Search icon

ARKAY AUTOMOTIVE CORP.

Company Details

Name: ARKAY AUTOMOTIVE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Jun 1977 (48 years ago)
Date of dissolution: 07 May 2024
Entity Number: 436988
ZIP code: 10523
County: Westchester
Place of Formation: New York
Address: 68 MAIN ST, ELMSFORD, NY, United States, 10523
Principal Address: 68 EAST MAIN ST, ELMSFORD, NY, United States, 10523

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 68 MAIN ST, ELMSFORD, NY, United States, 10523

Chief Executive Officer

Name Role Address
DENNIS ERCOLI Chief Executive Officer 68 E MAIN ST, ELMSFORD, NY, United States, 10523

History

Start date End date Type Value
2009-06-30 2013-06-21 Address 349 SWARTEKILL RD, HIGHLAND, NY, 12528, USA (Type of address: Principal Executive Office)
2009-06-30 2024-05-30 Address 68 E MAIN ST, ELMSFORD, NY, 10523, USA (Type of address: Chief Executive Officer)
1997-06-13 2024-05-30 Address 68 MAIN ST, ELMSFORD, NY, 10523, USA (Type of address: Service of Process)
1997-06-13 2009-06-30 Address 5 HARTSDALE RD, ELMSFORD, NY, 10523, USA (Type of address: Chief Executive Officer)
1993-03-16 2009-06-30 Address 68 MAIN STREET, ELMSFORD, NY, 10523, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240530016934 2024-05-07 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-05-07
130621002323 2013-06-21 BIENNIAL STATEMENT 2013-06-01
20110526067 2011-05-26 ASSUMED NAME LLC INITIAL FILING 2011-05-26
090630002413 2009-06-30 BIENNIAL STATEMENT 2009-06-01
070720002829 2007-07-20 BIENNIAL STATEMENT 2007-06-01

USAspending Awards / Financial Assistance

Date:
2021-04-09
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:
3000.00
Total Face Value Of Loan:
3000.00
Date:
2020-04-29
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:
4700.00
Total Face Value Of Loan:
4700.00

Paycheck Protection Program

Date Approved:
2021-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
3000
Current Approval Amount:
3000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
4700
Current Approval Amount:
4700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
4761.29

Date of last update: 18 Mar 2025

Sources: New York Secretary of State