Search icon

2812 ARTHUR KILL ROAD INC.

Company Details

Name: 2812 ARTHUR KILL ROAD INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Dec 2010 (14 years ago)
Entity Number: 4031689
ZIP code: 10709
County: Richmond
Place of Formation: New York
Address: 2812 ARTHUR KILL RD, STATEN ISLAND, NY, United States, 10709

Contact Details

Phone +1 718-967-6096

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2812 ARTHUR KILL RD, STATEN ISLAND, NY, United States, 10709

Chief Executive Officer

Name Role Address
JOHN LASKODY Chief Executive Officer 2812 ARTHUR KILL RD, STATEN ISLAND, NY, United States, 10709

Licenses

Number Status Type Date End date
2044429-DCA Active Business 2016-10-04 2025-07-31
1402944-DCA Inactive Business 2011-08-10 2015-07-31

History

Start date End date Type Value
2024-11-06 2024-11-06 Address 2812 ARTHUR KILL RD, STATEN ISLAND, NY, 10709, USA (Type of address: Chief Executive Officer)
2013-01-07 2024-11-06 Address 2812 ARTHUR KILL RD, STATEN ISLAND, NY, 10709, USA (Type of address: Chief Executive Officer)
2013-01-07 2024-11-06 Address 2812 ARTHUR KILL RD, STATEN ISLAND, NY, 10709, USA (Type of address: Service of Process)
2010-12-16 2013-01-07 Address 2812 ARTHUR KILL ROAD, STATEN ISLAND, NY, 10309, USA (Type of address: Service of Process)
2010-12-16 2024-11-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241106001920 2024-11-06 BIENNIAL STATEMENT 2024-11-06
220816002160 2022-08-16 BIENNIAL STATEMENT 2020-12-01
130107002248 2013-01-07 BIENNIAL STATEMENT 2012-12-01
101216000654 2010-12-16 CERTIFICATE OF INCORPORATION 2010-12-16

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2021-08-05 No data 2812 ARTHUR KILL RD, Staten Island, STATEN ISLAND, NY, 10309 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-08-05 No data 2812 ARTHUR KILL RD, Staten Island, STATEN ISLAND, NY, 10309 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-07-28 No data 2812 ARTHUR KILL RD, Staten Island, STATEN ISLAND, NY, 10309 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-04-04 No data 2812 ARTHUR KILL RD, Staten Island, STATEN ISLAND, NY, 10309 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3661256 RENEWAL INVOICED 2023-06-28 340 Secondhand Dealer General License Renewal Fee
3356113 RENEWAL INVOICED 2021-08-02 340 Secondhand Dealer General License Renewal Fee
3074671 CL VIO CREDITED 2019-08-19 175 CL - Consumer Law Violation
3061375 RENEWAL INVOICED 2019-07-15 340 Secondhand Dealer General License Renewal Fee
2645046 RENEWAL INVOICED 2017-07-21 340 Secondhand Dealer General License Renewal Fee
2460766 FINGERPRINT INVOICED 2016-10-04 75 Fingerprint Fee
2454978 LICENSE INVOICED 2016-09-23 170 Secondhand Dealer General License Fee
2190880 APPEAL INVOICED 2015-10-14 25 Appeal Filing Fee
1689892 LL VIO INVOICED 2014-05-23 1500 LL - License Violation
1649713 LL VIO CREDITED 2014-04-11 500 LL - License Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-08-05 Pleaded REFUND POLICY NOT POSTED 1 1 No data No data
2014-04-04 Default Decision LICENSE NUMBER NOT ON ANY PRINTED MATERIALS 2 No data 2 No data
2014-04-04 Default Decision DID NOT ANSWER N/O/H OR SUBPOENA 1 No data 1 No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2034968309 2021-01-20 0202 PPS 2812 Arthur Kill Rd, Staten Island, NY, 10309-1124
Loan Status Date 2021-07-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 82500
Loan Approval Amount (current) 82500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 89027
Servicing Lender Name Northfield Bank
Servicing Lender Address 581 Main Street, Suite 810, Woodbridge, NJ, 07095
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, 10309-1124
Project Congressional District NY-11
Number of Employees 12
NAICS code 811121
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 89027
Originating Lender Name Northfield Bank
Originating Lender Address Woodbridge, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 82848.08
Forgiveness Paid Date 2021-06-30
7597597109 2020-04-14 0202 PPP 2812 ARTHUR KILL RD, STATEN ISLAND, NY, 10309-1124
Loan Status Date 2021-07-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 81190
Loan Approval Amount (current) 81190
Undisbursed Amount 0
Franchise Name -
Lender Location ID 89027
Servicing Lender Name Northfield Bank
Servicing Lender Address 581 Main Street, Suite 810, Woodbridge, NJ, 07095
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, 10309-1124
Project Congressional District NY-11
Number of Employees 12
NAICS code 811121
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 89027
Originating Lender Name Northfield Bank
Originating Lender Address Woodbridge, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 82097.55
Forgiveness Paid Date 2021-06-03

Date of last update: 27 Mar 2025

Sources: New York Secretary of State