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
Name | Role | Address |
---|---|---|
ARPINO HANDPIECE REPAIRS, INC. | DOS Process Agent | 23 Quimby Lane, Box 59, Bernardsville, NJ, United States, 07924 |
Name | Role | Address |
---|---|---|
THOMAS ARPINO | Chief Executive Officer | 23 QUIMBY LN UNIT 59, UNIT 59, BERNARDSVILLE, NJ, United States, 07924 |
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 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
5804328502 | 2021-03-01 | 0202 | PPS | 1358 83rd St, Brooklyn, NY, 11228-3037 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 17 Mar 2025
Sources: New York Secretary of State