:
P0278275

Unique Entity ID

Unique Entity ID:
MDVNWNY9SNQ3
CAGE Code:
67245
UEI Expiration Date:
2026-06-25

Business Information

Activation Date:
2025-06-27
Initial Registration Date:
2001-09-24

Commercial and government entity program

CAGE number:
67245
Status:
Active
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2025-06-27
CAGE Expiration:
2030-06-27
SAM Expiration:
2026-06-25

Contact Information

POC:
BARBARA STEIGER
Corporate URL:
http://www.arcsystemsinc.com

Form 5500 Series

Employer Identification Number (EIN):
112390983
Plan Year:
2024
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
28
Sponsors Telephone Number:

History

Start date End date Type Value
2024-03-11 2024-03-11 Address 2090 JOSHUAS PATH, HAUPPAUGE, NY, 11788, 4764, USA (Type of address: Chief Executive Officer)
2024-03-11 2024-03-11 Address 2090 JOSHUAS PATH, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
2000-04-05 2024-03-11 Address 2090 JOSHUAS PATH, HAUPPAUGE, NY, 11788, 4764, USA (Type of address: Service of Process)
1995-06-01 2024-03-11 Address 2090 JOSHUAS PATH, HAUPPAUGE, NY, 11788, 4764, USA (Type of address: Chief Executive Officer)
1976-03-09 2024-03-11 Shares Share type: NO PAR VALUE, Number of shares: 120, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240311003668 2024-03-11 BIENNIAL STATEMENT 2024-03-11
220324002060 2022-03-24 BIENNIAL STATEMENT 2022-03-01
200305060648 2020-03-05 BIENNIAL STATEMENT 2020-03-01
180305007385 2018-03-05 BIENNIAL STATEMENT 2018-03-01
160419006124 2016-04-19 BIENNIAL STATEMENT 2016-03-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
SPE7M225V1810
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
17951.00
Base And Exercised Options Value:
17951.00
Base And All Options Value:
17951.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2025-02-26
Description:
8511214720!MOTOR,ALTERNATING C
Naics Code:
335312: MOTOR AND GENERATOR MANUFACTURING
Product Or Service Code:
6105: MOTORS, ELECTRICAL
Procurement Instrument Identifier:
SPE7M125V2777
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
8872.20
Base And Exercised Options Value:
8872.20
Base And All Options Value:
8872.20
Awarding Agency Name:
Department of Defense
Performance Start Date:
2025-02-19
Description:
8511197820!MOTOR,CONTROL
Naics Code:
335314: RELAY AND INDUSTRIAL CONTROL MANUFACTURING
Product Or Service Code:
6105: MOTORS, ELECTRICAL
Procurement Instrument Identifier:
SPE7M125V2743
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
19478.90
Base And Exercised Options Value:
19478.90
Base And All Options Value:
19478.90
Awarding Agency Name:
Department of Defense
Performance Start Date:
2025-02-18
Description:
8511195061!MOTOR ASSEMBLY, SPECIAL
Naics Code:
335312: MOTOR AND GENERATOR MANUFACTURING
Product Or Service Code:
6105: MOTORS, ELECTRICAL

USAspending Awards / Financial Assistance

Date:
2021-02-05
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:
449932.00
Total Face Value Of Loan:
449932.00
Date:
2020-04-16
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:
449932.00
Total Face Value Of Loan:
449932.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1984-07-19
Type:
Planned
Address:
400 OSER AVE BLDG HH, HAUPPAUGE, NY, 11788
Safety Health:
Safety
Scope:
Records

Inspection Summary

Date:
1982-02-18
Type:
Complaint
Address:
400 OSER AVE, Hauppauge, NY, 11788
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1980-01-23
Type:
Planned
Address:
200 E SECOND ST, Mineola, NY, 11501
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1978-11-17
Type:
FollowUp
Address:
200 E 2 ST, Mineola, NY, 11501
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1978-09-11
Type:
Planned
Address:
200 E 2 ST, Mineola, NY, 11501
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
25
Initial Approval Amount:
$449,932
Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$449,932
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$453,165.51
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $340,000
Utilities: $0
Mortgage Interest: $0
Rent: $60,000
Refinance EIDL: $0
Healthcare: $49932
Debt Interest: $0
Jobs Reported:
24
Initial Approval Amount:
$449,932
Date Approved:
2021-02-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$449,932
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$453,545.2
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $449,930
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State