Search icon

ARCTIC FLOW INC.

Company Details

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

Agent

Name Role Address
MICHAEL WEINBERG Agent 56-11 62ND AVENUE, MASPETH, NY, 11378

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1836 BELLMORE AVE, BELLMORE, NY, United States, 11710

Chief Executive Officer

Name Role Address
MICHAEL WEINBERG Chief Executive Officer 383 JEFFERSON ST, FRANKLIN SQUARE, NY, United States, 11010

Form 5500 Series

Employer Identification Number (EIN):
753120178
Plan Year:
2017
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
8
Sponsors Telephone Number:

History

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)

Filings

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

USAspending Awards / Financial Assistance

Date:
2021-03-10
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:
56024.00
Total Face Value Of Loan:
56024.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-28
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:
40000.00
Total Face Value Of Loan:
40000.00

Paycheck Protection Program

Date Approved:
2021-03-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
56024
Current Approval Amount:
56024
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
56955.69
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
40000
Current Approval Amount:
40000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
40472.22

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(917) 591-1112
Add Date:
2007-11-02
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Date of last update: 30 Mar 2025

Sources: New York Secretary of State