Search icon

THE A.R.Z. CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: THE A.R.Z. CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jul 1997 (28 years ago)
Entity Number: 2165662
ZIP code: 11234
County: Kings
Place of Formation: New York
Address: C/O RAANAN ZARKO, 2528 RALPH AVENUE, BROOKLYN, NY, United States, 11234
Principal Address: 2063 EAST 61ST ST, 2ND FL, BROOKLYN, NY, United States, 11234

Shares Details

Shares issued 1

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
RAANAN ZARKO Chief Executive Officer 2063 EAST 61ST ST, 2ND FL, BROOKLYN, NY, United States, 11234

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O RAANAN ZARKO, 2528 RALPH AVENUE, BROOKLYN, NY, United States, 11234

Agent

Name Role Address
RAANAN ZARKO Agent 2528 RALPH AVENUE, BROOKLYN, NY, 11234

History

Start date End date Type Value
1999-07-16 2003-06-26 Address RAANAN ZARKO, 2063 E. 61ST ST., BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer)
1999-07-16 2003-06-26 Address 2063 E. 61ST ST., BROOKLYN, NY, 11234, USA (Type of address: Principal Executive Office)
1997-07-25 2007-02-23 Address 2063 E 61ST ST., 2ND FLOOR, BROOKLYN, NY, 11234, USA (Type of address: Registered Agent)
1997-07-25 2007-02-23 Address 2063 E 61ST ST., 2ND FLOOR, BROOKLYN, NY, 11234, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
070503000961 2007-05-03 CERTIFICATE OF AMENDMENT 2007-05-03
070223000301 2007-02-23 CERTIFICATE OF CHANGE 2007-02-23
030626002628 2003-06-26 BIENNIAL STATEMENT 2003-07-01
010629002442 2001-06-29 BIENNIAL STATEMENT 2001-07-01
990716002312 1999-07-16 BIENNIAL STATEMENT 1999-07-01

USAspending Awards / Financial Assistance

Date:
2021-02-09
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:
3000.00
Total Face Value Of Loan:
3000.00

Paycheck Protection Program

Date Approved:
2021-02-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
3000
Current Approval Amount:
3000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
3014.58

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State