Search icon

ARDEN SHELL CORP.

Company Details

Name: ARDEN SHELL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Mar 1985 (40 years ago)
Entity Number: 977973
ZIP code: 10312
County: Richmond
Place of Formation: New York
Address: 1769 ARTHUR KILL RD, STATEN ISLAND, NY, United States, 10312

Contact Details

Phone +1 718-948-2322

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KEVIN BRENNAN Chief Executive Officer 1769 ARTHUR KILL RD, STATEN ISLAND, NY, United States, 10312

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1769 ARTHUR KILL RD, STATEN ISLAND, NY, United States, 10312

Licenses

Number Status Type Date Last renew date End date Address Description
0081-22-130924 No data Alcohol sale 2022-03-25 2022-03-25 2025-03-31 1769 ARTHUR KILL ROAD, STATEN ISLAND, New York, 10312 Grocery Store
2069175-1-DCA Active Business 2018-04-10 No data 2023-11-30 No data No data
1041723-DCA Active Business 2000-09-09 No data 2023-12-31 No data No data

History

Start date End date Type Value
2021-06-23 2021-06-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1995-06-05 2021-03-05 Address 1769 ARTHUR KILL RD, STATEN ISLAND, NY, 10312, USA (Type of address: Chief Executive Officer)
1985-03-01 2021-06-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1985-03-01 1995-06-05 Address 847 ANNADALE RD., STATEN ISLAND, NY, 10312, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210305060639 2021-03-05 BIENNIAL STATEMENT 2021-03-01
170301006422 2017-03-01 BIENNIAL STATEMENT 2017-03-01
150302006904 2015-03-02 BIENNIAL STATEMENT 2015-03-01
130311006236 2013-03-11 BIENNIAL STATEMENT 2013-03-01
110324002888 2011-03-24 BIENNIAL STATEMENT 2011-03-01
090227002452 2009-02-27 BIENNIAL STATEMENT 2009-03-01
070326003413 2007-03-26 BIENNIAL STATEMENT 2007-03-01
050607002146 2005-06-07 BIENNIAL STATEMENT 2005-03-01
030311002497 2003-03-11 BIENNIAL STATEMENT 2003-03-01
010322002031 2001-03-22 BIENNIAL STATEMENT 2001-03-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-07-19 No data 1769 ARTHUR KILL RD, Staten Island, STATEN ISLAND, NY, 10312 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2023-02-23 No data 1769 ARTHUR KILL RD, Staten Island, STATEN ISLAND, NY, 10312 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-07-26 No data 1769 ARTHUR KILL RD, Staten Island, STATEN ISLAND, NY, 10312 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-07-20 No data 1769 ARTHUR KILL RD, Staten Island, STATEN ISLAND, NY, 10312 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-05-26 No data 1769 ARTHUR KILL RD, Staten Island, STATEN ISLAND, NY, 10312 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-04-20 No data 1769 ARTHUR KILL RD, Staten Island, STATEN ISLAND, NY, 10312 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-03-15 No data 1769 ARTHUR KILL RD, Staten Island, STATEN ISLAND, NY, 10312 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-12-11 No data 1769 ARTHUR KILL RD, Staten Island, STATEN ISLAND, NY, 10312 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-08-28 No data 1769 ARTHUR KILL RD, Staten Island, STATEN ISLAND, NY, 10312 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-01-26 No data 1769 ARTHUR KILL RD, Staten Island, STATEN ISLAND, NY, 10312 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3671604 PETROL-19 INVOICED 2023-07-19 320 PETROL PUMP BLEND
3465636 PETROL-19 INVOICED 2022-07-26 240 PETROL PUMP BLEND
3464884 WM VIO INVOICED 2022-07-22 300 WM - W&M Violation
3464388 PETROL-19 INVOICED 2022-07-20 80 PETROL PUMP BLEND
3383407 RENEWAL INVOICED 2021-10-25 200 Tobacco Retail Dealer Renewal Fee
3373058 RENEWAL INVOICED 2021-09-27 200 Electronic Cigarette Dealer Renewal
3308958 PETROL-19 INVOICED 2021-03-15 320 PETROL PUMP BLEND
3107901 RENEWAL INVOICED 2019-10-29 200 Tobacco Retail Dealer Renewal Fee
3089283 RENEWAL INVOICED 2019-09-24 200 Electronic Cigarette Dealer Renewal
3083329 PETROL-19 INVOICED 2019-09-10 320 PETROL PUMP BLEND

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2022-07-20 Pleaded PUMP THAT IS IN USE HAS NOT BEEN PREVIOUSLY INSPECTED, TESTED AND SEALED BY DCA. THE BUSINESS FAILED TO REQUEST AN INSPECTION PURSUANT TO SECTION 182 OF NY AGM. 1 1 No data No data
2015-10-27 Pleaded SHORT MEASURE ON PUMP 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8819797307 2020-05-01 0202 PPP 1769 Arthrur Kill Road, Staten Island, NY, 10312
Loan Status Date 2021-04-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 82000
Loan Approval Amount (current) 82000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 89027
Servicing Lender Name Northfield Bank
Servicing Lender Address 581 Main Street, Suite 810, Woodbridge, NJ, 07095
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Staten Island, RICHMOND, NY, 10312-0001
Project Congressional District NY-11
Number of Employees 16
NAICS code 447190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 89027
Originating Lender Name Northfield Bank
Originating Lender Address Woodbridge, NJ
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 82712.16
Forgiveness Paid Date 2021-03-18

Date of last update: 28 Feb 2025

Sources: New York Secretary of State