Search icon

ARK OPERATING CORP.

Company claim

Is this your business?

Get access!

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
2025-06-02 2025-06-02 Address 85 FIFTH AVENUE, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2025-06-02 2025-06-02 Address 85 FIFTH AVENUE, 14TH FLOOR, NEW YORK, CA, 10003, USA (Type of address: Chief Executive Officer)
2025-06-02 2025-06-02 Address 85 FIFTH AVENUE, 14TH FLOOR, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2023-06-01 2023-06-01 Address 85 FIFTH AVENUE, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2023-06-01 2025-06-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250602006760 2025-06-02 BIENNIAL STATEMENT 2025-06-02
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

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
465212.00
Total Face Value Of Loan:
465212.00

Paycheck Protection Program

Jobs Reported:
82
Initial Approval Amount:
$465,212
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$465,212
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$470,399.43
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $465,212

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State