Search icon

LAW OFFICES OF ARCIA & ASSOCIATES, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: LAW OFFICES OF ARCIA & ASSOCIATES, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 06 Apr 2017 (8 years ago)
Entity Number: 5115528
ZIP code: 11530
County: Queens
Place of Formation: New York
Address: 39 VASSAR STREET, GARDEN CITY, NY, United States, 11530

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LAW OFFICES OF ARCIA & ASSOCIATES, P.C. DOS Process Agent 39 VASSAR STREET, GARDEN CITY, NY, United States, 11530

Chief Executive Officer

Name Role Address
ELOY ABEL ARCIA Chief Executive Officer 39 VASSAR STREET, GARDEN CITY, NY, United States, 11530

Form 5500 Series

Employer Identification Number (EIN):
821087432
Plan Year:
2023
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
37
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
32
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
35
Sponsors Telephone Number:

History

Start date End date Type Value
2025-04-01 2025-04-01 Address 39 VASSAR STREET, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer)
2024-10-20 2025-04-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-20 2025-04-01 Address 39 VASSAR STREET, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer)
2024-10-20 2025-04-01 Address 39 VASSAR STREET, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
2024-10-20 2024-10-20 Address 39 VASSAR STREET, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250401042825 2025-04-01 BIENNIAL STATEMENT 2025-04-01
241020000007 2024-10-20 BIENNIAL STATEMENT 2024-10-20
210319060355 2021-03-19 BIENNIAL STATEMENT 2019-04-01
170406000032 2017-04-06 CERTIFICATE OF INCORPORATION 2017-04-06

Complaints

Start date End date Type Satisafaction Restitution Result
2021-01-22 2021-02-25 Misrepresentation Yes 1900.00 Cash Amount

USAspending Awards / Financial Assistance

Date:
2021-03-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
289695.55
Total Face Value Of Loan:
289695.55

Paycheck Protection Program

Jobs Reported:
32
Initial Approval Amount:
$558,250
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$558,250
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$565,662.32
Servicing Lender:
Dime Community Bank
Use of Proceeds:
Payroll: $558,250
Jobs Reported:
32
Initial Approval Amount:
$289,695.55
Date Approved:
2021-03-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$289,695.55
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$293,536.99
Servicing Lender:
Loan Source Incorporated
Use of Proceeds:
Payroll: $289,695.55

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State