Search icon

ARNOLD ANGRIST D.C. P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: ARNOLD ANGRIST D.C. P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 21 Apr 2014 (11 years ago)
Entity Number: 4564687
ZIP code: 10605
County: New York
Place of Formation: New York
Address: 222 BLOOMINGDALE ROAD, SUITE 301, WHITE PLAINS, NY, United States, 10605
Principal Address: 1841 BROADWAY, SUITE 810, NEW YORK, NY, United States, 10023

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SCOTT STONE P.C. DOS Process Agent 222 BLOOMINGDALE ROAD, SUITE 301, WHITE PLAINS, NY, United States, 10605

Chief Executive Officer

Name Role Address
ARNOLD ANGRIST D.C. Chief Executive Officer 79 NORMA ROAD, HARRINGTON PARK, NJ, United States, 07640

History

Start date End date Type Value
2014-04-21 2016-12-13 Address 1333A NORTH AVENUE, SUITE 732, NEW ROCHELLE, NY, 10804, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
161213006511 2016-12-13 BIENNIAL STATEMENT 2016-04-01
140421000424 2014-04-21 CERTIFICATE OF INCORPORATION 2014-04-21

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$18,751
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$18,751
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$18,933.37
Servicing Lender:
Wells Fargo Bank, National Association
Use of Proceeds:
Payroll: $18,751
Jobs Reported:
2
Initial Approval Amount:
$17,045
Date Approved:
2021-03-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$17,045
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$17,136.06
Servicing Lender:
Customers Bank
Use of Proceeds:
Payroll: $17,044

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State