Search icon

ARTHUR COPELAND, INC.

Company Details

Name: ARTHUR COPELAND, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 May 2011 (14 years ago)
Entity Number: 4088457
ZIP code: 11516
County: Nassau
Place of Formation: New York
Address: 140 GROVE AVE, CEDARHURST, NY, United States, 11516
Principal Address: 15 ARBOR LANE, ROCKVILLE CENTRE, NY, United States, 11570

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 140 GROVE AVE, CEDARHURST, NY, United States, 11516

Chief Executive Officer

Name Role Address
CHARLES TUZZI Chief Executive Officer 15 ARBOR LANE, ROCKVILLE CENTRE, NY, United States, 11570

History

Start date End date Type Value
2011-05-02 2013-06-20 Address 140 GROVE AVENUE, CEDARHURST, NY, 11516, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130620002027 2013-06-20 BIENNIAL STATEMENT 2013-05-01
110502000313 2011-05-02 CERTIFICATE OF INCORPORATION 2011-05-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4402268304 2021-01-23 0235 PPS 140 Grove Ave, Cedarhurst, NY, 11516-2315
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 309118.65
Loan Approval Amount (current) 309118.65
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cedarhurst, NASSAU, NY, 11516-2315
Project Congressional District NY-04
Number of Employees 33
NAICS code 812320
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 49693
Originating Lender Name Dime Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 311633.94
Forgiveness Paid Date 2022-01-03
3067127102 2020-04-11 0235 PPP 140 Grove Avenue, CEDARHURST, NY, 11516-2315
Loan Status Date 2020-06-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 371912
Loan Approval Amount (current) 371912
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CEDARHURST, NASSAU, NY, 11516-2315
Project Congressional District NY-04
Number of Employees 41
NAICS code 812320
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 49693
Originating Lender Name Dime Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 374825.31
Forgiveness Paid Date 2021-01-28

Date of last update: 27 Mar 2025

Sources: New York Secretary of State