Search icon

ARKUS INC.

Company Details

Name: ARKUS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Jan 2010 (15 years ago)
Entity Number: 3894701
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 1441 BROADWAY, 5TH FL, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 750

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ARKUS INC 401(K) PLAN 2014 271601114 2015-07-06 ARKUS INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541512
Sponsor’s telephone number 8882711963
Plan sponsor’s address 1441 BROADWAY, 5TH FLOOR, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2015-07-06
Name of individual signing JASON ATWOOD

DOS Process Agent

Name Role Address
JASON M. ATWOOD DOS Process Agent 1441 BROADWAY, 5TH FL, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
JASON ATWOOD Chief Executive Officer 1441 BROADWAY, 5TH FL, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2012-03-02 2014-03-31 Address 1501 BROADWAY, 12TH FL, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2012-03-02 2014-03-31 Address 1501 BROADWAY, 12TH FL, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
2012-03-02 2014-03-31 Address 1501 BROADWAY, 12TH FL, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2010-10-21 2012-03-02 Address 1501 BROADWAY, 12TH FL., NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2010-01-04 2010-10-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-01-04 2010-10-21 Address 474 48TH AVENUE #22G, LONG ISLAND CITY, NY, 11109, 5617, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140331002034 2014-03-31 BIENNIAL STATEMENT 2014-01-01
120302002482 2012-03-02 BIENNIAL STATEMENT 2012-01-01
101021000128 2010-10-21 CERTIFICATE OF AMENDMENT 2010-10-21
101021000132 2010-10-21 CERTIFICATE OF CHANGE 2010-10-21
100104000418 2010-01-04 CERTIFICATE OF INCORPORATION 2010-01-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3800437704 2020-05-01 0202 PPP 1441 BROADWAY FL 5, NEW YORK, NY, 10018
Loan Status Date 2021-07-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 585137
Loan Approval Amount (current) 585137
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10018-0001
Project Congressional District NY-12
Number of Employees 27
NAICS code 541618
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 591349.2
Forgiveness Paid Date 2021-05-27

Date of last update: 27 Mar 2025

Sources: New York Secretary of State