Search icon

ARK DIGITAL IMAGING, INC.

Company Details

Name: ARK DIGITAL IMAGING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Mar 2006 (19 years ago)
Entity Number: 3338370
ZIP code: 14052
County: Erie
Place of Formation: New York
Principal Address: 745 CENTER RD, WEST SENECA, NY, United States, 14224
Address: C/O AMINE Y. KHOURY, 1376 EAST MAIN STREET, EAST AURORA, NY, United States, 14052

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
6SL71 Active Non-Manufacturer 2012-10-08 2024-03-11 2025-07-29 2022-01-25

Contact Information

POC SHEILA KHOURY
Phone +1 716-712-0722
Fax +1 716-712-0733
Address 20 NORTH AMERICA DR, WEST SENECA, NY, 14224 2225, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Chief Executive Officer

Name Role Address
AMINE Y. KHOURY Chief Executive Officer 1376 EAST MAIN ST, EAST AURORA, NY, United States, 14052

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O AMINE Y. KHOURY, 1376 EAST MAIN STREET, EAST AURORA, NY, United States, 14052

History

Start date End date Type Value
2008-03-26 2014-06-18 Address 979 UNION RD, WEST SENECA, NY, 14224, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
140618002272 2014-06-18 BIENNIAL STATEMENT 2014-03-01
120614002209 2012-06-14 BIENNIAL STATEMENT 2012-03-01
080326002665 2008-03-26 BIENNIAL STATEMENT 2008-03-01
060323000525 2006-03-23 CERTIFICATE OF INCORPORATION 2006-03-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7959768400 2021-02-12 0296 PPS 20 N America Dr, West Seneca, NY, 14224-2225
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31107
Loan Approval Amount (current) 31107
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address West Seneca, ERIE, NY, 14224-2225
Project Congressional District NY-23
Number of Employees 5
NAICS code 423420
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 31310.69
Forgiveness Paid Date 2021-11-01
2752027100 2020-04-11 0296 PPP 745 Center Rd, BUFFALO, NY, 14224-2108
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32600
Loan Approval Amount (current) 32600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address BUFFALO, ERIE, NY, 14224-2108
Project Congressional District NY-26
Number of Employees 5
NAICS code 423420
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 32874.2
Forgiveness Paid Date 2021-03-02

Date of last update: 28 Mar 2025

Sources: New York Secretary of State