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)
1993-03-16 1997-06-13 Address 23 MONACO DRIVE, HOPEWELL JUNCTION, NY, 12533, USA (Type of address: Chief Executive Officer)
1977-06-06 1997-06-13 Address 68 MAIN ST., ELMSFORD, NY, 10523, USA (Type of address: Service of Process)
1977-06-06 2024-05-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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
040716002900 2004-07-16 BIENNIAL STATEMENT 2003-06-01
010716002227 2001-07-16 BIENNIAL STATEMENT 2001-06-01
990729002555 1999-07-29 BIENNIAL STATEMENT 1999-06-01
970613002161 1997-06-13 BIENNIAL STATEMENT 1997-06-01
000048002611 1993-09-27 BIENNIAL STATEMENT 1993-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9679918707 2021-04-09 0202 PPS 68 E Main St, Elmsford, NY, 10523-3119
Loan Status Date 2022-09-20
Loan Status Paid in Full
Loan Maturity in Months 40
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3000
Loan Approval Amount (current) 3000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Elmsford, WESTCHESTER, NY, 10523-3119
Project Congressional District NY-16
Number of Employees 1
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -
3925597307 2020-04-29 0202 PPP 68 East Main Street, Elmsford, NY, 10523
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4700
Loan Approval Amount (current) 4700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Elmsford, WESTCHESTER, NY, 10523-0001
Project Congressional District NY-16
Number of Employees 2
NAICS code 447190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 86717
Originating Lender Name Webster Bank National Association
Originating Lender Address Pearl River, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4761.29
Forgiveness Paid Date 2021-08-31

Date of last update: 01 Mar 2025

Sources: New York Secretary of State