Search icon

ARI SHIPPING CORP.

Branch
Company claim

Is this your business?

Get access!

Company Details

Name: ARI SHIPPING CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 13 Feb 1986 (40 years ago)
Branch of: ARI SHIPPING CORP., Florida (Company Number M09608)
Entity Number: 1057657
ZIP code: 11096
County: New York
Place of Formation: Florida
Address: 80 Sheridan Blvd, INWOOD, NY, United States, 11096
Principal Address: 80 SHERIDAN BLVD, INWOOD, NY, United States, 11096

DOS Process Agent

Name Role Address
ARI SHIPPING CORPORATION DOS Process Agent 80 Sheridan Blvd, INWOOD, NY, United States, 11096

Agent

Name Role Address
ILAN FIDLER Agent 80 SHERIDAN BLVD, INWOOD, NY, 11096

Chief Executive Officer

Name Role Address
ILAN FIDLER Chief Executive Officer 80 SHERIDAN BLVD, INWOOD, NY, United States, 11096

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
ADAM FIDLER
User ID:
P3336208

Commercial and government entity program

CAGE number:
07F28
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-10-30
CAGE Expiration:
2029-10-30
SAM Expiration:
2025-10-24

Contact Information

POC:
ADAM FIDLER
Corporate URL:
www.arishipping.com

Form 5500 Series

Employer Identification Number (EIN):
133318571
Plan Year:
2024
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
18
Sponsors Telephone Number:

History

Start date End date Type Value
2024-02-04 2024-02-04 Address 80 SHERIDAN BLVD, INWOOD, NY, 11096, USA (Type of address: Chief Executive Officer)
2017-09-19 2024-02-04 Address 80 SHERIDAN BLVD, INWOOD, NY, 11096, USA (Type of address: Registered Agent)
2017-09-19 2024-02-04 Address 80 SHERIDAN BLVD., INWOOD, NY, 11096, USA (Type of address: Service of Process)
2011-07-13 2024-02-04 Address 80 SHERIDAN BLVD, INWOOD, NY, 11096, USA (Type of address: Chief Executive Officer)
2011-07-13 2017-09-19 Address 80 SHERIDAN BLVD, INWOOD, NY, 11096, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240204000272 2024-02-04 BIENNIAL STATEMENT 2024-02-04
220225001184 2022-02-25 BIENNIAL STATEMENT 2022-02-25
200221060188 2020-02-21 BIENNIAL STATEMENT 2020-02-01
180212006359 2018-02-12 BIENNIAL STATEMENT 2018-02-01
170919000503 2017-09-19 CERTIFICATE OF CHANGE 2017-09-19

USAspending Awards / Financial Assistance

Date:
2020-07-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
199900.00
Date:
2020-07-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
199900.00
Date:
2020-04-15
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:
139512.00
Total Face Value Of Loan:
139512.00
Date:
2020-04-15
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:
139512.00
Total Face Value Of Loan:
139512.00

Paycheck Protection Program

Jobs Reported:
17
Initial Approval Amount:
$139,512
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$139,512
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$140,924.79
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $55,805
Utilities: $22,707
Mortgage Interest: $0
Rent: $43,000
Refinance EIDL: $0
Healthcare: $18000
Debt Interest: $0

Court Cases

Court Case Summary

Filing Date:
1997-03-21
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Marine Contract Actions

Parties

Party Name:
GREAT AMERICAN INS.
Party Role:
Plaintiff
Party Name:
ARI SHIPPING CORP.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State