Search icon

ARROW ELECTRONICS, INC.

Branch
Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: ARROW ELECTRONICS, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Active
Sub status: Annual report due
Date Formed: 28 Aug 1961
Branch of: ARROW ELECTRONICS, INC., NEW YORK (Company Number 60328)
Business ALEI: 0002890
Annual report due: 28 Aug 2025
Business address: 9151 E Panorama Cir, Centennial, CO, 80112, United States
Mailing address: 9151 E Panorama Cir, Centennial, CO, United States, 80112
Place of Formation: NEW YORK
E-Mail: annualreports@cscglobal.com

Industry & Business Activity

NAICS

423430 Computer and Computer Peripheral Equipment and Software Merchant Wholesalers

This industry comprises establishments primarily engaged in the merchant wholesale distribution of computers, computer peripheral equipment, loaded computer boards, and/or computer software. Learn more at the U.S. Census Bureau

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Director

Name Role Business address Residence address
Gail E. Hamilton Director 9151 E Panorama Cir, Centennial, CO, 80112, United States 9151 E Panorama Cir, Centennial, CO, 80112, United States
Sean J. Kerins Director 9151 E Panorama Cir, Centennial, CO, 80112, United States 9151 E Panorama Cir, Centennial, CO, 80112, United States
Carol P. Lowe Director 9151 E Panorama Cir, Centennial, CO, 80112, United States 9151 E Panorama Cir, Centennial, CO, 80112, United States
Gerry P. Smith Director 9151 E Panorama Cir, Centennial, CO, 80112, United States 6600 NORTH MILITARY TRAIL, BOCA RATON, FL, 33496, United States
Mary T. McDowell Director 9151 E Panorama Cir, Centennial, CO, 80112, United States 9151 E Panorama Cir, Centennial, CO, 80112, United States
Steven H. Gunby Director 9151 E Panorama Cir, Centennial, CO, 80112, United States 9151 E Panorama Cir, Centennial, CO, 80112, United States
William F. Austen Director 9151 E Panorama Cir, Centennial, CO, 80112, United States 9151 E Panorama Cir, Centennial, CO, 80112, United States
Andrew C. Kerin Director 9151 E Panorama Cir, Centennial, CO, 80112, United States 9151 E Panorama Cir, Centennial, CO, 80112, United States
Michael D. Hayford Director 9151 E Panorama Cir, Centennial, CO, 80112, United States 9151 E Panorama Cir, Centennial, CO, 80112, United States

Officer

Name Role Business address Residence address
Sean J. Kerins Officer 9151 E Panorama Cir, Centennial, CO, 80112, United States 9151 E Panorama Cir, Centennial, CO, 80112, United States
Carine Lamercie Jean-Claude Officer 9151 E Panorama Cir, Centennial, CO, 80112, United States 9151 E Panorama Cir, Centennial, CO, 80112, United States
Bradley Allen Windbigler Officer 9151 E Panorama Cir, Centennial, CO, 80112, United States 9151 E Panorama Cir, Centennial, CO, 80112, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012314350 2024-07-30 - Annual Report Annual Report -
BF-0011079789 2023-08-28 - Annual Report Annual Report -
BF-0011048481 2022-10-27 2022-10-27 Change of Agent Agent Change -
BF-0010340410 2022-08-09 - Annual Report Annual Report 2022
BF-0009807494 2021-08-03 - Annual Report Annual Report -
0006954643 2020-07-29 - Annual Report Annual Report 2020
0006601527 2019-07-19 - Annual Report Annual Report 2019
0006219833 2018-07-20 - Annual Report Annual Report 2018
0005902730 2017-08-03 - Annual Report Annual Report 2017
0005730842 2016-12-13 2016-12-13 Change of Agent Agent Change -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8951838800 2021-04-23 0156 PPP 1495 Black Rock Tpke Suite Lower B, Fairfield, CT, 06825-4165
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8445
Loan Approval Amount (current) 8445
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fairfield, FAIRFIELD, CT, 06825-4165
Project Congressional District CT-04
Number of Employees 1
NAICS code 492110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8507.87
Forgiveness Paid Date 2022-01-28

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0002653350 Active OFS 2008-09-04 2028-11-24 AMENDMENT

Parties

Name PINNACLE BUSINESS SOLUTIONS, INC.
Role Debtor
Name ARROW ELECTRONICS, INC.
Role Secured Party
Name PINNACLE TECHNOLOGIES HP
Role Debtor
0002238524 Active OFS 2003-11-24 2028-11-24 ORIG FIN STMT

Parties

Name PINNACLE BUSINESS SOLUTIONS, INC.
Role Debtor
Name ARROW ELECTRONICS, INC.
Role Secured Party
Name PINNACLE TECHNOLOGIES HP
Role Debtor
00005302ST Active LABOR 1984-07-09 9999-12-31 ORIG FIN STMT

Parties

Name ARROW ELECTRONICS, INC.
Role Debtor
Name STATE OF CONNECTICUT ADMINISTRATOR, UNEMPLOYMENT COMPENSATION ACT.
Role Secured Party

Federal Court Cases

This table provides a quick overview of court cases, including key information like the case name, case number, court, filing date, current status, and a brief summary of each case.

Docket Number Nature of Suit Filing Date Disposition
8700282 Other Contract Actions 1987-07-02 voluntarily
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Missing
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 1987-07-02
Termination Date 1987-07-22
Section 1332

Parties

Name MICROTECH INTERNATIONAL
Role Plaintiff
Name ARROW ELECTRONICS, INC.
Role Defendant
8700318 Other Contract Actions 1987-07-24 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 1987-07-24
Termination Date 1989-08-03
Date Issue Joined 1987-09-28
Section 1332

Parties

Name ARROW ELECTRONICS, INC.
Role Plaintiff
Name MICROTECH INTERNATIONAL,
Role Defendant
1601676 Civil Rights Employment 2016-10-06 motion before trial
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 3
Filing Date 2016-10-06
Termination Date 2019-02-28
Section 1332
Sub Section ED
Status Terminated

Parties

Name OLIVIERI
Role Plaintiff
Name ARROW ELECTRONICS, INC.
Role Defendant
1802084 Civil Rights Employment 2018-12-19 settled
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2018-12-19
Termination Date 2019-09-23
Date Issue Joined 2019-01-29
Section 1441
Sub Section ED
Status Terminated

Parties

Name MITCHELL
Role Plaintiff
Name ARROW ELECTRONICS, INC.
Role Defendant

Court Cases Opinions

This table contains information about court case opinions. It includes details like the case name, court, date, and summary of the court's decision.

Package ID Category Cause Nature Of Suit
USCOURTS-ctd-3_16-cv-01676 Judicial Publications 28:1332 Diversity-Employment Discrimination Civil Rights Employment
Collection United States Courts Opinions
SuDoc JU 4.15
Court Type District
Court Name United States District Court District of Connecticut
Circuit 2nd
Office Location New Haven
Case Type civil

Parties

Name ARROW ELECTRONICS, INC.
Role Defendant
Name Tomas Olivieri
Role Plaintiff

Opinions

Opinion ID USCOURTS-ctd-3_16-cv-01676-0
Date 2017-10-31
Notes ORDER DENYING MOTION FOR EXTENSION OF TIME. For the reasons stated in the attached ruling, the motion for extension of time (Doc. #34) is DENIED with prejudice on the ground of the willful failure by plaintiff's counsel to comply with the Court's rules. Because the Court is concerned that plaintiff may not be aware of his counsel's willful failure to comply with the Court's rules, plaintiff's counsel shall file a certification by November 6, 2017, that he has sent a copy of this ruling to his client. The Court will otherwise consider defendant's motion for summary judgment on the papers filed to date and determine on the basis of defendant's submissions alone if defendant has established the absenceof a genuine issue of fact for trial. See Jackson v. Federal Express, 766 F.3d 189, 197 (2d Cir. 2014). It is so ordered. Signed by Judge Jeffrey A. Meyer on 10/31/2017. (Black, R.)
View View File
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information