Search icon

ARNOT REALTY CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: ARNOT REALTY CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Dec 1941 (84 years ago)
Entity Number: 53645
ZIP code: 14845
County: Chemung
Place of Formation: New York
Address: 230 COLONIAL DRIVE, HORSEHEADS, NY, United States, 14845

Shares Details

Shares issued 0

Share Par Value 27000

Type CAP

Chief Executive Officer

Name Role Address
PETER DUGO Chief Executive Officer 230 COLONIAL DRIVE, HORSEHEADS, NY, United States, 14845

DOS Process Agent

Name Role Address
ARNOT REALTY CORPORATION DOS Process Agent 230 COLONIAL DRIVE, HORSEHEADS, NY, United States, 14845

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
STKJV5PS3NL5
CAGE Code:
1DHF8
UEI Expiration Date:
2025-12-09

Business Information

Doing Business As:
ARNOT REALTY CORP
Division Name:
ARNOT REALTY CORPORATION
Activation Date:
2024-12-11
Initial Registration Date:
2001-12-10

History

Start date End date Type Value
2024-02-06 2024-02-06 Address 230 COLONIAL DRIVE, HORSEHEADS, NY, 14845, USA (Type of address: Chief Executive Officer)
2021-03-19 2024-02-06 Address 230 COLONIAL DRIVE, HORSEHEADS, NY, 14845, USA (Type of address: Service of Process)
2016-10-19 2021-03-19 Address 230 COLONIAL DRIVE, HORSEHEADS, NY, 14845, USA (Type of address: Service of Process)
2016-10-19 2024-02-06 Address 230 COLONIAL DRIVE, HORSEHEADS, NY, 14845, USA (Type of address: Chief Executive Officer)
2012-06-14 2016-10-19 Address 100 STILLWATER DR, HORSEHEADS, NY, 14845, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240206002373 2024-02-06 BIENNIAL STATEMENT 2024-02-06
210319060011 2021-03-19 BIENNIAL STATEMENT 2019-12-01
181012006044 2018-10-12 BIENNIAL STATEMENT 2017-12-01
161019002050 2016-10-19 BIENNIAL STATEMENT 2015-12-01
140127002417 2014-01-27 BIENNIAL STATEMENT 2013-12-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
GS02B2291908274
Award Or Idv Flag:
AWARD
Award Type:
DO
Action Obligation:
15698.17
Base And Exercised Options Value:
15698.17
Base And All Options Value:
1004682.83
Awarding Agency Name:
General Services Administration
Performance Start Date:
2008-07-01
Description:
LEASE
Naics Code:
531120: LESSORS OF NONRESIDENTIAL BUILDINGS (EXCEPT MINIWAREHOUSES)
Product Or Service Code:
X111: LEASE/RENTAL OF OFFICE BUILDINGS
Procurement Instrument Identifier:
GS02B2275908213
Award Or Idv Flag:
AWARD
Award Type:
DO
Action Obligation:
10417.91
Base And Exercised Options Value:
10417.91
Base And All Options Value:
739671.31
Awarding Agency Name:
General Services Administration
Performance Start Date:
2008-07-01
Description:
LEASE
Product Or Service Code:
X111: LEASE/RENTAL OF OFFICE BUILDINGS
Procurement Instrument Identifier:
GS02B2291908244
Award Or Idv Flag:
AWARD
Award Type:
DO
Action Obligation:
15698.17
Base And Exercised Options Value:
15698.17
Base And All Options Value:
1004682.83
Awarding Agency Name:
General Services Administration
Performance Start Date:
2008-07-01
Description:
LEASE
Naics Code:
531120: LESSORS OF NONRESIDENTIAL BUILDINGS (EXCEPT MINIWAREHOUSES)
Product Or Service Code:
X111: LEASE/RENTAL OF OFFICE BUILDINGS

USAspending Awards / Financial Assistance

Date:
2021-01-29
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:
237000.00
Total Face Value Of Loan:
237000.00
Date:
2020-04-07
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:
214400.00
Total Face Value Of Loan:
214400.00

Paycheck Protection Program

Date Approved:
2020-04-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
214400
Current Approval Amount:
214400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
215638.76
Date Approved:
2021-01-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
237000
Current Approval Amount:
237000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
238540.5

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State