Search icon

ARCTIC ZONE, INC.

Company Details

Name: ARCTIC ZONE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 May 1989 (36 years ago)
Entity Number: 1351602
ZIP code: 11710
County: Nassau
Place of Formation: New York
Address: 402 MARLE PLACE, UNIT 3, BELLMORE, NY, United States, 11710
Principal Address: 402 MARLE PLACE, BELLMORE, NY, United States, 11710

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SHAWN WHALEN Chief Executive Officer 402 MARLE PLACE, BELLMORE, NY, United States, 11710

DOS Process Agent

Name Role Address
SHAWN P WHALEN DOS Process Agent 402 MARLE PLACE, UNIT 3, BELLMORE, NY, United States, 11710

History

Start date End date Type Value
2019-05-14 2021-05-05 Address 1088 THEODORA ST., FRANKLIN SQ., NY, 11010, USA (Type of address: Chief Executive Officer)
2017-05-30 2021-05-05 Address 1088 THEODORA STREET, FRANKLIN SQUARE, NY, 11010, USA (Type of address: Service of Process)
1999-05-14 2019-05-14 Address 1088 THEODORA ST., FRANKLIN SQ., NY, 11010, USA (Type of address: Principal Executive Office)
1999-05-14 2019-05-14 Address 1088 THEODORA ST., FRANKLIN SQ., NY, 11010, USA (Type of address: Chief Executive Officer)
1999-05-14 2017-05-30 Address 1088 THEODORA ST., FRANKLIN SQ., NY, 11010, USA (Type of address: Service of Process)
1992-12-30 1999-05-14 Address 97 OPAL ST., ELMONT, NY, 11003, USA (Type of address: Service of Process)
1992-12-30 1999-05-14 Address 1088 THEODORIA ST., FRANKLIN SQUARE, NY, 11010, USA (Type of address: Chief Executive Officer)
1992-12-30 1999-05-14 Address 97 OPAL ST., ELMONT, NY, 11003, USA (Type of address: Principal Executive Office)
1989-05-10 2023-07-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1989-05-10 1992-12-30 Address 97 OPAL STREET, ELMONT, NY, 11003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210505060650 2021-05-05 BIENNIAL STATEMENT 2021-05-01
190514060319 2019-05-14 BIENNIAL STATEMENT 2019-05-01
170530006022 2017-05-30 BIENNIAL STATEMENT 2017-05-01
151027006044 2015-10-27 BIENNIAL STATEMENT 2015-05-01
130509006646 2013-05-09 BIENNIAL STATEMENT 2013-05-01
110531003072 2011-05-31 BIENNIAL STATEMENT 2011-05-01
090504002707 2009-05-04 BIENNIAL STATEMENT 2009-05-01
070523002138 2007-05-23 BIENNIAL STATEMENT 2007-05-01
050707002380 2005-07-07 BIENNIAL STATEMENT 2005-05-01
030512002098 2003-05-12 BIENNIAL STATEMENT 2003-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4312668509 2021-02-25 0235 PPP 402 Marle Pl, Bellmore, NY, 11710-4213
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13510
Loan Approval Amount (current) 13510
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bellmore, NASSAU, NY, 11710-4213
Project Congressional District NY-04
Number of Employees 2
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13614.82
Forgiveness Paid Date 2021-12-09

Date of last update: 16 Mar 2025

Sources: New York Secretary of State