Search icon

ARI SHIPPING CORP.

Branch

Company Details

Name: ARI SHIPPING CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 13 Feb 1986 (39 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

The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.

Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.

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

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:
2020-04-15
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 of last update: 16 Mar 2025

Sources: New York Secretary of State