Name: | ARCTIC FLOW INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 May 2003 (22 years ago) |
Date of dissolution: | 07 Nov 2022 |
Entity Number: | 2912577 |
ZIP code: | 11710 |
County: | Queens |
Place of Formation: | New York |
Address: | 1836 BELLMORE AVE, BELLMORE, NY, United States, 11710 |
Principal Address: | 383 JEFFERSON ST, FRANKLIN SQUARE, NY, United States, 11010 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ARCTIC 401 K PROFIT SHARING PLAN TRUST | 2017 | 753120178 | 2018-07-26 | ARCTIC FLOW INC | 6 | |||||||||||||||||||||
|
Role | Plan administrator |
Date | 2018-07-26 |
Name of individual signing | MICHAEL WEINBERG |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2016-01-01 |
Business code | 492110 |
Sponsor’s telephone number | 5167762547 |
Plan sponsor’s address | 383 JEFFERSON STREET, FRANKLIN SQUARE, NY, 11010 |
Signature of
Role | Plan administrator |
Date | 2017-07-14 |
Name of individual signing | MICHAEL WEINBERG |
Name | Role | Address |
---|---|---|
MICHAEL WEINBERG | Agent | 56-11 62ND AVENUE, MASPETH, NY, 11378 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1836 BELLMORE AVE, BELLMORE, NY, United States, 11710 |
Name | Role | Address |
---|---|---|
MICHAEL WEINBERG | Chief Executive Officer | 383 JEFFERSON ST, FRANKLIN SQUARE, NY, United States, 11010 |
Start date | End date | Type | Value |
---|---|---|---|
2022-01-11 | 2022-11-07 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2017-08-01 | 2023-02-27 | Address | 383 JEFFERSON ST, FRANKLIN SQUARE, NY, 11010, USA (Type of address: Chief Executive Officer) |
2017-08-01 | 2023-02-27 | Address | 1836 BELLMORE AVE, BELLMORE, NY, 11710, USA (Type of address: Service of Process) |
2005-10-26 | 2017-08-01 | Address | 56-11 62ND AVE, MASPETH, NY, 11378, USA (Type of address: Principal Executive Office) |
2005-10-26 | 2017-08-01 | Address | 56-11 62ND AVE, MASPETH, NY, 11378, USA (Type of address: Chief Executive Officer) |
2005-10-26 | 2017-08-01 | Address | 56-11 62ND AVE, MASPETH, NY, 11378, USA (Type of address: Service of Process) |
2003-05-29 | 2005-10-26 | Address | 56-11 62ND AVENUE, MASPETH, NY, 11378, USA (Type of address: Service of Process) |
2003-05-29 | 2022-01-11 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2003-05-29 | 2023-02-27 | Address | 56-11 62ND AVENUE, MASPETH, NY, 11378, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230227002732 | 2022-11-07 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-11-07 |
170801002099 | 2017-08-01 | BIENNIAL STATEMENT | 2017-05-01 |
051026002946 | 2005-10-26 | BIENNIAL STATEMENT | 2005-05-01 |
030529000448 | 2003-05-29 | CERTIFICATE OF INCORPORATION | 2003-05-29 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8849838510 | 2021-03-10 | 0235 | PPS | 383 Jefferson St, Franklin Square, NY, 11010-2146 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
9519217202 | 2020-04-28 | 0235 | PPP | 473 Meacham Avenue, ELMONT, NY, 11003-3853 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1704427 | Intrastate Non-Hazmat | 2007-11-01 | - | - | 1 | 1 | Private(Property) | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
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: 30 Mar 2025
Sources: New York Secretary of State