Search icon

ARK SYSTEMS ELECTRIC CORP.

Company Details

Name: ARK SYSTEMS ELECTRIC CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Nov 1997 (28 years ago)
Entity Number: 2199054
ZIP code: 11101
County: Queens
Place of Formation: New York
Activity Description: All phases of Electrical Construction, New Construction, Renovation, Lighting, Fire Alarm Systems, Security Systems, CCTV Systems, Telecommunications, Electrical Upgrading, Power Generations and Power Systems.
Principal Address: 27-08 42ND RD, LONG ISLAND CITY, NY, United States, 11101
Address: 27-08 42nd Road, Long Island City, NY, United States, 11101

Contact Details

Phone +1 718-482-3922

Website http://www.arkelectric.com

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ARK SYSTEMS ELECTRIC CORP. DOS Process Agent 27-08 42nd Road, Long Island City, NY, United States, 11101

Chief Executive Officer

Name Role Address
RAJIV LODAYA Chief Executive Officer 27-08 42ND RD, LONG ISLAND CITY, NY, United States, 11101

Form 5500 Series

Employer Identification Number (EIN):
113405991
Plan Year:
2023
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
13
Sponsors Telephone Number:

History

Start date End date Type Value
1998-01-07 2003-04-22 Name KANTA SYSTEMS ELECTRIC CORP.
1997-11-13 1998-01-07 Name R. B. ELECTRIC CORP.
1997-11-13 2024-06-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1997-11-13 1999-12-09 Address 18 DECHIARO LANE, WILLISTON PARK, NY, 11596, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210913001827 2021-09-13 BIENNIAL STATEMENT 2021-09-13
060111003192 2006-01-11 BIENNIAL STATEMENT 2005-11-01
030422000505 2003-04-22 CERTIFICATE OF AMENDMENT 2003-04-22
011102002822 2001-11-02 BIENNIAL STATEMENT 2001-11-01
991209002125 1999-12-09 BIENNIAL STATEMENT 1999-11-01

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:
2253815.00
Total Face Value Of Loan:
2253815.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2253815
Current Approval Amount:
2253815
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
2278663.31

Date of last update: 19 May 2025

Sources: New York Secretary of State