Search icon

2385 ARTHUR AVE. CORP.

Company Details

Name: 2385 ARTHUR AVE. CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Mar 1981 (44 years ago)
Entity Number: 687629
ZIP code: 11768
County: Bronx
Place of Formation: New York
Principal Address: 2385 ARTHUR AVE, BRONX, NY, United States, 10458
Address: 28 Ocean Avenue, Attn: James Izzo, Northport, NY, United States, 11768

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
254900VQ6QOD16F3SN63 687629 US-NY GENERAL ACTIVE 1981-03-24

Addresses

Legal 28 OCEAN AVENUE, ATTN: JAMES IZZO, NORTHPORT, US-NY, US, 11768
Headquarters 2385 Arthur Avenue, Bronx, US-NY, US, 10458

Registration details

Registration Date 2024-07-16
Last Update 2024-07-16
Status ISSUED
Next Renewal 2025-07-16
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 687629

Chief Executive Officer

Name Role Address
JAMES IZZO Chief Executive Officer 28 OCEAN AVENUE, NORTHPORT, NY, United States, 11768

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 28 Ocean Avenue, Attn: James Izzo, Northport, NY, United States, 11768

History

Start date End date Type Value
2025-03-01 2025-03-01 Address 28 OCEAN AVENUE, NORTHPORT, NY, 11768, USA (Type of address: Chief Executive Officer)
2025-03-01 2025-03-01 Address 30 SOUTH DR, PLANDOME, NY, 11030, USA (Type of address: Chief Executive Officer)
2023-11-15 2025-03-01 Address 30 SOUTH DR, PLANDOME, NY, 11030, USA (Type of address: Chief Executive Officer)
2023-11-15 2023-11-15 Address 30 SOUTH DR, PLANDOME, NY, 11030, USA (Type of address: Chief Executive Officer)
2023-11-15 2023-11-15 Address 28 OCEAN AVENUE, NORTHPORT, NY, 11768, USA (Type of address: Chief Executive Officer)
2023-11-15 2025-03-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-15 2025-03-01 Address 28 OCEAN AVENUE, NORTHPORT, NY, 11768, USA (Type of address: Chief Executive Officer)
2023-11-15 2025-03-01 Address 28 Ocean Avenue, Attn: James Izzo, Northport, NY, 11768, USA (Type of address: Service of Process)
2005-07-21 2023-11-15 Address 2385 ARTHUR AVE, BRONX, NY, 10458, USA (Type of address: Service of Process)
2005-07-21 2023-11-15 Address 30 SOUTH DR, PLANDOME, NY, 11030, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250301049434 2025-03-01 BIENNIAL STATEMENT 2025-03-01
231115000738 2023-11-15 BIENNIAL STATEMENT 2023-03-01
110325002064 2011-03-25 BIENNIAL STATEMENT 2011-03-01
090226002489 2009-02-26 BIENNIAL STATEMENT 2009-03-01
070321003033 2007-03-21 BIENNIAL STATEMENT 2007-03-01
050721002579 2005-07-21 BIENNIAL STATEMENT 2005-03-01
A750025-4 1981-03-24 CERTIFICATE OF INCORPORATION 1981-03-24

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4381705001 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient 2385 ARTHUR AVE. CORP
Recipient Name Raw 2385 ARTHUR AVE. CORP
Recipient Address 2383-2387 ARTHUR AVENUE., BRONX, BRONX, NEW YORK, 10458-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost -98640.00
Face Value of Direct Loan -1800000.00
Link View Page

Date of last update: 17 Mar 2025

Sources: New York Secretary of State