Search icon

ARK OPERATING CORP.

Company Details

Name: ARK OPERATING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jun 1987 (38 years ago)
Entity Number: 1178906
ZIP code: 10528
County: New York
Place of Formation: New York
Principal Address: 85 FIFTH AVENUE, 14th FLOOR, NEW YORK, NY, United States, 10003
Address: 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CORPORATE CREATIONSINTERNATIONAL INC, DOS Process Agent 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528

Agent

Name Role Address
CORPORATE CREATIONS international inc. Agent 600 mamaroneck avenue #400, HARRISON, NY, 10528

Chief Executive Officer

Name Role Address
MICHAEL WEINSTEIN Chief Executive Officer 85 FIFTH AVENUE, 14TH FLOOR, NEW YORK, NY, United States, 10003

History

Start date End date Type Value
2023-06-01 2023-06-01 Address 85 FIFTH AVENUE, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2023-06-01 2023-06-01 Address 85 FIFTH AVENUE, 14TH FLOOR, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2022-03-24 2023-06-01 Address 600 mamaroneck avenue #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent)
2022-03-24 2023-06-01 Address 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Service of Process)
2022-03-24 2023-06-01 Address 85 FIFTH AVENUE, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2021-06-21 2023-06-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-06-03 2022-03-24 Address 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Service of Process)
2015-11-25 2022-03-24 Address 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Registered Agent)
2015-11-25 2021-06-03 Address 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Service of Process)
2015-06-16 2022-03-24 Address 85 FIFTH AVENUE, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230601001813 2023-06-01 BIENNIAL STATEMENT 2023-06-01
220324001111 2021-06-21 CERTIFICATE OF CHANGE BY ENTITY 2021-06-21
210603061587 2021-06-03 BIENNIAL STATEMENT 2021-06-01
190624060200 2019-06-24 BIENNIAL STATEMENT 2019-06-01
170612006385 2017-06-12 BIENNIAL STATEMENT 2017-06-01
151125000012 2015-11-25 CERTIFICATE OF CHANGE 2015-11-25
150616006230 2015-06-16 BIENNIAL STATEMENT 2015-06-01
130717006395 2013-07-17 BIENNIAL STATEMENT 2013-06-01
110608002735 2011-06-08 BIENNIAL STATEMENT 2011-06-01
100802002734 2010-08-02 BIENNIAL STATEMENT 2009-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3998987307 2020-04-29 0202 PPP 85 5th Avenue 14th Floor, New York, NY, 10003
Loan Status Date 2021-07-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 465212
Loan Approval Amount (current) 465212
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address New York, NEW YORK, NY, 10003-0001
Project Congressional District NY-10
Number of Employees 82
NAICS code 721199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 470399.43
Forgiveness Paid Date 2021-06-11

Date of last update: 27 Feb 2025

Sources: New York Secretary of State