ARKO, LLC
Date of last update: 28 Apr 2025. Data updated weekly.
Entity Name: | ARKO, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 19 Aug 1998 |
Business ALEI: | 0600093 |
Annual report due: | 31 Mar 2026 |
Business address: | 221 SOUTH STREET, NEW BRITAIN, CT, 06051, United States |
Mailing address: | 221 SOUTH STREET, NEW BRITAIN, CT, United States, 06051 |
ZIP code: | 06051 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | OFFICE@ARKOBRANDS.COM |
NAICS
424810 Beer and Ale Merchant WholesalersThis industry comprises establishments primarily engaged in the merchant wholesale distribution of beer, ale, porter, and other fermented malt beverages. Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
SYLWESTER KOLAKOWSKI | Agent | 287 VINEYARD AVE, NEWINGTON, CT, 06111, United States | 287 VINEYARD AVE, NEWINGTON, CT, 06111, United States | +1 860-402-1019 | OFFICE@ARKOBRANDS.COM | 287 VINEYARD AVE, NEWINGTON, CT, 06111, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
SYLWESTER KOLAKOWSKI | Officer | 221 SOUTH STREET, NEW BRITAIN, CT, 06051, United States | +1 860-402-1019 | OFFICE@ARKOBRANDS.COM | 287 VINEYARD AVE, NEWINGTON, CT, 06111, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
LWB.0000510 | WHOLESALE BEER | INACTIVE | CANCELLATION/NPI | - | 2001-12-02 | 2002-12-01 |
LCL.0000550 | CT OUT OF STATE SHIPPER LIQUOR | ACTIVE | CURRENT | 2005-04-10 | 2024-04-10 | 2025-04-09 |
LIW.0000571 | WHOLESALE LIQUOR | ACTIVE | CURRENT | 2005-03-06 | 2024-02-15 | 2025-03-05 |
LCB.0000520 | CT OUT OF STATE SHIPPER BEER | ACTIVE | CURRENT | 2004-06-01 | 2024-06-01 | 2025-05-31 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012934654 | 2025-03-24 | - | Annual Report | Annual Report | - |
BF-0012173222 | 2024-04-02 | - | Annual Report | Annual Report | - |
BF-0011149894 | 2023-02-08 | - | Annual Report | Annual Report | - |
BF-0010215235 | 2022-03-31 | - | Annual Report | Annual Report | 2022 |
BF-0009800280 | 2021-07-07 | - | Annual Report | Annual Report | - |
0006817704 | 2020-03-06 | - | Annual Report | Annual Report | 2020 |
0006702196 | 2019-12-26 | - | Annual Report | Annual Report | 2019 |
0006702189 | 2019-12-26 | - | Annual Report | Annual Report | 2018 |
0005918699 | 2017-08-31 | - | Annual Report | Annual Report | 2017 |
0005641897 | 2016-09-02 | - | Annual Report | Annual Report | 2016 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6656357800 | 2020-06-02 | 0156 | PPP | 221 SOUTH ST, NEW BRITAIN, CT, 06051-3627 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Company Profile on Connecticut's Official State Website
* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information