Search icon

ARC UNDERWRITING PARTNERS, INC.

Company Details

Name: ARC UNDERWRITING PARTNERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Apr 2014 (11 years ago)
Entity Number: 4563665
ZIP code: 11021
County: Queens
Place of Formation: New York
Address: 73 CUTTER MILL RD, GREAT NECK, NY, United States, 11021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ARC UNDERWRITING PARTNERS INC DOS Process Agent 73 CUTTER MILL RD, GREAT NECK, NY, United States, 11021

Chief Executive Officer

Name Role Address
PETER PHILLIPS Chief Executive Officer 73 CUTTER MILL RD, GREAT NECK, NY, United States, 11021

History

Start date End date Type Value
2024-04-02 2024-04-02 Address 73 CUTTER MILL RD, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
2016-10-19 2024-04-02 Address 73 CUTTER MILL RD, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
2016-10-19 2024-04-02 Address 73 CUTTER MILL RD, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
2014-04-17 2024-04-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-04-17 2016-10-19 Address 36-19 BROADWAY 2ND FLOOR, ASTORIA, NY, 11103, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240402000806 2024-04-02 BIENNIAL STATEMENT 2024-04-02
220401002583 2022-04-01 BIENNIAL STATEMENT 2022-04-01
200401060317 2020-04-01 BIENNIAL STATEMENT 2020-04-01
180409006684 2018-04-09 BIENNIAL STATEMENT 2018-04-01
161019006248 2016-10-19 BIENNIAL STATEMENT 2016-04-01
140417000646 2014-04-17 CERTIFICATE OF INCORPORATION 2014-04-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3177877301 2020-04-29 0235 PPP 73 Cuttermill Rd, GREAT NECK, NY, 11021-3153
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 57508
Loan Approval Amount (current) 57508
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address GREAT NECK, NASSAU, NY, 11021-3153
Project Congressional District NY-03
Number of Employees 6
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 58228.13
Forgiveness Paid Date 2021-08-04
1404508609 2021-03-13 0235 PPS 73 Cuttermill Rd, Great Neck, NY, 11021-3153
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 56720
Loan Approval Amount (current) 56720
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Great Neck, NASSAU, NY, 11021-3153
Project Congressional District NY-03
Number of Employees 5
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 57110.64
Forgiveness Paid Date 2021-11-26

Date of last update: 08 Mar 2025

Sources: New York Secretary of State