Search icon

ARIES COMPUTER SOLUTIONS, INC.

Company Details

Name: ARIES COMPUTER SOLUTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Mar 1991 (34 years ago)
Entity Number: 1515514
ZIP code: 14223
County: Erie
Place of Formation: New York
Address: 2211 SHERIDAN DR / SUITE 203, KENMORE, NY, United States, 14223

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL KEVIN O'GORMAN Chief Executive Officer 203 DAVEN DR., GETZVILLE, NY, United States, 14068

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2211 SHERIDAN DR / SUITE 203, KENMORE, NY, United States, 14223

History

Start date End date Type Value
2023-02-27 2023-02-27 Address 203 DAVEN DR., GETZVILLE, NY, 14068, USA (Type of address: Chief Executive Officer)
2003-03-27 2023-02-27 Address 2211 SHERIDAN DR / SUITE 203, KENMORE, NY, 14223, USA (Type of address: Service of Process)
2001-04-17 2003-03-27 Address 2156 SHERIDAN DR, SUITE A, KENMORE, NY, 14223, USA (Type of address: Principal Executive Office)
2001-04-17 2003-03-27 Address 2156 SHERIDAN DR, SUITE A, KENMORE, NY, 14223, USA (Type of address: Service of Process)
2001-04-17 2023-02-27 Address 203 DAVEN DR., GETZVILLE, NY, 14068, USA (Type of address: Chief Executive Officer)
1993-06-02 2001-04-17 Address 203 DAVEN DRIVE, GETZVILLE, NY, 14068, USA (Type of address: Principal Executive Office)
1993-06-02 2001-04-17 Address 203 DAVEN DRIVE, GETZVILLE, NY, 14068, USA (Type of address: Chief Executive Officer)
1991-03-12 2001-04-17 Address 203 DAVEN DRIVE, GETZVILLE, NY, 14068, USA (Type of address: Service of Process)
1991-03-12 2023-02-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230227002357 2023-02-27 BIENNIAL STATEMENT 2021-03-01
110329002424 2011-03-29 BIENNIAL STATEMENT 2011-03-01
090302002392 2009-03-02 BIENNIAL STATEMENT 2009-03-01
070327002007 2007-03-27 BIENNIAL STATEMENT 2007-03-01
050426002654 2005-04-26 BIENNIAL STATEMENT 2005-03-01
040920000682 2004-09-20 CERTIFICATE OF AMENDMENT 2004-09-20
030327002015 2003-03-27 BIENNIAL STATEMENT 2003-03-01
010417002842 2001-04-17 BIENNIAL STATEMENT 2001-03-01
990310002276 1999-03-10 BIENNIAL STATEMENT 1999-03-01
970507002180 1997-05-07 BIENNIAL STATEMENT 1997-03-01

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3474685002 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient ARIES COMPUTER SOLUTIONS INC
Recipient Name Raw ARIES COMPUTER SOLUTIONS INC
Recipient Address 2211 SHERIDAN DR, BUFFALO, ERIE, NEW YORK, 14223-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 1240.00
Face Value of Direct Loan 40000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8042577104 2020-04-15 0296 PPP 2810 Sweet Home Rd, BUFFALO, NY, 14228-1347
Loan Status Date 2021-08-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20200
Loan Approval Amount (current) 20200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address BUFFALO, ERIE, NY, 14228-1347
Project Congressional District NY-26
Number of Employees 2
NAICS code 541511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20445.17
Forgiveness Paid Date 2021-07-15

Date of last update: 15 Mar 2025

Sources: New York Secretary of State