Search icon

ARCO INTERNATIONAL, LTD.

Headquarter

Company Details

Name: ARCO INTERNATIONAL, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Apr 1987 (38 years ago)
Entity Number: 1163861
ZIP code: 10118
County: New York
Place of Formation: New York
Address: 350 5TH AVE, SUITE 7610, NEW YORK, NY, United States, 10118

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of ARCO INTERNATIONAL, LTD., CONNECTICUT 0674618 CONNECTICUT

DOS Process Agent

Name Role Address
LUBELL & KOVEN DOS Process Agent 350 5TH AVE, SUITE 7610, NEW YORK, NY, United States, 10118

Filings

Filing Number Date Filed Type Effective Date
190911000670 2019-09-11 ANNULMENT OF DISSOLUTION 2019-09-11
DP-2141003 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
B485474-2 1987-04-17 CERTIFICATE OF INCORPORATION 1987-04-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4178507400 2020-05-08 0202 PPP 1133 WARBURTEN AVE APT 505, YONKERS, NY, 10701
Loan Status Date 2021-08-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address YONKERS, WESTCHESTER, NY, 10701-0400
Project Congressional District NY-16
Number of Employees 1
NAICS code 423990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21087.77
Forgiveness Paid Date 2021-07-29

Date of last update: 27 Feb 2025

Sources: New York Secretary of State