Search icon

ARLEKAN INC

Company Details

Name: ARLEKAN INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Apr 2010 (15 years ago)
Entity Number: 3940103
ZIP code: 11236
County: Richmond
Place of Formation: New York
Address: 8008 FLATLANDS AVE, BROOKLYN, NY, United States, 11236
Principal Address: 15 cottontail ct, STATEN ISLAND, NY, United States, 10312

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RAMY IBRAHIM / LITTLE CESARS DOS Process Agent 8008 FLATLANDS AVE, BROOKLYN, NY, United States, 11236

Chief Executive Officer

Name Role Address
RAMY IBRAHIM Chief Executive Officer 1762 HYLAN BLVD, STATEN ISLAND, NY, United States, 10305

History

Start date End date Type Value
2024-08-22 2024-08-22 Address 6 PROVIDENCE ST, FL 1, STATEN ISLAND, NY, 10304, USA (Type of address: Chief Executive Officer)
2012-05-21 2024-08-22 Address 6 PROVIDENCE ST, FL 1, STATEN ISLAND, NY, 10304, USA (Type of address: Chief Executive Officer)
2012-05-21 2024-08-22 Address 8008 FLATLANDS AVE, BROOKLYN, NY, 11236, USA (Type of address: Service of Process)
2010-04-22 2012-05-21 Address 19 MARIE STREET 2ND FLOOR, STATEN ISLAND, NY, 10305, USA (Type of address: Service of Process)
2010-04-22 2024-08-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240822001248 2024-08-22 BIENNIAL STATEMENT 2024-08-22
120521002860 2012-05-21 BIENNIAL STATEMENT 2012-04-01
100422000238 2010-04-22 CERTIFICATE OF INCORPORATION 2010-04-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6843818504 2021-03-04 0202 PPS 8008 Flatlands Ave, Brooklyn, NY, 11236-3534
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) 28371
Loan Approval Amount (current) 28371
Undisbursed Amount 0
Franchise Name Little Caesars
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 Brooklyn, KINGS, NY, 11236-3534
Project Congressional District NY-08
Number of Employees 6
NAICS code 722513
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 28547.09
Forgiveness Paid Date 2021-10-20
2194367701 2020-05-01 0202 PPP 1756 Hylan Blvd Seaview Pharmacy, STATEN ISLAND, NY, 10305
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20627
Loan Approval Amount (current) 20627
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 STATEN ISLAND, RICHMOND, NY, 10305-0001
Project Congressional District NY-11
Number of Employees 50
NAICS code 561990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20880.8
Forgiveness Paid Date 2021-07-28

Date of last update: 10 Mar 2025

Sources: New York Secretary of State