Search icon

ARKPORT SUZUKI, INC.

Company Details

Name: ARKPORT SUZUKI, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jul 1972 (53 years ago)
Entity Number: 248283
ZIP code: 14843
County: Steuben
Place of Formation: New York
Address: 7611 INDUSTRIAL PARK RD, HORNELL, NY, United States, 14843

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ARKPORT SUZUKI INC 401(K) PROFIT SHARING PLAN & TRUST 2023 161002848 2024-07-01 ARKPORT SUZUKI INC 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 441228
Sponsor’s telephone number 6072957426
Plan sponsor’s address 7611 INDUSTRIAL PARK RD, HORNELL, NY, 14843

Signature of

Role Plan administrator
Date 2024-07-01
Name of individual signing JENNIFER SWARTS
ARKPORT SUZUKI INC 401(K) PROFIT SHARING PLAN & TRUST 2022 161002848 2023-07-24 ARKPORT SUZUKI INC 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 441228
Sponsor’s telephone number 6072957426
Plan sponsor’s address 7611 INDUSTRIAL PARK RD, HORNELL, NY, 14843

Signature of

Role Plan administrator
Date 2023-07-24
Name of individual signing JENNIFER SWARTS
ARKPORT SUZUKI INC 401(K) PROFIT SHARING PLAN & TRUST 2021 161002848 2022-07-20 ARKPORT SUZUKI INC 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 441228
Sponsor’s telephone number 6072957426
Plan sponsor’s address 7611 INDUSTRIAL PARK RD, HORNELL, NY, 14843

Signature of

Role Plan administrator
Date 2022-07-20
Name of individual signing JENNIFER SWARTS
ARKPORT SUZUKI INC 401(K) PROFIT SHARING PLAN & TRUST 2020 161002848 2021-06-23 ARKPORT SUZUKI INC 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 441228
Sponsor’s telephone number 6072957426
Plan sponsor’s DBA name ARKPORT CYCLES
Plan sponsor’s address 7611 INDUSTRIAL PARK RD, HORNELL, NY, 14843

Signature of

Role Plan administrator
Date 2021-06-23
Name of individual signing JENNIFER SWARTS
ARKPORT SUZUKI INC 401(K) PROFIT SHARING PLAN & TRUST 2019 161002848 2020-07-20 ARKPORT SUZUKI INC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 441228
Sponsor’s telephone number 6072957426
Plan sponsor’s DBA name ARKPORT CYCLES
Plan sponsor’s address 7611 INDUSTRIAL PARK RD, HORNELL, NY, 148439673

Signature of

Role Plan administrator
Date 2020-07-20
Name of individual signing JENNIFER SWARTS
Role Employer/plan sponsor
Date 2020-07-20
Name of individual signing JENNIFER SWARTS

DOS Process Agent

Name Role Address
ARKPORT SUZUKI, INC. DOS Process Agent 7611 INDUSTRIAL PARK RD, HORNELL, NY, United States, 14843

Chief Executive Officer

Name Role Address
JENNIFER SWARTS Chief Executive Officer 7611 INDUSTRIAL PARK RD, HORNELL, NY, United States, 14843

History

Start date End date Type Value
2024-07-22 2024-07-22 Address 7611 INDUSTRIAL PARK RD, HORNELL, NY, 14843, 9673, USA (Type of address: Chief Executive Officer)
2024-07-22 2024-07-22 Address 7611 INDUSTRIAL PARK RD, HORNELL, NY, 14843, USA (Type of address: Chief Executive Officer)
2020-07-20 2024-07-22 Address 7611 INDUSTRIAL PARK RD, HORNELL, NY, 14843, 9673, USA (Type of address: Service of Process)
2014-07-14 2020-07-20 Address 7611 INDUSTRIAL PARK RD, HORNELL, NY, 14843, 9673, USA (Type of address: Service of Process)
2014-07-14 2024-07-22 Address 7611 INDUSTRIAL PARK RD, HORNELL, NY, 14843, 9673, USA (Type of address: Chief Executive Officer)
2010-07-16 2014-07-14 Address 1 MAIN STREET / BOX 472, ARKPORT, NY, 14807, 0472, USA (Type of address: Principal Executive Office)
2010-07-16 2014-07-14 Address 1 MAIN STREET / BOX 472, ARKPORT, NY, 14807, 0472, USA (Type of address: Chief Executive Officer)
2010-07-16 2014-07-14 Address 1 MAIN STREET, ARKPORT, NY, 14807, USA (Type of address: Service of Process)
1993-09-23 2010-07-16 Address 1 MAIN STREET, ARKPORT, NY, 14807, USA (Type of address: Service of Process)
1993-02-17 2010-07-16 Address 1 MAIN STREET, BOX 472, ARKPORT, NY, 14807, 0472, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240722003106 2024-07-22 BIENNIAL STATEMENT 2024-07-22
220720001881 2022-07-20 BIENNIAL STATEMENT 2022-07-01
200720060554 2020-07-20 BIENNIAL STATEMENT 2020-07-01
180716006428 2018-07-16 BIENNIAL STATEMENT 2018-07-01
140714006306 2014-07-14 BIENNIAL STATEMENT 2014-07-01
20130109055 2013-01-09 ASSUMED NAME CORP INITIAL FILING 2013-01-09
120802002578 2012-08-02 BIENNIAL STATEMENT 2012-07-01
100716002430 2010-07-16 BIENNIAL STATEMENT 2010-07-01
080723003316 2008-07-23 BIENNIAL STATEMENT 2008-07-01
060623002820 2006-06-23 BIENNIAL STATEMENT 2006-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7116907008 2020-04-07 0248 PPP 7611 INDUSTRIAL PARK RD, HORNELL, NY, 14843-9673
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 252495
Loan Approval Amount (current) 252495
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47029
Servicing Lender Name Community Bank, National Association
Servicing Lender Address 45-49 Court St, CANTON, NY, 13617-1118
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HORNELL, STEUBEN, NY, 14843-9673
Project Congressional District NY-23
Number of Employees 22
NAICS code 441228
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47312
Originating Lender Name Community Bank National Association
Originating Lender Address HORNELL, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 254252.09
Forgiveness Paid Date 2020-12-28

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2401459 Intrastate Non-Hazmat 2023-08-17 10000 2022 1 1 Private(Property)
Legal Name ARKPORT SUZUKI INC
DBA Name ARKPORT CYCLES
Physical Address 7611 INDUSTRIAL PARK RD, HORNELL, NY, 14843, US
Mailing Address 7611 INDUSTRIAL PARK RD, HORNELL, NY, 14843, US
Phone (607) 295-7426
Fax (607) 295-8403
E-mail ACYCLES@ARKPORTCYCLES.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 18 Mar 2025

Sources: New York Secretary of State