Search icon

ARRANGEMENTS ABROAD INC.

Company Details

Name: ARRANGEMENTS ABROAD INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jan 1977 (48 years ago)
Entity Number: 421967
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 260 West 39th Street, 17RD FLOOR, NEW YORK, NY, United States, 10018
Principal Address: 260 West 39th Street, 17RD FL, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 2000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
ARRANGEMENTS ABROAD INC. DOS Process Agent 260 West 39th Street, 17RD FLOOR, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
JAMES F FRIEDLANDER Chief Executive Officer 260 WEST 39TH STREET, 17TH FLOOR, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2025-01-31 2025-01-31 Address 1040 AVENUE OF THE AMERICAS, 23RD FL, NEW YORK, NY, 10018, 2721, USA (Type of address: Chief Executive Officer)
2025-01-31 2025-01-31 Address 260 WEST 39TH STREET, 17TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2025-01-31 2025-01-31 Address 260 WEST 39TH STREET, 17TH FLOOR, NEW YORK, NY, 10018, 4424, USA (Type of address: Chief Executive Officer)
2021-01-22 2025-01-31 Address 1040 AVENUE OF THE AMERICAS, 23RD FLOOR, NEW YORK, NY, 10018, 3721, USA (Type of address: Service of Process)
2017-02-02 2021-01-22 Address 1040 AVENUE OF THE AMERICAS, 23RD FLOOR, NEW YORK, NY, 10018, 3721, USA (Type of address: Service of Process)
2017-02-02 2025-01-31 Address 1040 AVENUE OF THE AMERICAS, 23RD FL, NEW YORK, NY, 10018, 2721, USA (Type of address: Chief Executive Officer)
2013-10-09 2017-02-02 Address 1040 AVENUE OF THE AMERICAS, 23RD FL, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
2013-10-09 2017-02-02 Address 1040 AVENUE OF THE AMERICAS, 23RD FL, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2013-10-09 2017-02-02 Address 1040 AVENUE OF THE AMERICAS, #2B, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
1978-02-21 2025-01-31 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
250131000681 2025-01-31 BIENNIAL STATEMENT 2025-01-31
230118000166 2023-01-18 BIENNIAL STATEMENT 2023-01-01
210122060073 2021-01-22 BIENNIAL STATEMENT 2021-01-01
190222060295 2019-02-22 BIENNIAL STATEMENT 2019-01-01
170202002019 2017-02-02 BIENNIAL STATEMENT 2017-01-01
150130006550 2015-01-30 BIENNIAL STATEMENT 2015-01-01
131009002281 2013-10-09 BIENNIAL STATEMENT 2013-01-01
20090824054 2009-08-24 ASSUMED NAME CORP INITIAL FILING 2009-08-24
A465945-3 1978-02-21 CERTIFICATE OF AMENDMENT 1978-02-21
A459798-3 1978-01-24 CERTIFICATE OF AMENDMENT 1978-01-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7652867100 2020-04-14 0202 PPP 1040 Avenue of The Americas Flr 23, NEW YORK, NY, 10018
Loan Status Date 2022-05-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 597000
Loan Approval Amount (current) 597000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10018-0001
Project Congressional District NY-12
Number of Employees 25
NAICS code 561520
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 591236.17
Forgiveness Paid Date 2021-06-04
9949208500 2021-03-12 0202 PPS 1040 Avenue of the Americas, New York, NY, 10018-3703
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) 451600
Loan Approval Amount (current) 451600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10018-3703
Project Congressional District NY-12
Number of Employees 24
NAICS code 561510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 454623.21
Forgiveness Paid Date 2021-11-22

Date of last update: 18 Mar 2025

Sources: New York Secretary of State