Search icon

A R G RELIABLE INC.

Company claim

Is this your business?

Get access!

Company Details

Name: A R G RELIABLE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Feb 2013 (13 years ago)
Entity Number: 4355884
ZIP code: 10314
County: Kings
Place of Formation: New York
Address: 15 SOREN STREET, STATEN ISLAND, NY, United States, 10314

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
A R G RELIABLE INC. DOS Process Agent 15 SOREN STREET, STATEN ISLAND, NY, United States, 10314

Chief Executive Officer

Name Role Address
A R G RELIABLE INC. Chief Executive Officer 15 SOREN STREET, STATEN ISLAND, NY, United States, 10314

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
ARON GLUCK
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business
User ID:
P3216879

Unique Entity ID

Unique Entity ID:
LGXQTDLNX5W3
CAGE Code:
9RS03
UEI Expiration Date:
2025-06-04

Business Information

Activation Date:
2024-06-06
Initial Registration Date:
2023-11-30

History

Start date End date Type Value
2023-12-07 2023-12-07 Address 15 SOREN STREET, STATEN ISLAND, NY, 10314, USA (Type of address: Chief Executive Officer)
2019-02-08 2023-12-07 Address 15 SOREN STREET, STATEN ISLAND, NY, 10314, USA (Type of address: Chief Executive Officer)
2016-08-10 2019-02-08 Address 15 SOREN STREET, STATEN ISLAND, NY, 10314, USA (Type of address: Chief Executive Officer)
2016-08-10 2023-12-07 Address 15 SOREN STREET, STATEN ISLAND, NY, 10314, USA (Type of address: Service of Process)
2013-02-05 2023-12-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
231207001489 2023-12-07 BIENNIAL STATEMENT 2023-02-01
210202061236 2021-02-02 BIENNIAL STATEMENT 2021-02-01
190208060335 2019-02-08 BIENNIAL STATEMENT 2019-02-01
170503007262 2017-05-03 BIENNIAL STATEMENT 2017-02-01
160810006156 2016-08-10 BIENNIAL STATEMENT 2015-02-01

USAspending Awards / Financial Assistance

Date:
2021-07-10
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:
97000.00
Total Face Value Of Loan:
130000.00
Date:
2020-06-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$5,362
Date Approved:
2020-06-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$5,362
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$5,423.55
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $5,362
Jobs Reported:
2
Initial Approval Amount:
$2,875
Date Approved:
2021-02-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$2,875
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$2,913.28
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $2,875

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State