Search icon

THE ARKIN GROUP LLC

Company claim

Is this your business?

Get access!

Company Details

Name: THE ARKIN GROUP LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 04 May 2000 (25 years ago)
Date of dissolution: 30 Dec 2024
Entity Number: 2506713
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 410 PARK AVENUE, SUITE 930, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
THE ARKIN GROUP LLC DOS Process Agent 410 PARK AVENUE, SUITE 930, NEW YORK, NY, United States, 10022

U.S. Small Business Administration Profile

Phone Number:
Fax Number:
212-333-0246
Contact Person:
JOHN DEVINE
User ID:
P1668023

Unique Entity ID

Unique Entity ID:
DM8CL7JJB3K8
CAGE Code:
6SGA1
UEI Expiration Date:
2026-04-15

Business Information

Activation Date:
2025-04-17
Initial Registration Date:
2012-06-22

Commercial and government entity program

CAGE number:
6SGA1
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-04-17
CAGE Expiration:
2030-04-17
SAM Expiration:
2026-04-15

Contact Information

POC:
JOHN DEVINE
Corporate URL:
http://www.thearkingroup.com

History

Start date End date Type Value
2016-04-26 2020-05-05 Address 750 LEXINGTON AVENUE, 25TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2002-05-02 2016-04-26 Address 590 MADISON AVE 35TH FLR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2000-05-04 2002-05-02 Address 590 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241230019063 2024-12-30 CERTIFICATE OF MERGER 2024-12-30
200505061318 2020-05-05 BIENNIAL STATEMENT 2020-05-01
160426000018 2016-04-26 CERTIFICATE OF AMENDMENT 2016-04-26
120508006621 2012-05-08 BIENNIAL STATEMENT 2012-05-01
100526002206 2010-05-26 BIENNIAL STATEMENT 2010-05-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
210000.00
Total Face Value Of Loan:
210000.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
9000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-29
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:
196507.00
Total Face Value Of Loan:
196507.00

Paycheck Protection Program

Jobs Reported:
9
Initial Approval Amount:
$196,507
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$196,507
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$197,593.69
Servicing Lender:
Signature Bank
Use of Proceeds:
Payroll: $196,507
Jobs Reported:
7
Initial Approval Amount:
$210,000
Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$210,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$212,186.3
Servicing Lender:
Signature Bank
Use of Proceeds:
Payroll: $209,998
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State