Search icon

ARKMAN LOGISTICS NY, INC.

Company Details

Name: ARKMAN LOGISTICS NY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Dec 2014 (10 years ago)
Entity Number: 4673783
ZIP code: 11434
County: Queens
Place of Formation: New York
Address: 145-34 157TH STREET, Unit Q, JAMAICA, NY, United States, 11434

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ARKMAN LOGISTICS NY, INC. DOS Process Agent 145-34 157TH STREET, Unit Q, JAMAICA, NY, United States, 11434

Chief Executive Officer

Name Role Address
KISEONG RIM Chief Executive Officer 145-34 157TH STREET, UNIT Q, JAMAICA, NY, United States, 11434

History

Start date End date Type Value
2024-12-04 2024-12-04 Address 144-29 156TH STREET, JAMAICA, NY, 11434, USA (Type of address: Chief Executive Officer)
2024-12-04 2024-12-04 Address 145-34 157TH STREET, UNIT Q, JAMAICA, NY, 11434, USA (Type of address: Chief Executive Officer)
2023-07-04 2024-12-04 Address 144-29 156TH STREET, JAMAICA, NY, 11434, USA (Type of address: Service of Process)
2023-07-04 2023-07-04 Address 144-29 156TH STREET, JAMAICA, NY, 11434, USA (Type of address: Chief Executive Officer)
2023-07-04 2024-12-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-04 2024-12-04 Address 144-29 156TH STREET, JAMAICA, NY, 11434, USA (Type of address: Chief Executive Officer)
2019-09-11 2023-07-04 Address 144-29 156TH STREET, JAMAICA, NY, 11434, USA (Type of address: Service of Process)
2019-09-11 2023-07-04 Address 144-29 156TH STREET, JAMAICA, NY, 11434, USA (Type of address: Chief Executive Officer)
2014-12-02 2023-07-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-12-02 2019-09-11 Address 147-38 182ND STREET, JAMAICA, NY, 11413, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241204005045 2024-12-04 BIENNIAL STATEMENT 2024-12-04
230704001329 2023-07-04 BIENNIAL STATEMENT 2022-12-01
201201061908 2020-12-01 BIENNIAL STATEMENT 2020-12-01
190911060430 2019-09-11 BIENNIAL STATEMENT 2018-12-01
141202010071 2014-12-02 CERTIFICATE OF INCORPORATION 2014-12-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3162378308 2021-01-21 0202 PPS 14429 156th St, Jamaica, NY, 11434-4227
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14400
Loan Approval Amount (current) 14400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 338036
Servicing Lender Name PCB Bank
Servicing Lender Address 3701 Wilshire Blvd, Ste 900, LOS ANGELES, CA, 90010-2871
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jamaica, QUEENS, NY, 11434-4227
Project Congressional District NY-05
Number of Employees 2
NAICS code 488510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 338036
Originating Lender Name PCB Bank
Originating Lender Address LOS ANGELES, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14509.28
Forgiveness Paid Date 2021-10-26
2067527807 2020-05-22 0202 PPP 144-29 156th ST, JAMAICA, NY, 11434-3625
Loan Status Date 2021-01-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14400
Loan Approval Amount (current) 14400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 338036
Servicing Lender Name PCB Bank
Servicing Lender Address 3701 Wilshire Blvd, Ste 900, LOS ANGELES, CA, 90010-2871
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address JAMAICA, QUEENS, NY, 11434-3625
Project Congressional District NY-05
Number of Employees 2
NAICS code 488510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 338036
Originating Lender Name PCB Bank
Originating Lender Address LOS ANGELES, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14480.09
Forgiveness Paid Date 2020-12-14

Date of last update: 25 Mar 2025

Sources: New York Secretary of State