Search icon

ARROW PACIFIC INC.

Company Details

Name: ARROW PACIFIC INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Sep 2016 (9 years ago)
Date of dissolution: 14 Dec 2021
Entity Number: 5005869
ZIP code: 11365
County: Queens
Place of Formation: New York
Address: 6528 173RD STREET 1FL, FRESH MEADOWS, NY, United States, 11365
Principal Address: 6528 173RD STREET 1/FL, FRESH MEADOWS, NY, United States, 11365

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ARROW PACIFIC INC. DOS Process Agent 6528 173RD STREET 1FL, FRESH MEADOWS, NY, United States, 11365

Chief Executive Officer

Name Role Address
QIAO LING ZHU Chief Executive Officer 6528 173RD STREET 1/FL, FRESH MEADOWS, NY, United States, 11365

History

Start date End date Type Value
2020-09-29 2021-12-15 Address 6528 173RD STREET 1FL, FRESH MEADOWS, NY, 11365, USA (Type of address: Service of Process)
2018-10-04 2021-12-15 Address 6528 173RD STREET 1/FL, FRESH MEADOWS, NY, 11365, USA (Type of address: Chief Executive Officer)
2016-09-09 2021-12-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-09-09 2020-09-29 Address 6528 173RD STREET 1FL, FRESH MEADOWS, NY, 11365, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211215000113 2021-12-14 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-12-14
200929060298 2020-09-29 BIENNIAL STATEMENT 2020-09-01
181004007389 2018-10-04 BIENNIAL STATEMENT 2018-09-01
160909010069 2016-09-09 CERTIFICATE OF INCORPORATION 2016-09-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3464608409 2021-02-05 0202 PPS 6528 173rd St # 1FL, Fresh Meadows, NY, 11365-2033
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19990
Loan Approval Amount (current) 19990
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fresh Meadows, QUEENS, NY, 11365-2033
Project Congressional District NY-06
Number of Employees 4
NAICS code 424990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20113.77
Forgiveness Paid Date 2021-09-28
5045947807 2020-05-29 0202 PPP 6528 173rd STREET 1FL, FRESH MEADOWS, NY, 11365-2033
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20664
Loan Approval Amount (current) 20664
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FRESH MEADOWS, QUEENS, NY, 11365-2033
Project Congressional District NY-06
Number of Employees 4
NAICS code 424990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20958.96
Forgiveness Paid Date 2021-11-17

Date of last update: 24 Mar 2025

Sources: New York Secretary of State