Search icon

ARTHUR LANGE CONSTRUCTION INC.

Headquarter

Company Details

Name: ARTHUR LANGE CONSTRUCTION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jan 2012 (13 years ago)
Entity Number: 4192809
ZIP code: 10024
County: Westchester
Place of Formation: New York
Address: 473 WEST END AVENUE, 2A, NEW YORK, NY, United States, 10024
Principal Address: 841 TUCKAHOE RD, YONKERS, NY, United States, 10710

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of ARTHUR LANGE CONSTRUCTION INC., CONNECTICUT 2967616 CONNECTICUT

Chief Executive Officer

Name Role Address
ARTHUR C LANGE Chief Executive Officer 70 CHITTENDEN AVE, TUCKAHOE, NY, United States, 10707

DOS Process Agent

Name Role Address
ARTHUR LANGE CONSTRUCTION INC. DOS Process Agent 473 WEST END AVENUE, 2A, NEW YORK, NY, United States, 10024

History

Start date End date Type Value
2014-02-06 2019-05-20 Address 70 CHITTENDEY AVE, TUCKAHOE, NY, 10707, USA (Type of address: Chief Executive Officer)
2012-01-24 2021-03-15 Address P.O. BOX 993, BRONXVILLE, NY, 10708, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210315060370 2021-03-15 BIENNIAL STATEMENT 2020-01-01
190520060039 2019-05-20 BIENNIAL STATEMENT 2018-01-01
140206002331 2014-02-06 BIENNIAL STATEMENT 2014-01-01
120124001090 2012-01-24 CERTIFICATE OF INCORPORATION 2012-01-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3752648502 2021-02-24 0202 PPS 841 Tuckahoe Road, Yonkers, NY, 10710
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 288130
Loan Approval Amount (current) 288130
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 Yonkers, WESTCHESTER, NY, 10710
Project Congressional District NY-16
Number of Employees 25
NAICS code 236118
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 290900.78
Forgiveness Paid Date 2022-02-17
9149577207 2020-04-28 0202 PPP 841 Tuckahoe Road, Yonkers, NY, 10710
Loan Status Date 2022-01-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 222500
Loan Approval Amount (current) 222500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Yonkers, WESTCHESTER, NY, 10710-0001
Project Congressional District NY-16
Number of Employees 23
NAICS code 236115
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 86717
Originating Lender Name Webster Bank National Association
Originating Lender Address Pearl River, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 223853.54
Forgiveness Paid Date 2020-12-17

Date of last update: 26 Mar 2025

Sources: New York Secretary of State