Search icon

ARISTOCRAT PAINT CONTRACTING, INC.

Company claim

Is this your business?

Get access!

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

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

Form 5500 Series

Employer Identification Number (EIN):
113072254
Plan Year:
2023
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
8
Sponsors Telephone Number:

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)

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

USAspending Awards / Financial Assistance

Date:
2021-02-02
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:
180739.00
Total Face Value Of Loan:
180739.00
Date:
2020-05-03
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:
180737.00
Total Face Value Of Loan:
180737.00
Date:
2020-04-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-02-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
180739
Current Approval Amount:
180739
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
182496.87
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
180737
Current Approval Amount:
180737
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
182851.38

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State