Search icon

ARCUS FINANCIAL INTELLIGENCE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ARCUS FINANCIAL INTELLIGENCE, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 11 Oct 2013 (12 years ago)
Entity Number: 4472029
ZIP code: 10577
County: Westchester
Place of Formation: Delaware
Foreign Legal Name: ARCUS FINANCIAL INTELLIGENCE, INC.
Address: c/o mastercard international incorporated, attenti, 2000 purchase street, PURCHASE, NY, United States, 10577
Principal Address: 214 W. 29th St., NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent c/o mastercard international incorporated, attenti, 2000 purchase street, PURCHASE, NY, United States, 10577

Chief Executive Officer

Name Role Address
IAN JOUBERT Chief Executive Officer 214 W. 29TH ST., NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2023-10-02 2023-10-02 Address 214 W. 29TH ST., NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2023-10-02 2023-10-02 Address 214 W 29TH ST RM 1007, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2023-02-23 2023-02-23 Address 214 W 29TH ST RM 1007, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2023-02-23 2023-10-02 Address 214 W. 29TH ST., NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2023-02-23 2023-10-02 Address c/o mastercard international incorporated, attenti, 2000 purchase street, PURCHASE, NY, 10577, 2509, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231002002007 2023-10-02 BIENNIAL STATEMENT 2023-10-01
230223000589 2023-02-22 CERTIFICATE OF CHANGE BY ENTITY 2023-02-22
221208000184 2022-12-08 BIENNIAL STATEMENT 2021-10-01
220911000339 2022-09-09 CERTIFICATE OF AMENDMENT 2022-09-09
191003062440 2019-10-03 BIENNIAL STATEMENT 2019-10-01

USAspending Awards / Financial Assistance

Date:
2021-02-25
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:
118750.00
Total Face Value Of Loan:
118750.00
Date:
2020-05-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
0.00
Date:
2020-04-28
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:
147098.72
Total Face Value Of Loan:
147098.72

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$147,098.72
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$147,098.72
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$148,122.37
Servicing Lender:
CBW Bank
Use of Proceeds:
Payroll: $147,098.72
Jobs Reported:
6
Initial Approval Amount:
$118,750
Date Approved:
2021-02-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$118,750
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$119,042.81
Servicing Lender:
CBW Bank
Use of Proceeds:
Payroll: $118,748
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State