Search icon

AR TRAFFIC CONSULTANTS, INC.

Company Details

Name: AR TRAFFIC CONSULTANTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jul 1964 (61 years ago)
Entity Number: 178212
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 7 PENN PLAZA, STE 900, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
AR INDUSTRIES, INC. & SUBSIDARIES, INC. 2023 132506928 2024-09-17 AR TRAFFIC CONSULTANTS, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1985-01-01
Business code 541600
Sponsor’s telephone number 2127368565
Plan sponsor’s address 5 HANOVER SQ FL 2, NEW YORK, NY, 100042614

Signature of

Role Plan administrator
Date 2024-09-17
Name of individual signing IRA FRIEDMAN
Valid signature Filed with authorized/valid electronic signature
AR INDUSTRIES, INC. & SUBSIDARIES, INC. 2021 132506928 2022-07-28 AR TRAFFIC CONSULTANTS, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1985-01-01
Business code 541600
Sponsor’s telephone number 2127368565
Plan sponsor’s address 5 HANOVER SQ FL 2, NEW YORK, NY, 100042614

Signature of

Role Plan administrator
Date 2022-07-28
Name of individual signing IRA FRIEDMAN
AR INDUSTRIES, INC. & SUBSIDARIES, INC. 2019 132506928 2020-04-10 AR TRAFFIC CONSULTANTS, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1985-01-01
Business code 541600
Sponsor’s telephone number 2127368565
Plan sponsor’s address 5 HANOVER SQ FL 2, NEW YORK, NY, 100042614

Signature of

Role Plan administrator
Date 2020-04-10
Name of individual signing IRA FRIEDMAN
AR INDUSTRIES, INC. & SUBSIDARIES, INC. 2018 132506928 2019-11-13 AR TRAFFIC CONSULTANTS, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1985-01-01
Business code 541600
Sponsor’s telephone number 2127368565
Plan sponsor’s address 5 HANOVER SQ FL 12, NEW YORK, NY, 100042614

Signature of

Role Plan administrator
Date 2019-11-13
Name of individual signing IRA FRIEDMAN
Role Employer/plan sponsor
Date 2019-11-13
Name of individual signing IRA FRIEDMAN
AR INDUSTRIES, INC. & SUBSIDARIES, INC. 2017 132506928 2018-09-04 AR TRAFFIC CONSULTANTS, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1985-01-01
Business code 541600
Sponsor’s telephone number 2127368565
Plan sponsor’s address 5 HANOVER SQ FL 12, NEW YORK, NY, 100042614

Signature of

Role Plan administrator
Date 2018-09-04
Name of individual signing IRA FRIEDMAN
Role Employer/plan sponsor
Date 2018-09-04
Name of individual signing IRA FRIEDMAN
AR INDUSTRIES, INC. & SUBSIDARIES, INC. 2016 132506928 2017-10-13 AR TRAFFIC CONSULTANTS, INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1985-01-01
Business code 541600
Sponsor’s telephone number 2127368565
Plan sponsor’s address 5 HANOVER SQ FL 12, NEW YORK, NY, 100042614

Signature of

Role Plan administrator
Date 2017-10-13
Name of individual signing IRA FRIEDMAN
Role Employer/plan sponsor
Date 2017-10-13
Name of individual signing IRA FRIEDMAN
AR INDUSTRIES, INC. & SUBSIDARIES, INC. 2015 132506928 2016-07-28 AR TRAFFIC CONSULTANTS, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1985-01-01
Business code 541600
Sponsor’s telephone number 2127368565
Plan sponsor’s address 5 HANOVER SQ FL 12, NEW YORK, NY, 100042614

Signature of

Role Plan administrator
Date 2016-07-28
Name of individual signing IRA FRIEDMAN
Role Employer/plan sponsor
Date 2016-07-28
Name of individual signing IRA FRIEDMAN
AR INDUSTRIES, INC. & SUBSIDARIES, INC. 2013 132506928 2014-07-15 AR TRAFFIC CONSULTANTS, INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1985-01-01
Business code 541600
Sponsor’s telephone number 2127368565
Plan sponsor’s address 5 HANOVER SQ FL 12, NEW YORK, NY, 100042614

Signature of

Role Plan administrator
Date 2014-07-15
Name of individual signing IRA FRIEDMAN
Role Employer/plan sponsor
Date 2014-07-15
Name of individual signing IRA FRIEDMAN
AR INDUSTRIES, INC. & SUBSIDARIES, INC. 2011 132506928 2012-07-17 AR TRAFFIC CONSULTANTS, INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1985-01-01
Business code 541600
Sponsor’s telephone number 2127368565
Plan sponsor’s address 5 HANOVER SQ FL 12, NEW YORK, NY, 100042614

Plan administrator’s name and address

Administrator’s EIN 132506928
Plan administrator’s name AR TRAFFIC CONSULTANTS, INC.
Plan administrator’s address 5 HANOVER SQ FL 12, NEW YORK, NY, 100042614
Administrator’s telephone number 2127368565

Signature of

Role Plan administrator
Date 2012-07-17
Name of individual signing FRIEDMAN IRA
Role Employer/plan sponsor
Date 2012-07-17
Name of individual signing FRIEDMAN IRA
AR INDUSTRIES, INC. & SUBSIDARIES, INC. 2009 132506928 2010-08-02 AR TRAFFIC CONSULTANTS, INC. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1985-01-01
Business code 541600
Sponsor’s telephone number 2127368565
Plan sponsor’s address 5 HANOVER SQ FL 12, NEW YORK, NY, 100042614

Plan administrator’s name and address

Administrator’s EIN 132506928
Plan administrator’s name AR TRAFFIC CONSULTANTS, INC.
Plan administrator’s address 5 HANOVER SQ FL 12, NEW YORK, NY, 100042614
Administrator’s telephone number 2127368565

Signature of

Role Plan administrator
Date 2010-08-02
Name of individual signing IRA FRIEDMAN
Role Employer/plan sponsor
Date 2010-08-02
Name of individual signing IRA FRIEDMAN

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 7 PENN PLAZA, STE 900, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
ARNOLD O RIBACK Chief Executive Officer 7 PENN PLAZA, STE 900, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
1995-05-10 1996-08-28 Address 7 PEEN PLAZA, STE 900, NEW YORK, NY, 10001, 3900, USA (Type of address: Principal Executive Office)
1964-07-10 1995-05-10 Address 19 W. 44 ST., NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
060703002656 2006-07-03 BIENNIAL STATEMENT 2006-07-01
041013002728 2004-10-13 BIENNIAL STATEMENT 2004-07-01
000811002022 2000-08-11 BIENNIAL STATEMENT 2000-07-01
980709002070 1998-07-09 BIENNIAL STATEMENT 1998-07-01
960828002304 1996-08-28 BIENNIAL STATEMENT 1996-07-01
950510002270 1995-05-10 BIENNIAL STATEMENT 1993-07-01
C191860-2 1992-09-01 ASSUMED NAME CORP INITIAL FILING 1992-09-01
445604 1964-07-10 CERTIFICATE OF INCORPORATION 1964-07-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3868357406 2020-05-08 0202 PPP 5 Hanover Square, Ste 202, New York, NY, 10004
Loan Status Date 2021-05-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 141400
Loan Approval Amount (current) 141400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10004-0001
Project Congressional District NY-10
Number of Employees 7
NAICS code 541519
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 142672.6
Forgiveness Paid Date 2021-04-08

Date of last update: 18 Mar 2025

Sources: New York Secretary of State