Search icon

ARTA SHIPPING INC.

Company Details

Name: ARTA SHIPPING INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 21 Mar 2014 (11 years ago)
Entity Number: 4548371
ZIP code: 10013
County: New York
Place of Formation: Delaware
Address: 160 varick st, 03-130, NEW YORK, NY, United States, 10013

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ARTA SHIPPING, INC. 401(K) PLAN 2023 465120939 2024-07-22 ARTA SHIPPING, INC. 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 484200
Sponsor’s telephone number 2012806102
Plan sponsor’s address 160 VARICK STREET, SUITE 3-130, NEW YORK, NY, 10013

Signature of

Role Plan administrator
Date 2024-07-22
Name of individual signing CHRIS HORNE

DOS Process Agent

Name Role Address
ARTA SHIPPING INC. DOS Process Agent 160 varick st, 03-130, NEW YORK, NY, United States, 10013

Chief Executive Officer

Name Role Address
ADAM FIELDS Chief Executive Officer 160 VARICK ST, SUITE 03-130, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
2024-03-05 2024-03-05 Address 115 WEST 29TH STREET, SUITE 1100, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2024-03-05 2024-03-05 Address 175 VARICK ST, STE 529, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
2024-03-05 2024-03-05 Address 160 VARICK ST, SUITE 03-130, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2020-01-06 2024-03-05 Address 115 WEST 29TH STREET, SUITE 1100, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2020-01-06 2024-03-05 Address 115 WEST 29TH STREET, SUITE 1100, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2014-03-21 2020-01-06 Address ATTN:ADAM FIELDS, 77TH 5TH AVENUE, APARTMENT 5A, NEW YORK, NY, 10003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240305001949 2024-03-05 BIENNIAL STATEMENT 2024-03-05
220707002775 2022-07-07 BIENNIAL STATEMENT 2022-03-01
200106061496 2020-01-06 BIENNIAL STATEMENT 2018-03-01
140424000002 2014-04-24 CERTIFICATE OF AMENDMENT 2014-04-24
140321000141 2014-03-21 APPLICATION OF AUTHORITY 2014-03-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1789687109 2020-04-10 0202 PPP 24 Greenwich Avenue, #2 0.0, New York, NY, 10011-8368
Loan Status Date 2022-01-21
Loan Status Charged Off
Loan Maturity in Months 2
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 397720.25
Loan Approval Amount (current) 397720
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 New York, NEW YORK, NY, 10011-8368
Project Congressional District NY-10
Number of Employees 18
NAICS code 488510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 279336.6
Forgiveness Paid Date 2021-10-18

Date of last update: 25 Mar 2025

Sources: New York Secretary of State