Search icon

ARROW PARK, INC.

Company claim

Is this your business?

Get access!

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

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

Central Index Key

CIK number:
0001825491
Phone:
845-783-2044

Latest Filings

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

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 2024-05-21 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)

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

USAspending Awards / Financial Assistance

Date:
2021-03-12
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:
108650.00
Total Face Value Of Loan:
108650.00
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:
-77607.50
Total Face Value Of Loan:
0.00
Date:
2020-04-28
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:
77100.00
Total Face Value Of Loan:
77100.00
Date:
2020-04-23
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

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$108,650
Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$108,650
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$109,319.76
Servicing Lender:
New York Business Development Corporation
Use of Proceeds:
Payroll: $108,649
Utilities: $1
Jobs Reported:
3
Initial Approval Amount:
$77,100
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$77,100
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$77,805.52
Servicing Lender:
New York Business Development Corporation
Use of Proceeds:
Payroll: $77,100

Court Cases

Court Case Summary

Filing Date:
2024-02-29
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Personal Injury

Parties

Party Name:
GALLO
Party Role:
Plaintiff
Party Name:
Party Role:
Plaintiff
Party Name:
ARROW PARK, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2014-02-11
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Contract Actions

Parties

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State