Search icon

ARPINO HANDPIECE REPAIRS, INC.

Company claim

Is this your business?

Get access!

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)

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

USAspending Awards / Financial Assistance

Date:
2021-03-01
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:
32417.00
Total Face Value Of Loan:
32417.00
Date:
2020-05-02
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:
50525.00
Total Face Value Of Loan:
50525.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
50525
Current Approval Amount:
50525
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
51121.92
Date Approved:
2021-03-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
32417
Current Approval Amount:
32417
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
32623.5

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State