Search icon

ARKITONIK INC.

Company Details

Name: ARKITONIK INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Jan 2010 (15 years ago)
Entity Number: 3901431
ZIP code: 10994
County: Richmond
Place of Formation: New York
Address: 28 continental dr, west nyack, NY, United States, 10994
Principal Address: 28 Continental Dr, West Nyack, NY, United States, 10994

Contact Details

Phone +1 646-489-6938

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ARBEN SELA Chief Executive Officer 28 CONTINENTAL DR, WEST NYACK, NY, United States, 10994

DOS Process Agent

Name Role Address
ARKITONIK INC. DOS Process Agent 28 continental dr, west nyack, NY, United States, 10994

Licenses

Number Status Type Date End date
2085142-DCA Active Business 2019-04-25 2025-02-28

History

Start date End date Type Value
2024-01-01 2025-03-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-01 2024-01-01 Address 256 BANCROFT AVE, STATEN ISLAND, NY, 10306, USA (Type of address: Chief Executive Officer)
2024-01-01 2024-01-01 Address 28 CONTINENTAL DR, WEST NYACK, NY, 10994, USA (Type of address: Chief Executive Officer)
2022-04-28 2024-01-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-04-20 2024-01-01 Address 256 BANCROFT AVE, STATEN ISLAND, NY, 10306, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240101041468 2024-01-01 BIENNIAL STATEMENT 2024-01-01
220417000106 2022-04-17 BIENNIAL STATEMENT 2022-01-01
120420002157 2012-04-20 BIENNIAL STATEMENT 2012-01-01
100119000830 2010-01-19 CERTIFICATE OF INCORPORATION 2010-01-19

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3548953 RENEWAL INVOICED 2022-11-02 100 Home Improvement Contractor License Renewal Fee
3548952 TRUSTFUNDHIC INVOICED 2022-11-02 200 Home Improvement Contractor Trust Fund Enrollment Fee
3281133 TRUSTFUNDHIC INVOICED 2021-01-08 200 Home Improvement Contractor Trust Fund Enrollment Fee
3281134 RENEWAL INVOICED 2021-01-08 100 Home Improvement Contractor License Renewal Fee
3019583 FINGERPRINT CREDITED 2019-04-18 75 Fingerprint Fee
3015079 FINGERPRINT INVOICED 2019-04-10 75 Fingerprint Fee
3015081 LICENSE INVOICED 2019-04-10 100 Home Improvement Contractor License Fee
3015080 TRUSTFUNDHIC INVOICED 2019-04-10 200 Home Improvement Contractor Trust Fund Enrollment Fee

USAspending Awards / Financial Assistance

Date:
2020-07-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
80700.00
Total Face Value Of Loan:
80700.00
Date:
2020-06-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
20832.00
Total Face Value Of Loan:
20832.00

Paycheck Protection Program

Date Approved:
2020-05-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20832
Current Approval Amount:
20832
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
21075.04

Date of last update: 27 Mar 2025

Sources: New York Secretary of State