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

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

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
82000.00
Total Face Value Of Loan:
82000.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
82000
Current Approval Amount:
82000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
82712.16

Date of last update: 17 Mar 2025

Sources: New York Secretary of State