Search icon

MICHAEL ARNOLD, INC.

Company Details

Name: MICHAEL ARNOLD, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Feb 1978 (47 years ago)
Entity Number: 470148
ZIP code: 10038
County: New York
Place of Formation: New York
Address: 15 MAIDEN LANE, NEW YORK, NY, United States, 10038

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THEODORE KAPLAN DOS Process Agent 15 MAIDEN LANE, NEW YORK, NY, United States, 10038

Filings

Filing Number Date Filed Type Effective Date
20120621036 2012-06-21 ASSUMED NAME CORP INITIAL FILING 2012-06-21
A462029-4 1978-02-01 CERTIFICATE OF INCORPORATION 1978-02-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1599907 FINGERPRINT INVOICED 2014-02-25 75 Fingerprint Fee
1599865 LICENSE INVOICED 2014-02-25 255 Secondhand Dealer General License Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6588498604 2021-03-23 0202 PPP 35A Old Lasher Rd, Saugerties, NY, 12477-4427
Loan Status Date 2022-04-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17020
Loan Approval Amount (current) 17020
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Saugerties, ULSTER, NY, 12477-4427
Project Congressional District NY-19
Number of Employees 1
NAICS code 113310
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 17189.27
Forgiveness Paid Date 2022-03-24

Date of last update: 18 Mar 2025

Sources: New York Secretary of State