Search icon

ARROW PARK, INC.

Company Details

Name: ARROW PARK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 May 1948 (77 years ago)
Entity Number: 82192
ZIP code: 10949
County: Orange
Place of Formation: New York
Address: P O Box 465, MONROE, NJ, United States, 10949
Principal Address: 1061 ORANGE TURNPIKE, MONROE, NJ, United States, 10950

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Central Index Key

CIK number Mailing Address Business Address Phone
0001825491 PO BOX 465, MONROE, NY, 10949 1061 ORANGE TURNPIKE, MONROE, NY, 10950 845-783-2044

Filings since 2020-09-23

Form type D
File number 021-376171
Filing date 2020-09-23
File View File

DOS Process Agent

Name Role Address
ARROW PARK, INC. DOS Process Agent P O Box 465, MONROE, NJ, United States, 10949

Chief Executive Officer

Name Role Address
NADIA PERRY Chief Executive Officer 1061 ORANGE TURNPIKE, MONROE, NJ, United States, 10950

Licenses

Number Type Date Last renew date End date Address Description
0343-23-222459 Alcohol sale 2023-09-06 2023-09-06 2025-09-30 1061 ORANGE TPKE, MONROE, New York, 10950 Hotel
0423-23-235088 Alcohol sale 2023-09-06 2023-09-06 2025-09-30 1061 ORANGE TPKE, MONROE, New York, 10950 Additional Bar

History

Start date End date Type Value
2024-06-24 2024-06-24 Address 1061 ORANGE TURNPIKE, MONROE, NJ, 10950, USA (Type of address: Chief Executive Officer)
2024-06-24 2024-06-24 Address 80 CHESTNUT ST., LIVINGSTON, NJ, 07039, USA (Type of address: Chief Executive Officer)
2024-06-24 2024-06-24 Address PO BOX 465, MONROE, NY, 10949, USA (Type of address: Chief Executive Officer)
2024-05-21 2024-06-24 Address po box 465, MONROE, NY, 10949, USA (Type of address: Service of Process)
2024-05-21 2024-05-21 Address 80 CHESTNUT ST., LIVINGSTON, NJ, 07039, USA (Type of address: Chief Executive Officer)
2024-05-21 2024-05-21 Address PO BOX 465, MONROE, NY, 10949, USA (Type of address: Chief Executive Officer)
2024-05-21 2024-06-24 Address PO BOX 465, MONROE, NY, 10949, USA (Type of address: Chief Executive Officer)
2024-05-21 2024-06-24 Address 80 CHESTNUT ST., LIVINGSTON, NJ, 07039, USA (Type of address: Chief Executive Officer)
2024-04-26 2024-06-24 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 200
2024-03-19 2024-04-26 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 200

Filings

Filing Number Date Filed Type Effective Date
240624002614 2024-06-24 BIENNIAL STATEMENT 2024-06-24
240521002277 2024-04-26 CERTIFICATE OF CHANGE BY ENTITY 2024-04-26
220524001634 2022-05-24 BIENNIAL STATEMENT 2022-05-01
220420002592 2022-04-20 BIENNIAL STATEMENT 2020-05-01
191007002000 2019-10-07 BIENNIAL STATEMENT 2018-05-01
921118002329 1992-11-18 BIENNIAL STATEMENT 1992-05-01
C171560-2 1990-11-19 ASSUMED NAME CORP INITIAL FILING 1990-11-19
71640 1957-07-22 CERTIFICATE OF AMENDMENT 1957-07-22
8861-57 1954-11-18 CERTIFICATE OF AMENDMENT 1954-11-18
7285-29 1948-05-19 CERTIFICATE OF INCORPORATION 1948-05-19

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-08-09 No data 1061 ORANGE TURNPIKE, MONROE Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2024-07-02 No data 1061 ORANGE TURNPIKE, MONROE Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2024-06-13 No data 1061 ORANGE TURNPIKE, MONROE Not Critical Violation Food Service Establishment Inspections New York State Department of Health 15A - Floors, walls, ceilings, not smooth, properly constructed, in disrepair, dirty surfaces
2023-08-13 No data 1061 ORANGE TURNPIKE, MONROE Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2022-11-10 No data 1061 ORANGE TURNPIKE, MONROE Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2022-08-17 No data 1061 ORANGE TURNPIKE, MONROE Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2022-06-07 No data 1061 ORANGE TURNPIKE, MONROE Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2022-05-04 No data 1061 ORANGE TURNPIKE, MONROE Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2021-09-02 No data 1061 ORANGE TURNPIKE, MONROE Not Critical Violation Food Service Establishment Inspections New York State Department of Health 15A - Floors, walls, ceilings, not smooth, properly constructed, in disrepair, dirty surfaces
2021-08-17 No data 1061 ORANGE TURNPIKE, MONROE Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9322468504 2021-03-12 0202 PPS 1061 Orange Tpke, Monroe, NY, 10950-5504
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 108650
Loan Approval Amount (current) 108650
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Monroe, ORANGE, NY, 10950-5504
Project Congressional District NY-18
Number of Employees 7
NAICS code 721199
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 109319.76
Forgiveness Paid Date 2021-10-29
5305257210 2020-04-27 0202 PPP 1061 Orange Turnpike, Monroe, NY, 10950-5504
Loan Status Date 2021-05-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 77100
Loan Approval Amount (current) 77100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Monroe, ORANGE, NY, 10950-5504
Project Congressional District NY-18
Number of Employees 3
NAICS code 812990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 77805.52
Forgiveness Paid Date 2021-04-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2401550 Other Personal Injury 2024-02-29 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 1000000
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2024-02-29
Termination Date 1900-01-01
Section 1332
Sub Section PI
Status Pending

Parties

Name GALLO
Role Plaintiff
Name ARROW PARK, INC.
Role Defendant
1400900 Other Contract Actions 2014-02-11 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2014-02-11
Termination Date 2014-11-12
Date Issue Joined 2014-04-24
Pretrial Conference Date 2014-09-29
Section 1332
Sub Section OC
Status Terminated

Parties

Name PAPPAS
Role Plaintiff
Name ARROW PARK, INC.
Role Defendant

Date of last update: 19 Mar 2025

Sources: New York Secretary of State