Search icon

ARROW LINEN SUPPLY CO., INC.

Headquarter

Company Details

Name: ARROW LINEN SUPPLY CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Nov 1947 (78 years ago)
Entity Number: 80835
ZIP code: 11530
County: New York
Place of Formation: New York
Address: P.O. BOX 9321, GARDEN CITY, NY, United States, 11530
Principal Address: 467 PROSPECT AVE, BROOKLYN, NY, United States, 11215

Contact Details

Phone +1 516-246-8000

Phone +1 718-788-2000

Shares Details

Shares issued 3000

Share Par Value 100

Type PAR VALUE

Chief Executive Officer

Name Role Address
JOHN A MAGLIOCCO Chief Executive Officer 467 PROSPECT AVE, BROOKLYN, NY, United States, 11215

DOS Process Agent

Name Role Address
ARROW LINEN SUPPLY CO., INC. DOS Process Agent P.O. BOX 9321, GARDEN CITY, NY, United States, 11530

Links between entities

Type:
Headquarter of
Company Number:
0753581
State:
CONNECTICUT

Legal Entity Identifier

LEI Number:
984500103EA5R6FZ0F23

Registration Details:

Initial Registration Date:
2022-11-28
Next Renewal Date:
2024-11-28
Registration Status:
ISSUED
Validation Source:
FULLY_CORROBORATED

Form 5500 Series

Employer Identification Number (EIN):
111606561
Plan Year:
2023
Number Of Participants:
41
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
41
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
41
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
32
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
34
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
2049262-DCA Active Business 2017-03-08 2023-12-31
2047857-DCA Active Business 2017-01-30 2023-12-31

History

Start date End date Type Value
2025-04-16 2025-05-08 Shares Share type: PAR VALUE, Number of shares: 3000, Par value: 100
2025-04-16 2025-05-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-04-03 2025-04-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-04-03 2025-04-16 Shares Share type: PAR VALUE, Number of shares: 3000, Par value: 100
2024-08-29 2025-04-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240829002316 2024-08-29 BIENNIAL STATEMENT 2024-08-29
200409060237 2020-04-09 BIENNIAL STATEMENT 2019-11-01
171214000501 2017-12-14 CERTIFICATE OF CHANGE 2017-12-14
111117002435 2011-11-17 BIENNIAL STATEMENT 2011-11-01
091109002231 2009-11-09 BIENNIAL STATEMENT 2009-11-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3416719 RENEWAL INVOICED 2022-02-11 1240 Laundries License Renewal Fee
3396180 RENEWAL2 INVOICED 2021-12-16 340 Laundry Delivery License Renewal Fee
3122994 RENEWAL INVOICED 2019-12-04 2740 Laundries License Renewal Fee
3122447 RENEWAL2 INVOICED 2019-12-03 340 Laundry Delivery License Renewal Fee
2678165 RENEWAL INVOICED 2017-10-18 2740 Laundries License Renewal Fee
2678188 RENEWAL2 INVOICED 2017-10-18 340 Laundry Delivery License Renewal Fee
2543263 LICENSE INVOICED 2017-01-30 1370 Laundries License Fee
2541329 LICENSE2 INVOICED 2017-01-27 170 Laundry Delivery License Fee

USAspending Awards / Financial Assistance

Date:
2021-11-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
2000000.00
Total Face Value Of Loan:
2000000.00
Date:
2021-02-01
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:
2000000.00
Total Face Value Of Loan:
2000000.00
Date:
2020-04-15
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:
2930300.00
Total Face Value Of Loan:
2930300.00
Date:
2020-04-12
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

OSHA's Inspections within Industry

Inspection Summary

Date:
1981-05-15
Type:
Complaint
Address:
467 PROSPECT AVE, New York -Richmond, NY, 11215
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1975-02-19
Type:
FollowUp
Address:
1063 63 STREET, New York -Richmond, NY, 11219
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1974-12-26
Type:
Planned
Address:
1063 63 STREET, New York -Richmond, NY, 11219
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1973-03-01
Type:
Planned
Address:
1011 61ST STREET, New York -Richmond, NY, 11219
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2021-01-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2000000
Current Approval Amount:
2000000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
2018500
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2930300
Current Approval Amount:
2930300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
2966928.75

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(718) 788-5374
Add Date:
1974-06-01
Operation Classification:
Private(Property)
power Units:
35
Drivers:
35
Inspections:
15
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2003-09-30
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Antitrust

Parties

Party Name:
168 WILLIAM STREET PARTNERSHIP
Party Role:
Plaintiff
Party Name:
ARROW LINEN SUPPLY CO., INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2003-09-03
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Antitrust

Parties

Party Role:
Plaintiff
Party Name:
ARROW LINEN SUPPLY CO., INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2003-08-01
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Antitrust

Parties

Party Name:
121 MYRTLE BLVD. RESTAURANT CO
Party Role:
Plaintiff
Party Name:
ARROW LINEN SUPPLY CO., INC.
Party Role:
Defendant

Date of last update: 19 Mar 2025

Sources: New York Secretary of State