Search icon

ARPINO HANDPIECE REPAIRS, INC.

Company Details

Name: ARPINO HANDPIECE REPAIRS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Feb 1983 (42 years ago)
Entity Number: 819568
ZIP code: 07924
County: Suffolk
Place of Formation: New York
Address: 23 Quimby Lane, Box 59, Bernardsville, NJ, United States, 07924
Principal Address: 41 Carriage House Rd, Bernardsville, NJ, United States, 07924

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ARPINO HANDPIECE REPAIRS, INC. DOS Process Agent 23 Quimby Lane, Box 59, Bernardsville, NJ, United States, 07924

Chief Executive Officer

Name Role Address
THOMAS ARPINO Chief Executive Officer 23 QUIMBY LN UNIT 59, UNIT 59, BERNARDSVILLE, NJ, United States, 07924

History

Start date End date Type Value
2025-02-03 2025-02-03 Address 23 QUIMBY LN UNIT 59, UNIT 59, BERNARDSVILLE, NJ, 07924, USA (Type of address: Chief Executive Officer)
2025-02-03 2025-02-03 Address ARPINO DENTAL HANDPIECE REPAIR, PO BOX 280279, 1358 83RD ST, BROOKLYN, NY, 11228, USA (Type of address: Chief Executive Officer)
2017-02-01 2025-02-03 Address 1358 83RD STREET, PO BOX 280279, 1358 83RD ST, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)
1995-07-20 2025-02-03 Address ARPINO DENTAL HANDPIECE REPAIR, PO BOX 280279, 1358 83RD ST, BROOKLYN, NY, 11228, USA (Type of address: Chief Executive Officer)
1995-07-20 2017-02-01 Address JOSEPH ARPINO, PO BOX 280279, 1358 83RD ST, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)
1983-02-01 1995-07-20 Address 7 DORA COURT, COMMACK, NY, 11725, USA (Type of address: Service of Process)
1983-02-01 2025-02-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250203003038 2025-02-03 BIENNIAL STATEMENT 2025-02-03
230201001896 2023-02-01 BIENNIAL STATEMENT 2023-02-01
211130001170 2021-11-30 BIENNIAL STATEMENT 2021-11-30
170201006024 2017-02-01 BIENNIAL STATEMENT 2017-02-01
150205006400 2015-02-05 BIENNIAL STATEMENT 2015-02-01
130219006385 2013-02-19 BIENNIAL STATEMENT 2013-02-01
110222002934 2011-02-22 BIENNIAL STATEMENT 2011-02-01
090129003174 2009-01-29 BIENNIAL STATEMENT 2009-02-01
070213002195 2007-02-13 BIENNIAL STATEMENT 2007-02-01
050310002357 2005-03-10 BIENNIAL STATEMENT 2005-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2712547708 2020-05-01 0202 PPP 1358 83RD ST, BROOKLYN, NY, 11228
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50525
Loan Approval Amount (current) 50525
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11228-0001
Project Congressional District NY-11
Number of Employees 2
NAICS code 811219
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 51121.92
Forgiveness Paid Date 2021-07-12
5804328502 2021-03-01 0202 PPS 1358 83rd St, Brooklyn, NY, 11228-3037
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32417
Loan Approval Amount (current) 32417
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11228-3037
Project Congressional District NY-11
Number of Employees 2
NAICS code 811219
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 32623.5
Forgiveness Paid Date 2021-10-25

Date of last update: 17 Mar 2025

Sources: New York Secretary of State