Search icon

ARROW SECURITY SYSTEMS, INC.

Company Details

Name: ARROW SECURITY SYSTEMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Apr 1983 (42 years ago)
Entity Number: 832862
ZIP code: 11763
County: Suffolk
Place of Formation: New York
Address: 37 TUPPER AVE, MEDFORD, NY, United States, 11763

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 37 TUPPER AVE, MEDFORD, NY, United States, 11763

Chief Executive Officer

Name Role Address
PHILIP LAGRAVINESE Chief Executive Officer 37 TUPPER AVE, MEDFORD, NY, United States, 11763

History

Start date End date Type Value
2023-05-25 2023-05-25 Address 37 TUPPER AVE, MEDFORD, NY, 11763, 3833, USA (Type of address: Chief Executive Officer)
2023-05-25 2024-11-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-25 2023-05-25 Address 37 TUPPER AVE, MEDFORD, NY, 11763, USA (Type of address: Chief Executive Officer)
1995-04-21 2023-05-25 Address 37 TUPPER AVE, MEDFORD, NY, 11763, 3833, USA (Type of address: Chief Executive Officer)
1995-04-21 2023-05-25 Address 37 TUPPER AVE, MEDFORD, NY, 11763, 3833, USA (Type of address: Service of Process)
1983-04-04 1995-04-21 Address 600 OLD COUNTRY RD., GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
1983-04-04 2023-05-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230525000651 2023-05-25 BIENNIAL STATEMENT 2023-04-01
210406060048 2021-04-06 BIENNIAL STATEMENT 2021-04-01
190610060574 2019-06-10 BIENNIAL STATEMENT 2019-04-01
170508006130 2017-05-08 BIENNIAL STATEMENT 2017-04-01
151208006363 2015-12-08 BIENNIAL STATEMENT 2015-04-01
130404007108 2013-04-04 BIENNIAL STATEMENT 2013-04-01
110426002633 2011-04-26 BIENNIAL STATEMENT 2011-04-01
090409002401 2009-04-09 BIENNIAL STATEMENT 2009-04-01
070507002188 2007-05-07 BIENNIAL STATEMENT 2007-04-01
050513002840 2005-05-13 BIENNIAL STATEMENT 2005-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4755877309 2020-04-30 0235 PPP 37 Tupper Ave., Medford, NY, 11763
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43500
Loan Approval Amount (current) 43500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Medford, SUFFOLK, NY, 11763-0001
Project Congressional District NY-01
Number of Employees 3
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 44035.29
Forgiveness Paid Date 2021-08-20
4374178401 2021-02-06 0235 PPS 37 Tupper Ave, Medford, NY, 11763-3833
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43505
Loan Approval Amount (current) 43505
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Medford, SUFFOLK, NY, 11763-3833
Project Congressional District NY-02
Number of Employees 3
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 43801.08
Forgiveness Paid Date 2021-10-22

Date of last update: 17 Mar 2025

Sources: New York Secretary of State