Search icon

ARNOLD YOUNG INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ARNOLD YOUNG INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Jan 1980 (46 years ago)
Date of dissolution: 24 Feb 2000
Entity Number: 601328
ZIP code: 11557
County: New York
Place of Formation: New York
Address: 218 SOMERSET DRIVE, HEWLETT, NY, United States, 11557

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ARNOLD YOUNG Chief Executive Officer 218 SOMERSET DRIVE, HEWLETT, NY, United States, 11557

DOS Process Agent

Name Role Address
ARNOLD YOUNG DOS Process Agent 218 SOMERSET DRIVE, HEWLETT, NY, United States, 11557

History

Start date End date Type Value
1980-01-09 1995-07-05 Address 331 MADISON AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
000224000784 2000-02-24 CERTIFICATE OF DISSOLUTION 2000-02-24
950705002330 1995-07-05 BIENNIAL STATEMENT 1994-01-01
A634575-4 1980-01-09 CERTIFICATE OF INCORPORATION 1980-01-09

USAspending Awards / Financial Assistance

Date:
2021-02-04
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:
8995.00
Total Face Value Of Loan:
8995.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$8,995
Date Approved:
2021-02-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$8,995
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$9,036.23
Servicing Lender:
NCMIC Finance Corporation
Use of Proceeds:
Payroll: $8,993
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State