Search icon

AARD-VARK AGENCY, LTD.

Company Details

Name: AARD-VARK AGENCY, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jan 1972 (53 years ago)
Entity Number: 322386
ZIP code: 10005
County: Queens
Place of Formation: New York
Principal Address: 98-89 QUEENS BLVD, REGO PARK, NY, United States, 11374
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SVETLANA YAKUBOV Chief Executive Officer 67-21 DARTMOUTH ST, FOREST HILLS, NY, United States, 11375

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2023-10-13 2024-09-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2000-08-15 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1972-01-25 2023-10-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1972-01-25 2000-08-15 Address 97-77 QUEENS BLVD., REGO PARK, NY, 11374, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-4318 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
090728003073 2009-07-28 BIENNIAL STATEMENT 2008-01-01
C329890-2 2003-04-11 ASSUMED NAME CORP INITIAL FILING 2003-04-11
000815000333 2000-08-15 CERTIFICATE OF CHANGE 2000-08-15
962223-6 1972-01-25 CERTIFICATE OF INCORPORATION 1972-01-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5774197306 2020-04-30 0202 PPP 9889 QUEENS BLVD, REGO PARK, NY, 11374
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9233
Loan Approval Amount (current) 3750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address REGO PARK, QUEENS, NY, 11374-0001
Project Congressional District NY-06
Number of Employees 1
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3782.87
Forgiveness Paid Date 2021-03-22
9831438504 2021-03-12 0202 PPS 9889 Queens Blvd, Rego Park, NY, 11374-4351
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3750
Loan Approval Amount (current) 3750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rego Park, QUEENS, NY, 11374-4351
Project Congressional District NY-06
Number of Employees 1
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3770.93
Forgiveness Paid Date 2021-10-08

Date of last update: 18 Mar 2025

Sources: New York Secretary of State