Search icon

ARK MOTORS, INC.

Company Details

Name: ARK MOTORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Oct 2005 (20 years ago)
Date of dissolution: 29 Sep 2009
Entity Number: 3272644
ZIP code: 11223
County: Kings
Place of Formation: New York
Address: 1870 MCDONALD AVE, BROOKLYN, NY, United States, 11223

Contact Details

Phone +1 347-374-6676

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ELENA SHATS Chief Executive Officer 1870 MCDONALD AVE, BROOKLYN, NY, United States, 11223

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1870 MCDONALD AVE, BROOKLYN, NY, United States, 11223

Licenses

Number Status Type Date End date
1221104-DCA Inactive Business 2006-03-15 2009-07-31

Filings

Filing Number Date Filed Type Effective Date
090929000934 2009-09-29 CERTIFICATE OF DISSOLUTION 2009-09-29
071206002657 2007-12-06 BIENNIAL STATEMENT 2007-10-01
051025000192 2005-10-25 CERTIFICATE OF INCORPORATION 2005-10-25

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
804087 RENEWAL INVOICED 2007-08-01 600 Secondhand Dealer Auto License Renewal Fee
752748 LICENSE INVOICED 2006-03-17 450 Secondhand Dealer Auto License Fee
752750 FINGERPRINT INVOICED 2006-03-15 75 Fingerprint Fee
752749 FINGERPRINT INVOICED 2006-03-15 75 Fingerprint Fee

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
2804165009 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 ARK MOTORS, INC.
Recipient Name Raw ARK MOTORS, INC.
Recipient DUNS 787861868
Recipient Address 2002 W 6TH ST APT 2, BROOKLYN, KINGS, NEW YORK, 11223-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 75000.00
Link View Page

Date of last update: 29 Mar 2025

Sources: New York Secretary of State