Search icon

ARISTOCRAT PAINT CONTRACTING, INC.

Company Details

Name: ARISTOCRAT PAINT CONTRACTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Aug 1991 (34 years ago)
Entity Number: 1568033
ZIP code: 11729
County: Nassau
Place of Formation: New York
Principal Address: 165A EADS ST, WEST BABYLON, NY, United States, 11704
Address: 19 W. JEFRYN BLVD. SUITE 3, DEER PARK, NY, United States, 11729

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ARISTOCRAT PAINT CONTRACTING INC . 2023 113072254 2024-07-04 ARISTOCRAT PAINT CONTRACTING 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 238300
Sponsor’s telephone number 6312491128
Plan sponsor’s address 19 W JEFRYN BLVD SUITE 3, DEER PARK, NY, 11729

Signature of

Role Plan administrator
Date 2024-07-04
Name of individual signing SHIRLEY HORNER
ARISTOCRAT PAINT CONTRACTING, INC. 401(K) PLAN 2013 113072254 2014-06-09 ARISTOCRAT PAINT CONTRACTING, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 238300
Sponsor’s telephone number 6312491128
Plan sponsor’s address 19 WEST JEFRYN BLVD, SUITE 3, DEER PARK, NY, 11729
ARISTOCRAT PAINT CONTRACTING, INC. 401(K) PLAN 2012 113072254 2013-09-17 ARISTOCRAT PAINT CONTRACTING, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 238300
Sponsor’s telephone number 6312491128
Plan sponsor’s address 19 WEST JEFRYN BLVD, SUITE 3, DEER PARK, NY, 11729

Signature of

Role Plan administrator
Date 2013-09-17
Name of individual signing ROBERT RAGEN
Role Employer/plan sponsor
Date 2013-09-17
Name of individual signing ROBERT RAGEN
ARISTOCRAT PAINT CONTRACTING, INC. 401(K) PLAN 2011 113072254 2012-09-10 ARISTOCRAT PAINT CONTRACTING, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 238300
Sponsor’s telephone number 6312491128
Plan sponsor’s address 165 EADS STREET, WEST BABYLON, NY, 11704

Plan administrator’s name and address

Administrator’s EIN 113072254
Plan administrator’s name ARISTOCRAT PAINT CONTRACTING, INC.
Plan administrator’s address 165 EADS STREET, WEST BABYLON, NY, 11704
Administrator’s telephone number 6312491128

Signature of

Role Plan administrator
Date 2012-09-10
Name of individual signing ROBERT RAGEN
Role Employer/plan sponsor
Date 2012-09-10
Name of individual signing ROBERT RAGEN
ARISTOCRAT PAINT CONTRACTING, INC. 401(K) PLAN 2010 113072254 2011-05-10 ARISTOCRAT PAINT CONTRACTING, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 238300
Sponsor’s telephone number 6312491128
Plan sponsor’s address 165 EADS STREET, WEST BABYLON, NY, 11704

Plan administrator’s name and address

Administrator’s EIN 113072254
Plan administrator’s name ARISTOCRAT PAINT CONTRACTING, INC.
Plan administrator’s address 165 EADS STREET, WEST BABYLON, NY, 11704
Administrator’s telephone number 6312491128

Signature of

Role Plan administrator
Date 2011-05-10
Name of individual signing ROBERT RAGEN
Role Employer/plan sponsor
Date 2011-05-10
Name of individual signing ROBERT RAGEN
ARISTOCRAT PAINT CONTRACTING, INC. 401(K) PLAN 2009 113072254 2010-10-05 ARISTOCRAT PAINT CONTRACTING, INC. 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 238300
Sponsor’s telephone number 6312491128
Plan sponsor’s address 165 EADS STREET, WEST BABYLON, NY, 11704

Plan administrator’s name and address

Administrator’s EIN 113072254
Plan administrator’s name ARISTOCRAT PAINT CONTRACTING, INC.
Plan administrator’s address 165 EADS STREET, WEST BABYLON, NY, 11704
Administrator’s telephone number 6312491128

Signature of

Role Plan administrator
Date 2010-10-05
Name of individual signing ROBERT RAGEN
Role Employer/plan sponsor
Date 2010-10-05
Name of individual signing ROBERT RAGEN

DOS Process Agent

Name Role Address
ROBERT RAGEN DOS Process Agent 19 W. JEFRYN BLVD. SUITE 3, DEER PARK, NY, United States, 11729

Chief Executive Officer

Name Role Address
ROBERT RAGEN Chief Executive Officer 24 HIGHWATER AVEE, MASSAPEQUA, NY, United States, 11758

History

Start date End date Type Value
2003-08-07 2007-09-11 Address 207 N BEDFORD AVE, BELLMORE, NY, 11710, USA (Type of address: Chief Executive Officer)
2001-08-10 2003-08-07 Address 207 N BEDFORD AVE, BELLMORE, NY, 11710, USA (Type of address: Principal Executive Office)
2001-08-10 2013-07-03 Address 165A EADS ST, WEST BABYLON, NY, 11704, USA (Type of address: Service of Process)
2001-08-10 2003-08-07 Address 165A EADS ST, WEST BABYLON, NY, 11704, USA (Type of address: Chief Executive Officer)
1993-10-04 2001-08-10 Address 29 MAPLE STREET, MASSAPEQUA, NY, 11758, USA (Type of address: Principal Executive Office)
1993-10-04 2001-08-10 Address 29 MAPLE STREET, MASSAPEQUA, NY, 11758, USA (Type of address: Service of Process)
1993-08-20 1993-10-04 Address 29 MAPLE STREET, MASSAPEQUA, NY, 11758, USA (Type of address: Principal Executive Office)
1993-08-20 2001-08-10 Address 29 MAPLE STREET, MASSAPEQUA, NY, 11758, USA (Type of address: Chief Executive Officer)
1991-08-12 1993-10-04 Address 366 MADISON AVENUE, NEW YORK, NY, 10017, 3122, USA (Type of address: Service of Process)
1991-08-12 2021-10-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
130703000925 2013-07-03 CERTIFICATE OF CHANGE (BY AGENT) 2013-07-03
110826002727 2011-08-26 BIENNIAL STATEMENT 2011-08-01
090812003243 2009-08-12 BIENNIAL STATEMENT 2009-08-01
070911002623 2007-09-11 BIENNIAL STATEMENT 2007-08-01
051025002431 2005-10-25 BIENNIAL STATEMENT 2005-08-01
030807002163 2003-08-07 BIENNIAL STATEMENT 2003-08-01
010810002597 2001-08-10 BIENNIAL STATEMENT 2001-08-01
990910002045 1999-09-10 BIENNIAL STATEMENT 1999-08-01
931004002076 1993-10-04 BIENNIAL STATEMENT 1993-08-01
930820002219 1993-08-20 BIENNIAL STATEMENT 1992-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1944528409 2021-02-02 0235 PPS 19 W Jefryn Blvd, Deer Park, NY, 11729-5749
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 180739
Loan Approval Amount (current) 180739
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Deer Park, SUFFOLK, NY, 11729-5749
Project Congressional District NY-02
Number of Employees 20
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 182496.87
Forgiveness Paid Date 2022-01-25
3431877700 2020-05-01 0235 PPP 19 West Jefryn Boulevard, Deer Park, NY, 11729
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 180737
Loan Approval Amount (current) 180737
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Deer Park, SUFFOLK, NY, 11729-0001
Project Congressional District NY-02
Number of Employees 20
NAICS code 238320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 182851.38
Forgiveness Paid Date 2021-07-12

Date of last update: 15 Mar 2025

Sources: New York Secretary of State