Search icon

ARC DISTRIBUTION, INC.

Company Details

Name: ARC DISTRIBUTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Nov 1993 (32 years ago)
Entity Number: 1771010
ZIP code: 33140
County: New York
Place of Formation: New York
Address: 4779 COLLINS AVE, 2002, MIAMI BEACH, FL, United States, 33140

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GORDON CHESTER DOS Process Agent 4779 COLLINS AVE, 2002, MIAMI BEACH, FL, United States, 33140

Chief Executive Officer

Name Role Address
GORDON CHESTER Chief Executive Officer 4779 COLLINS AVE, 2002, MIAMI BEACH, FL, United States, 33140

Form 5500 Series

Employer Identification Number (EIN):
133742038
Plan Year:
2023
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
10
Sponsors Telephone Number:

History

Start date End date Type Value
2023-11-01 2023-11-01 Address P.O. BOX 628, NEW YORK, NY, 10150, USA (Type of address: Chief Executive Officer)
2023-11-01 2023-11-01 Address 4779 COLLINS AVE, 2002, MIAMI BEACH, FL, 33140, USA (Type of address: Chief Executive Officer)
2007-11-16 2023-11-01 Address P.O. BOX 628, NEW YORK, NY, 10150, USA (Type of address: Chief Executive Officer)
2005-12-09 2023-11-01 Address C/O FOUNDRY, 225 E 58TH ST, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2003-11-03 2007-11-16 Address 225 E 58TH ST, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231101041836 2023-11-01 BIENNIAL STATEMENT 2023-11-01
220428004109 2022-04-28 BIENNIAL STATEMENT 2021-11-01
131107007226 2013-11-07 BIENNIAL STATEMENT 2013-11-01
111128002379 2011-11-28 BIENNIAL STATEMENT 2011-11-01
091117002449 2009-11-17 BIENNIAL STATEMENT 2009-11-01

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
73930.00
Total Face Value Of Loan:
73930.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
73930
Current Approval Amount:
73930
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
73885.02

Date of last update: 15 Mar 2025

Sources: New York Secretary of State