Search icon

ARKO, LLC

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

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

Industry & Business Activity

NAICS

424810 Beer and Ale Merchant Wholesalers

This 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

Agent

Name Role Business address Mailing address Phone E-Mail 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

Officer

Name Role Business address Phone E-Mail 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

License

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

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

Paycheck Protection Program

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
Loan Status Date 2021-07-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17812
Loan Approval Amount (current) 17812
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEW BRITAIN, HARTFORD, CT, 06051-3627
Project Congressional District CT-05
Number of Employees 3
NAICS code 424810
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18000.86
Forgiveness Paid Date 2021-06-28
See something incorrect or outdated? Let us know

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