Search icon

ARKAY DECORATING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ARKAY DECORATING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Nov 1989 (36 years ago)
Entity Number: 1393579
ZIP code: 10538
County: New York
Place of Formation: New York
Address: 1865 PALMER AVE / SUITE 203, LARCHMONT, NY, United States, 10538
Principal Address: 301 E 47TH STREET / SUITE A, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT M. KENYON Chief Executive Officer 301 E 47TH STREET / SUITE A, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
DEBRA M. KENYON DOS Process Agent 1865 PALMER AVE / SUITE 203, LARCHMONT, NY, United States, 10538

History

Start date End date Type Value
2001-10-30 2007-11-20 Address 1865 PALMER AVE SUITE 203, LARCHMONT, NY, 10538, USA (Type of address: Service of Process)
1999-11-26 2007-11-20 Address 301 E 47TH ST, STE A, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
1999-11-26 2007-11-20 Address 301 E 47TH ST, STE A, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
1993-11-03 1999-11-26 Address 417 FIFTH AVENUE, ROOM 1014, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
1992-11-09 1993-11-03 Address 417 FIFTH AVENUE,, ROOM 1014, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
071120002656 2007-11-20 BIENNIAL STATEMENT 2007-11-01
051213002468 2005-12-13 BIENNIAL STATEMENT 2005-11-01
031027002493 2003-10-27 BIENNIAL STATEMENT 2003-11-01
011030002900 2001-10-30 BIENNIAL STATEMENT 2001-11-01
991126002051 1999-11-26 BIENNIAL STATEMENT 1999-11-01

USAspending Awards / Financial Assistance

Date:
2021-02-20
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:
264330.00
Total Face Value Of Loan:
264330.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-27
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:
255412.00
Total Face Value Of Loan:
255412.00

Paycheck Protection Program

Date Approved:
2021-02-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
264330
Current Approval Amount:
264330
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
266459.32
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
255412
Current Approval Amount:
255412
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
258484.04

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State