Search icon

ARIPACK INC.

Company Details

Name: ARIPACK INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jun 2004 (21 years ago)
Entity Number: 3069027
ZIP code: 11236
County: New York
Place of Formation: New York
Address: 9411 Ditmas Ave, BROOKLYN, NY, United States, 11236
Principal Address: 941 Ditmas Ave, BROOKLYN, NY, United States, 11236

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ARIPACK INC. 401(K) PLAN 2023 201282721 2024-09-16 ARIPACK, INC. 36
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 424990
Sponsor’s telephone number 7183984850
Plan sponsor’s address 9411 DITMAS AVE, BROOKLYN, NY, 11236

Signature of

Role Plan administrator
Date 2024-09-16
Name of individual signing ISAK BENGIYAT
Valid signature Filed with authorized/valid electronic signature
ARIPACK INC. 401(K) PLAN 2022 201282721 2023-10-02 ARIPACK, INC. 34
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 424990
Sponsor’s telephone number 7183984850
Plan sponsor’s address 1007 SHEFFIELD AVENUE, BROOKLYN, NY, 11207

Signature of

Role Plan administrator
Date 2023-10-02
Name of individual signing ISAK BENGIYAT
ARIPACK INC. 401(K) PLAN 2021 201282721 2022-06-13 ARIPACK, INC. 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 424990
Sponsor’s telephone number 7183984850
Plan sponsor’s address 1007 SHEFFIELD AVENUE, BROOKLYN, NY, 11207

Signature of

Role Plan administrator
Date 2022-06-13
Name of individual signing ISAK BENGIYAT
ARIPACK INC. 401(K) PLAN 2020 201282721 2021-05-13 ARIPACK, INC. 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 424990
Sponsor’s telephone number 7183984850
Plan sponsor’s address 1007 SHEFFIELD AVENUE, BROOKLYN, NY, 11207

Signature of

Role Plan administrator
Date 2021-05-13
Name of individual signing ISAK BENGIYAT
ARIPACK INC. 401(K) PLAN 2019 201282721 2020-06-15 ARIPACK, INC. 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 424990
Sponsor’s telephone number 7183984850
Plan sponsor’s address 1007 SHEFFIELD AVENUE, BROOKLYN, NY, 11207

Signature of

Role Plan administrator
Date 2020-06-15
Name of individual signing ISAK BENGIYAT
ARIPACK INC. 401(K) PLAN 2018 201282721 2019-07-11 ARIPACK, INC. 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 424990
Sponsor’s telephone number 7183984850
Plan sponsor’s address 1007 SHEFFIELD AVENUE, BROOKLYN, NY, 11207

Signature of

Role Plan administrator
Date 2019-07-11
Name of individual signing ISAK BENGIYAT
ARIPACK INC. 401(K) PLAN 2017 201282721 2018-07-31 ARIPACK, INC. 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 424990
Sponsor’s telephone number 7183984850
Plan sponsor’s address 1007 SHEFFIELD AVENUE, BROOKLYN, NY, 11207

Signature of

Role Plan administrator
Date 2018-07-31
Name of individual signing ISAK BENGIYAT
ARIPACK INC. 401(K) PLAN 2016 201282721 2017-09-05 ARIPACK, INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 424990
Sponsor’s telephone number 7183984850
Plan sponsor’s address 1007 SHEFFIELD AVENUE, BROOKLYN, NY, 11207

Signature of

Role Plan administrator
Date 2017-09-05
Name of individual signing ISAK BENGIYAT
ARIPACK INC. 401(K) PLAN 2015 201282721 2016-10-04 ARIPACK, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 424990
Sponsor’s telephone number 7183984850
Plan sponsor’s address 1007 SHEFFIELD AVENUE, BROOKLYN, NY, 11207

Signature of

Role Plan administrator
Date 2016-10-04
Name of individual signing ISAK BENGIYAT
ARIPACK INC. 401(K) PLAN 2014 201282721 2015-10-15 ARIPACK, INC. 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 424990
Sponsor’s telephone number 7183984850
Plan sponsor’s address 220 42ND STREET, BROOKLYN, NY, 11230

Signature of

Role Plan administrator
Date 2015-10-15
Name of individual signing ISAK BENGIYAT

DOS Process Agent

Name Role Address
ARIPACK INC. DOS Process Agent 9411 Ditmas Ave, BROOKLYN, NY, United States, 11236

Chief Executive Officer

Name Role Address
ISAK BENGIYAT Chief Executive Officer 9411 DITMAS AVE, BROOKLYN, NY, United States, 11236

History

Start date End date Type Value
2024-09-03 2024-09-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-29 2024-09-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-29 2024-07-29 Address 1007 SHEFFIELD AVENUE, BROOKLYN, NY, 11207, USA (Type of address: Chief Executive Officer)
2024-07-29 2024-07-29 Address 9411 DITMAS AVE, BROOKLYN, NY, 11236, USA (Type of address: Chief Executive Officer)
2016-06-02 2024-07-29 Address 1007 SHEFFIELD AVENUE, BROOKLYN, NY, 11207, USA (Type of address: Service of Process)
2016-06-02 2024-07-29 Address 1007 SHEFFIELD AVENUE, BROOKLYN, NY, 11207, USA (Type of address: Chief Executive Officer)
2012-11-21 2016-06-02 Address 220 42ND ST, BROOKLYN, NY, 11232, USA (Type of address: Principal Executive Office)
2012-11-21 2016-06-02 Address 220 42ND ST, BROOKLYN, NY, 11232, USA (Type of address: Chief Executive Officer)
2012-11-21 2016-06-02 Address 220 42ND ST, BROOKLYN, NY, 11232, USA (Type of address: Service of Process)
2008-07-10 2012-11-21 Address 164 20TH ST, STE 3A, BROOKLYN, NY, 11232, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240729001028 2024-07-29 BIENNIAL STATEMENT 2024-07-29
190417060448 2019-04-17 BIENNIAL STATEMENT 2018-06-01
160602006665 2016-06-02 BIENNIAL STATEMENT 2016-06-01
141029006182 2014-10-29 BIENNIAL STATEMENT 2014-06-01
121121006156 2012-11-21 BIENNIAL STATEMENT 2012-06-01
100617003055 2010-06-17 BIENNIAL STATEMENT 2010-06-01
080710002689 2008-07-10 BIENNIAL STATEMENT 2008-06-01
060531002272 2006-05-31 BIENNIAL STATEMENT 2006-06-01
040622000327 2004-06-22 CERTIFICATE OF INCORPORATION 2004-06-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5238767710 2020-05-01 0202 PPP 1007 SHEFFIELD AVE, BROOKLYN, NY, 11207-8341
Loan Status Date 2021-03-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 286640
Loan Approval Amount (current) 286640
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description New Business or 2 years or less
Project Address BROOKLYN, KINGS, NY, 11207-8341
Project Congressional District NY-08
Number of Employees 17
NAICS code 424990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 288475.9
Forgiveness Paid Date 2021-02-12
2788018509 2021-02-22 0202 PPS 1007 Sheffield Ave, Brooklyn, NY, 11207-8341
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 286640
Loan Approval Amount (current) 286640
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11207-8341
Project Congressional District NY-08
Number of Employees 20
NAICS code 325211
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 288297.01
Forgiveness Paid Date 2021-09-23

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2269655 Interstate 2023-07-11 20000 2022 1 1 Private(Property)
Legal Name ARIPACK INC
DBA Name -
Physical Address 9411 DITMAS AVENUE, BROOKLYN, NY, 11236, US
Mailing Address 9411 DITMAS AVENUE, BROOKLYN, NY, 11236, US
Phone (718) 398-4850
Fax (718) 398-2005
E-mail ISAK@ARIPACK.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 1
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 3
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 1
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 3
Number of inspections with at least one Driver Fitness BASIC violation 1
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 1
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 1

Inspections

Unique report number of the inspection SPSEI00266
State abbreviation that indicates the state the inspector is from NJ
The date of the inspection 2024-01-05
ID that indicates the level of inspection Driver-Only
State abbreviation that indicates where the inspection occurred NJ
Time weight of the inspection 2
Number of Out-Of-Service violations related to Driver 1
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 1
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit INTL
License plate of the main unit 72493MD
License state of the main unit NY
Vehicle Identification Number of the main unit 3HAEUMML0LL663755
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Total number of BASIC violations 2
Number of Unsafe Driving BASIC violations 1
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 1
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0

Violations

The date of the inspection 2024-01-05
Code of the violation 3922LV
Name of the BASIC Unsafe Driving
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 3
The time weight that is assigned to a violation 2
The description of a violation Lane Restriction violation
The description of the violation group Misc Violations
The unit a violation is cited against Driver
The date of the inspection 2024-01-05
Code of the violation 39141A1FPC
Name of the BASIC Driver Fitness
The violation is identified as Out-Of-Service violation Y
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 2
The severity weight that is assigned to a violation 1
The time weight that is assigned to a violation 2
The description of a violation Operating a property-carrying vehicle without possessing a valid medical certificate. Previously Cited on [DATE]
The description of the violation group Medical Certificate
The unit a violation is cited against Driver

Date of last update: 29 Mar 2025

Sources: New York Secretary of State