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 (11 years ago)
Entity Number: 4472103
ZIP code: 12207
County: Erie
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Links between entities

Type Company Name Company Number State
Headquarter of ARBEIT SOFTWARE LLC, FLORIDA M22000007829 FLORIDA
Headquarter of ARBEIT SOFTWARE LLC, ILLINOIS LLC_11586104 ILLINOIS

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ARBEIT SOFTWARE, LLC 401(K) & PROFIT SHARING PLAN 2023 464039216 2024-04-12 ARBEIT SOFTWARE, LLC 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 517000
Sponsor’s telephone number 7169989608
Plan sponsor’s address 678 SHERIDAN DRIVE, TONAWANDA, NY, 14150

Plan administrator’s name and address

Administrator’s EIN 621874769
Plan administrator’s name ADMINISTRATIVE GROUP, LLC DBA TAG RESOURCES
Plan administrator’s address 6501 DEANE HILL DRIVE, KNOXVILLE, TN, 37919
Administrator’s telephone number 8656701844

Signature of

Role Plan administrator
Date 2024-04-12
Name of individual signing TARA EVANS, FOR TAG RESOURCES
ARBEIT SOFTWARE, LLC 401(K) & PROFIT SHARING PLAN 2022 464039216 2023-08-01 ARBEIT SOFTWARE, LLC 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 517000
Sponsor’s telephone number 7169989608
Plan sponsor’s address 678 SHERIDAN DRIVE, TONAWANDA, NY, 14150

Plan administrator’s name and address

Administrator’s EIN 621874769
Plan administrator’s name ADMINISTRATIVE GROUP, LLC DBA TAG RESOURCES
Plan administrator’s address 6501 DEANE HILL DRIVE, KNOXVILLE, TN, 37919
Administrator’s telephone number 8656701844

Signature of

Role Plan administrator
Date 2023-08-01
Name of individual signing TARA EVANS, FOR TAG RESOURCES
ARBEIT SOFTWARE, LLC 401(K) & PROFIT SHARING PLAN 2021 464039216 2022-08-16 ARBEIT SOFTWARE, LLC 20
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 517000
Sponsor’s telephone number 7169989608
Plan sponsor’s address 678 SHERIDAN DRIVE, TONAWANDA, NY, 14150

Plan administrator’s name and address

Administrator’s EIN 621874769
Plan administrator’s name TAG RESOURCES, LLC
Plan administrator’s address 6501 DEANE HILL DRIVE, KNOXVILLE, TN, 37919
Administrator’s telephone number 8656701844

Signature of

Role Plan administrator
Date 2022-08-16
Name of individual signing TARA EVANS
ARBEIT SOFTWARE, LLC 401(K) & PROFIT SHARING PLAN 2021 464039216 2022-08-16 ARBEIT SOFTWARE, LLC 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 517000
Sponsor’s telephone number 7169989608
Plan sponsor’s address 678 SHERIDAN DRIVE, TONAWANDA, NY, 14150

Plan administrator’s name and address

Administrator’s EIN 621874769
Plan administrator’s name TAG RESOURCES, LLC
Plan administrator’s address 6501 DEANE HILL DRIVE, KNOXVILLE, TN, 37919
Administrator’s telephone number 8656701844

Signature of

Role Plan administrator
Date 2022-08-16
Name of individual signing TARA EVANS
ARBEIT SOFTWARE, LLC 401(K) & PROFIT SHARING PLAN 2020 464039216 2021-04-20 ARBEIT SOFTWARE, LLC 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 517000
Sponsor’s telephone number 7169989608
Plan sponsor’s address 678 SHERIDAN DRIVE, TONAWANDA, NY, 14150

Plan administrator’s name and address

Administrator’s EIN 621874769
Plan administrator’s name TAG RESOURCES, LLC
Plan administrator’s address 6501 DEANE HILL DRIVE, KNOXVILLE, TN, 37919
Administrator’s telephone number 8656701844

Signature of

Role Plan administrator
Date 2021-04-20
Name of individual signing PHIL TISUE

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

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)
2013-10-11 2018-05-10 Address 3411 DELAWARE AVE STE. 101, KENMORE, NY, 14217, USA (Type of address: Service of Process)

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
180710000623 2018-07-10 CERTIFICATE OF AMENDMENT 2018-07-10
180510006062 2018-05-10 BIENNIAL STATEMENT 2017-10-01
131202000649 2013-12-02 CERTIFICATE OF PUBLICATION 2013-12-02
131125000925 2013-11-25 CERTIFICATE OF AMENDMENT 2013-11-25
131011010070 2013-10-11 ARTICLES OF ORGANIZATION 2013-10-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2097408705 2021-03-28 0296 PPS 678 Sheridan Dr, Tonawanda, NY, 14150-7855
Loan Status Date 2022-02-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 285530
Loan Approval Amount (current) 285530
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tonawanda, ERIE, NY, 14150-7855
Project Congressional District NY-26
Number of Employees 18
NAICS code 541511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 287689.08
Forgiveness Paid Date 2022-01-03
6536847702 2020-05-01 0296 PPP 678 SHERIDAN DR, TONAWANDA, NY, 14150-7855
Loan Status Date 2021-06-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 296050
Loan Approval Amount (current) 296050
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address TONAWANDA, ERIE, NY, 14150-7855
Project Congressional District NY-26
Number of Employees 20
NAICS code 541511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 299188.94
Forgiveness Paid Date 2021-05-27

Date of last update: 08 Mar 2025

Sources: New York Secretary of State