Search icon

ARKAR, INC.

Company Details

Name: ARKAR, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jan 1994 (31 years ago)
Entity Number: 1785962
ZIP code: 10150
County: Nassau
Place of Formation: New York
Address: PO BOX 7079, NEW YORK, NY, United States, 10150
Principal Address: 62 9TH AVE, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GILI HABERBERG Chief Executive Officer PO BOX 7079, NEW YORK, NY, United States, 10150

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 7079, NEW YORK, NY, United States, 10150

Licenses

Number Type End date
31SE1005944 CORPORATE BROKER 2026-01-08
109915136 REAL ESTATE PRINCIPAL OFFICE No data

History

Start date End date Type Value
2022-11-30 2023-06-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-11-14 2022-11-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1994-01-10 2022-11-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1994-01-10 1996-07-12 Address 46 SHELTER LANE, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
960712002155 1996-07-12 BIENNIAL STATEMENT 1996-01-01
940110000164 1994-01-10 CERTIFICATE OF INCORPORATION 1994-01-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2985677707 2020-05-01 0202 PPP 331 East Houston St. C1, NEW YORK, NY, 10002
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41662
Loan Approval Amount (current) 41662
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10002-0001
Project Congressional District NY-10
Number of Employees 2
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 42153.08
Forgiveness Paid Date 2021-07-09
6734378504 2021-03-04 0202 PPS 40 E 9th St Apt 2J, New York, NY, 10003-6422
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) 41667
Loan Approval Amount (current) 41667
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 New York, NEW YORK, NY, 10003-6422
Project Congressional District NY-10
Number of Employees 2
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 41990.27
Forgiveness Paid Date 2021-12-16

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1706693 Fair Labor Standards Act 2017-09-01 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2017-09-01
Termination Date 2018-05-10
Section 0201
Sub Section FL
Status Terminated

Parties

Name MONTALVO,
Role Plaintiff
Name ARKAR, INC.
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State