Search icon

ARIES AUTOMOTIVE OF SOMERS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ARIES AUTOMOTIVE OF SOMERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Sep 1990 (35 years ago)
Entity Number: 1473994
ZIP code: 10549
County: Westchester
Place of Formation: New York
Address: 19 NORTH MOGER AVE, MOUNT KISCO, NY, United States, 10549
Principal Address: 253 RT 100, SOMERS, NY, United States, 10589

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MONTELEONE & MONTELEONE ESQS DOS Process Agent 19 NORTH MOGER AVE, MOUNT KISCO, NY, United States, 10549

Chief Executive Officer

Name Role Address
VITO D CORBO JR Chief Executive Officer 253 RT 100, SOMERS, NY, United States, 10589

History

Start date End date Type Value
2025-07-08 2025-07-08 Address 253 RT 100, SOMERS, NY, 10589, USA (Type of address: Chief Executive Officer)
2002-08-26 2025-07-08 Address 19 NORTH MOGER AVE, MOUNT KISCO, NY, 10549, USA (Type of address: Service of Process)
2002-08-26 2025-07-08 Address 253 RT 100, SOMERS, NY, 10589, USA (Type of address: Chief Executive Officer)
1993-07-01 2002-08-26 Address RR1, ROUTE 100, SOMERS, NY, 10589, USA (Type of address: Principal Executive Office)
1993-07-01 2002-08-26 Address RR1, ROUTE 100, SOMERS, NY, 10589, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250708000229 2025-07-08 BIENNIAL STATEMENT 2025-07-08
160921006294 2016-09-21 BIENNIAL STATEMENT 2016-09-01
121002006006 2012-10-02 BIENNIAL STATEMENT 2012-09-01
100908003285 2010-09-08 BIENNIAL STATEMENT 2010-09-01
080903002275 2008-09-03 BIENNIAL STATEMENT 2008-09-01

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:
75452.00
Total Face Value Of Loan:
75452.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$75,452
Date Approved:
2021-03-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$75,452
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$75,969.6
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $75,449
Utilities: $1
Jobs Reported:
6
Initial Approval Amount:
$75,452
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$75,452
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$76,341.37
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $60,362
Utilities: $446
Rent: $5,184
Healthcare: $9460

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State