Search icon

ARISTA WEALTH ADVISORS, LTD.

Company Details

Name: ARISTA WEALTH ADVISORS, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Nov 1988 (37 years ago)
Entity Number: 1307170
ZIP code: 12205
County: Albany
Place of Formation: New York
Address: 255 WASHINGTON AVENUE EXT, SUITE 104, ALBANY, NY, United States, 12205

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ARISTA WEALTH ADVISORS, LTD. DOS Process Agent 255 WASHINGTON AVENUE EXT, SUITE 104, ALBANY, NY, United States, 12205

Chief Executive Officer

Name Role Address
TIMOTHY E. CASSERLY Chief Executive Officer 255 WASHINGTON AVENUE EXT, SUITE 104, ALBANY, NY, United States, 12205

Form 5500 Series

Employer Identification Number (EIN):
141712616
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2014-11-19 2016-11-30 Address KARIN J. LOPEZ, 255 WASHINGTON AVENUE EXT, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer)
2012-12-06 2016-11-30 Address 255 WASHINGTON AVENUE EXT, SUITE 104, ALBANY, NY, 12205, USA (Type of address: Service of Process)
2012-12-06 2016-11-30 Address 255 WASHINGTON AVENUE EXT, SUITE 104, ALBANY, NY, 12205, USA (Type of address: Principal Executive Office)
2006-11-16 2014-11-19 Address TIMOTHY E. CASSERLY, 255 WASHINGTON AVENUE EXT, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer)
2006-11-16 2012-12-06 Address 255 WASHINGTON AVENUE EXT, ALBANY, NY, 12205, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
201118060169 2020-11-18 BIENNIAL STATEMENT 2020-11-01
181129006044 2018-11-29 BIENNIAL STATEMENT 2018-11-01
161130006127 2016-11-30 BIENNIAL STATEMENT 2016-11-01
160923000116 2016-09-23 CERTIFICATE OF AMENDMENT 2016-09-23
141119006123 2014-11-19 BIENNIAL STATEMENT 2014-11-01

USAspending Awards / Financial Assistance

Date:
2020-04-07
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:
77400.00
Total Face Value Of Loan:
77400.00

Paycheck Protection Program

Date Approved:
2020-04-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
77400
Current Approval Amount:
77400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
77879.45

Date of last update: 16 Mar 2025

Sources: New York Secretary of State