Search icon

ARTHUR DIGIANNO, INC.

Company Details

Name: ARTHUR DIGIANNO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Feb 1979 (46 years ago)
Entity Number: 540752
ZIP code: 11788
County: Nassau
Place of Formation: New York
Address: 51 Glenwood Drive, Hauppauge, NY, United States, 11788
Principal Address: 51 Glenwood Drive, Hauppage, NY, United States, 11788

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
EDWARD WALDEN Chief Executive Officer 51 GLENWOOD DRIVE, HAUPPAUGE, NY, United States, 11788

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 51 Glenwood Drive, Hauppauge, NY, United States, 11788

Form 5500 Series

Employer Identification Number (EIN):
112491821
Plan Year:
2023
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
0
Sponsors Telephone Number:

History

Start date End date Type Value
2024-11-12 2024-11-12 Address 51 GLENWOOD DRIVE, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
2024-11-12 2024-11-12 Address 102 JERICHO TPKE, FLORAL PARK, NY, 11001, USA (Type of address: Chief Executive Officer)
1999-03-08 2024-11-12 Address 102 JERICHO TPKE, FLORAL PARK, NY, 11001, USA (Type of address: Service of Process)
1999-03-08 2024-11-12 Address 102 JERICHO TPKE, FLORAL PARK, NY, 11001, USA (Type of address: Chief Executive Officer)
1994-04-08 1999-03-08 Address 2159 CENTRE AVENUE, BELLMORE, NY, 11710, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241112003191 2024-11-12 BIENNIAL STATEMENT 2024-11-12
20190222079 2019-02-22 ASSUMED NAME LLC INITIAL FILING 2019-02-22
110225002513 2011-02-25 BIENNIAL STATEMENT 2011-02-01
090210002892 2009-02-10 BIENNIAL STATEMENT 2009-02-01
070308002590 2007-03-08 BIENNIAL STATEMENT 2007-02-01

USAspending Awards / Financial Assistance

Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 18 Mar 2025

Sources: New York Secretary of State