Search icon

ARC GROUP LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: ARC GROUP LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Feb 2002 (23 years ago)
Entity Number: 2727364
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 213 WEST 35TH ST, STE 905, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
HOWARD A. BENDER, ESQ. Agent 221 WEST 37TH STREET, NEW YORK, NY, 10018

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 213 WEST 35TH ST, STE 905, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
LEONARD BENDER Chief Executive Officer 213 WEST 35TH ST, STE 905, NEW YORK, NY, United States, 10001

Form 5500 Series

Employer Identification Number (EIN):
020547795
Plan Year:
2023
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
10
Sponsors Telephone Number:

History

Start date End date Type Value
2010-04-13 2012-04-10 Address 213 WEST 35TH STREET, STE 905, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2010-04-13 2012-04-10 Address 213 WEST 35TH STREET, SUITE 905, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2010-04-13 2012-04-10 Address 213 WEST 35TH STREET, SUITE 905, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2006-03-06 2010-04-13 Address 470 7TH AVE, 7TH FL, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
2006-03-06 2010-04-13 Address 470 7TH AVE, 7TH FL, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120410002302 2012-04-10 BIENNIAL STATEMENT 2012-02-01
100413003108 2010-04-13 BIENNIAL STATEMENT 2010-02-01
080226002686 2008-02-26 BIENNIAL STATEMENT 2008-02-01
060306003132 2006-03-06 BIENNIAL STATEMENT 2006-02-01
040217002486 2004-02-17 BIENNIAL STATEMENT 2004-02-01

USAspending Awards / Financial Assistance

Date:
2021-02-18
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:
62500.00
Total Face Value Of Loan:
62500.00
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:
62500.00
Total Face Value Of Loan:
62500.00

Paycheck Protection Program

Date Approved:
2021-02-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
62500
Current Approval Amount:
62500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
62921.94
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
62500
Current Approval Amount:
62500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
62974.69

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State