Search icon

ARTHUR DIEFENBACH, INC.

Company Details

Name: ARTHUR DIEFENBACH, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jun 1982 (43 years ago)
Entity Number: 775132
ZIP code: 12549
County: Orange
Place of Formation: New York
Address: PO BOX 263, MONTGOMERY, NY, United States, 12549
Principal Address: 1912 RT 17K, MONTGOMERY, NY, United States, 12549

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ARTHUR DIEFENBACH Chief Executive Officer P.O. BOX 263, MONTGOMERY, NY, United States, 12549

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 263, MONTGOMERY, NY, United States, 12549

History

Start date End date Type Value
1982-06-10 1996-06-18 Address P.O. BOX 263, MONTGOMERY, NY, 12549, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120620006179 2012-06-20 BIENNIAL STATEMENT 2012-06-01
100623002567 2010-06-23 BIENNIAL STATEMENT 2010-06-01
080616002416 2008-06-16 BIENNIAL STATEMENT 2008-06-01
060522003071 2006-05-22 BIENNIAL STATEMENT 2006-06-01
040708002496 2004-07-08 BIENNIAL STATEMENT 2004-06-01

USAspending Awards / Financial Assistance

Date:
2020-04-30
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:
74687.00
Total Face Value Of Loan:
74687.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
74687
Current Approval Amount:
74687
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
75562.78

Date of last update: 17 Mar 2025

Sources: New York Secretary of State