Search icon

ARIRANG LOGISTIC, INC.

Company Details

Name: ARIRANG LOGISTIC, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Feb 2019 (6 years ago)
Entity Number: 5494852
ZIP code: 11434
County: Queens
Place of Formation: New York
Address: 145-07 156TH ST, JAMAICA, NY, United States, 11434

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
YOUNG SU KIM Chief Executive Officer 1220 BROADWAY SUITE 704, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
ARIRANG LOGISTIC INC DOS Process Agent 145-07 156TH ST, JAMAICA, NY, United States, 11434

History

Start date End date Type Value
2025-02-03 2025-02-03 Address 1220 BROADWAY SUITE 704, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2023-07-07 2025-02-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-07 2025-02-03 Address 1220 BROADWAY SUITE 704, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2023-07-07 2023-07-07 Address 1220 BROADWAY SUITE 704, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2023-07-07 2025-02-03 Address 145-07 156TH ST, JAMAICA, NY, 11434, USA (Type of address: Service of Process)
2021-02-01 2023-07-07 Address 145-07 156TH ST, JAMAICA, NY, 11434, USA (Type of address: Service of Process)
2021-02-01 2023-07-07 Address 1220 BROADWAY SUITE 704, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2019-02-14 2023-07-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-02-14 2021-02-01 Address 145-07 156TH ST, JAMAICA, NY, 11434, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250203002290 2025-02-03 BIENNIAL STATEMENT 2025-02-03
230707003897 2023-07-07 BIENNIAL STATEMENT 2023-02-01
210201061494 2021-02-01 BIENNIAL STATEMENT 2021-02-01
190214010304 2019-02-14 CERTIFICATE OF INCORPORATION 2019-02-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6882038901 2021-05-05 0235 PPP 708 Willow Ln, Valley Stream, NY, 11580-7024
Loan Status Date 2021-10-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1350
Loan Approval Amount (current) 1350
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110359
Servicing Lender Name Bank of Hope
Servicing Lender Address 3200 Wilshire Blvd 1st Fl, LOS ANGELES, CA, 90010
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Valley Stream, NASSAU, NY, 11580-7024
Project Congressional District NY-04
Number of Employees 1
NAICS code 484110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 110359
Originating Lender Name Bank of Hope
Originating Lender Address LOS ANGELES, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1355.33
Forgiveness Paid Date 2021-09-28

Date of last update: 23 Mar 2025

Sources: New York Secretary of State