Search icon

ARBEIT SOFTWARE LLC

Headquarter

Company Details

Name: ARBEIT SOFTWARE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 11 Oct 2013 (12 years ago)
Entity Number: 4472103
ZIP code: 12207
County: Erie
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Links between entities

Type:
Headquarter of
Company Number:
M22000007829
State:
FLORIDA
Type:
Headquarter of
Company Number:
LLC_11586104
State:
ILLINOIS

Form 5500 Series

Employer Identification Number (EIN):
464039216
Plan Year:
2023
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
19
Sponsors Telephone Number:

History

Start date End date Type Value
2023-10-03 2025-01-28 Address 50 FOUNTAIN PLZ., STE. 1700, BUFFALO, NY, 14202, USA (Type of address: Service of Process)
2021-03-31 2023-10-03 Address 50 FOUNTAIN PLZ., STE. 1700, BUFFALO, NY, 14202, USA (Type of address: Service of Process)
2019-10-08 2021-03-31 Address 678 SHERIDAN DR., TONAWANDA, NY, 14150, USA (Type of address: Service of Process)
2018-05-10 2019-10-08 Address 501 JOHN JAMES AUDOBON PKWY, #102, AMHERST, NY, 14228, USA (Type of address: Service of Process)
2013-10-11 2021-03-31 Address 3411 DELAWARE AVE, SUITE 101, KENMORE, NY, 14217, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250128001235 2025-01-27 CERTIFICATE OF CHANGE BY ENTITY 2025-01-27
231003001101 2023-10-03 BIENNIAL STATEMENT 2023-10-01
211013000365 2021-10-13 BIENNIAL STATEMENT 2021-10-13
210331000229 2021-03-31 CERTIFICATE OF CHANGE 2021-03-31
191008060042 2019-10-08 BIENNIAL STATEMENT 2019-10-01

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
296050
Current Approval Amount:
296050
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
299188.94
Date Approved:
2021-03-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
285530
Current Approval Amount:
285530
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
287689.08

Date of last update: 26 Mar 2025

Sources: New York Secretary of State