Search icon

ARQ INTERNATIONAL, INC.

Company Details

Name: ARQ INTERNATIONAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Oct 2005 (19 years ago)
Date of dissolution: 26 Jul 2022
Entity Number: 3270974
ZIP code: 13903
County: Broome
Place of Formation: New York
Address: SUBWAY SANDWICHES, 232 CONKLIN AVE, BINGHAMTON, NY, United States, 13903
Principal Address: 232 CONKLIN AVE, BINGHAMTON, NY, United States, 13903

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent SUBWAY SANDWICHES, 232 CONKLIN AVE, BINGHAMTON, NY, United States, 13903

Agent

Name Role Address
LATIF A KHANAM Agent 4240 DREXEL DRIVE, VESTAL, NY, 13850

Chief Executive Officer

Name Role Address
LATIFA KHANAM Chief Executive Officer 232 CONKLIN AVE, BINGHAMTON, NY, United States, 13903

History

Start date End date Type Value
2009-10-05 2023-06-16 Address 232 CONKLIN AVE, BINGHAMTON, NY, 13903, USA (Type of address: Chief Executive Officer)
2007-10-23 2009-10-05 Address 232 CONKLIN AVE, BINGHAMTON, NY, 13903, USA (Type of address: Chief Executive Officer)
2007-10-23 2023-06-16 Address SUBWAY SANDWICHES, 232 CONKLIN AVE, BINGHAMTON, NY, 13903, USA (Type of address: Service of Process)
2005-10-20 2022-07-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-10-20 2023-06-16 Address 4240 DREXEL DRIVE, VESTAL, NY, 13850, USA (Type of address: Registered Agent)
2005-10-20 2007-10-23 Address 232 CONKLIN AVENUE, BINGHAMTON, NY, 13903, 2170, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230616001941 2022-07-26 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-07-26
131118006539 2013-11-18 BIENNIAL STATEMENT 2013-10-01
111031002310 2011-10-31 BIENNIAL STATEMENT 2011-10-01
091005002016 2009-10-05 BIENNIAL STATEMENT 2009-10-01
071023002710 2007-10-23 BIENNIAL STATEMENT 2007-10-01
051020000175 2005-10-20 CERTIFICATE OF INCORPORATION 2005-10-20

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3432855007 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient ARQ INTERNATIONAL, INC
Recipient Name Raw ARQ INTERNATIONAL, INC
Recipient Address 232 CONKLIN AVE., BINGHAMTON, BROOME, NEW YORK, 13903-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 930.00
Face Value of Direct Loan 30000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8096977700 2020-05-01 0248 PPP 232 CONKLIN AVE, BINGHAMTON, NY, 13903
Loan Status Date 2021-02-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19533
Loan Approval Amount (current) 19533
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BINGHAMTON, BROOME, NY, 13903-0001
Project Congressional District NY-19
Number of Employees 6
NAICS code 999990
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19664.11
Forgiveness Paid Date 2021-01-07

Date of last update: 29 Mar 2025

Sources: New York Secretary of State