Search icon

ARKEL MOTORS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ARKEL MOTORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Dec 1959 (66 years ago)
Entity Number: 125088
ZIP code: 12553
County: Orange
Place of Formation: New York
Address: 70 WINDSOR HWY, NEW WINDSOR, NY, United States, 12553

Shares Details

Shares issued 500

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LOU VANLEEUWEN, SR Chief Executive Officer 70 WINDSOR HWY, NEW WINDSOR, NY, United States, 12553

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 70 WINDSOR HWY, NEW WINDSOR, NY, United States, 12553

U.S. Small Business Administration Profile

E-Commerce Website:
Phone Number:
Contact Person:
RHONDA FISHER
User ID:
P0811021
Trade Name:
ARKEL MOTORS

Unique Entity ID

Unique Entity ID:
P9NDM8HAFER6
CAGE Code:
4KAP0
UEI Expiration Date:
2025-08-05

Business Information

Doing Business As:
ARKEL MOTORS
Activation Date:
2024-08-07
Initial Registration Date:
2006-10-03

Commercial and government entity program

CAGE number:
4KAP0
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-08-07
CAGE Expiration:
2029-08-07
SAM Expiration:
2025-08-05

Contact Information

POC:
RHONDA FISHER

History

Start date End date Type Value
2023-12-05 2023-12-05 Address 70 WINDSOR HWY, NEW WINDSOR, NY, 12553, USA (Type of address: Chief Executive Officer)
2023-05-23 2023-05-23 Address 70 WINDSOR HWY, NEW WINDSOR, NY, 12553, USA (Type of address: Chief Executive Officer)
2023-05-23 2023-12-05 Shares Share type: NO PAR VALUE, Number of shares: 500, Par value: 0
2023-05-23 2023-12-05 Address 70 WINDSOR HWY, NEW WINDSOR, NY, 12553, USA (Type of address: Chief Executive Officer)
2023-05-23 2023-12-05 Address 70 WINDSOR HWY, NEW WINDSOR, NY, 12553, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231205000165 2023-12-05 BIENNIAL STATEMENT 2023-12-01
230523003943 2023-05-23 BIENNIAL STATEMENT 2021-12-01
140121002277 2014-01-21 BIENNIAL STATEMENT 2013-12-01
111228002278 2011-12-28 BIENNIAL STATEMENT 2011-12-01
071212002638 2007-12-12 BIENNIAL STATEMENT 2007-12-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
47QMCC23PE083
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
17563.15
Base And Exercised Options Value:
17563.15
Base And All Options Value:
17563.15
Awarding Agency Name:
General Services Administration
Performance Start Date:
2023-09-22
Description:
AUTOMOTIVE MECHANICAL REPAIRS
Naics Code:
811111: GENERAL AUTOMOTIVE REPAIR
Product Or Service Code:
J023: MAINT/REPAIR/REBUILD OF EQUIPMENT- GROUND EFFECT VEHICLES, MOTOR VEHICLES, TRAILERS, AND CYCLES
Procurement Instrument Identifier:
47QMCC19PA578
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
3042.77
Base And Exercised Options Value:
3042.77
Base And All Options Value:
3042.77
Awarding Agency Name:
General Services Administration
Performance Start Date:
2019-05-30
Description:
VEHICLE REPAIR
Naics Code:
811111: GENERAL AUTOMOTIVE REPAIR
Product Or Service Code:
J025: MAINT/REPAIR/REBUILD OF EQUIPMENT- VEHICULAR EQUIPMENT COMPONENTS
Procurement Instrument Identifier:
47QMCC19PA577
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
5262.32
Base And Exercised Options Value:
5262.32
Base And All Options Value:
5262.32
Awarding Agency Name:
General Services Administration
Performance Start Date:
2019-05-21
Description:
VEHICLE REPAIR
Naics Code:
811111: GENERAL AUTOMOTIVE REPAIR
Product Or Service Code:
J025: MAINT/REPAIR/REBUILD OF EQUIPMENT- VEHICULAR EQUIPMENT COMPONENTS

USAspending Awards / Financial Assistance

Date:
2021-01-27
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:
583296.47
Total Face Value Of Loan:
583296.47
Date:
2020-07-13
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:
150000.00
Date:
2020-04-11
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:
583296.32
Total Face Value Of Loan:
583296.32

OSHA's Inspections within Industry

Inspection Summary

Date:
2016-04-01
Type:
Complaint
Address:
70 WINDSOR HWY, NEW WINDSOR, NY, 12553
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1977-01-13
Type:
Complaint
Address:
70 WINDSOR HGHY, Newburgh, NY, 12550
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
38
Initial Approval Amount:
$583,296.32
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$583,296.32
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$588,189.53
Servicing Lender:
Ulster Savings Bank
Use of Proceeds:
Payroll: $583,296.32
Jobs Reported:
38
Initial Approval Amount:
$583,296.47
Date Approved:
2021-01-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$583,296.47
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$589,194.25
Servicing Lender:
Ulster Savings Bank
Use of Proceeds:
Payroll: $583,291.47
Utilities: $1

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(845) 562-3845
Add Date:
2006-11-09
Operation Classification:
Private(Property)
power Units:
1
Drivers:
2
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State