Search icon

ARIES DEITCH & ENDELSON, INC.

Headquarter

Company Details

Name: ARIES DEITCH & ENDELSON, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Nov 1992 (32 years ago)
Entity Number: 1677640
ZIP code: 10605
County: Westchester
Place of Formation: New York
Principal Address: 110 S CENTRAL AVENUE, HARTSDALE, NY, United States, 10530
Address: 46 AVONDALE RD, WHITE PLAINS, NY, United States, 10605

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of ARIES DEITCH & ENDELSON, INC., CONNECTICUT 3108156 CONNECTICUT
Headquarter of ARIES DEITCH & ENDELSON, INC., CONNECTICUT 0589381 CONNECTICUT

DOS Process Agent

Name Role Address
ARIES DEITCH & ENDELSON, INC. DOS Process Agent 46 AVONDALE RD, WHITE PLAINS, NY, United States, 10605

Chief Executive Officer

Name Role Address
CHARLES B ENDELSON Chief Executive Officer 110 S CENTRAL AVENUE, HARTSDALE, NY, United States, 10530

Licenses

Number Type End date
30BE0638653 ASSOCIATE BROKER 2024-09-07
10301210462 ASSOCIATE BROKER 2026-08-11
31DE0786326 CORPORATE BROKER 2024-12-31
31EN0786327 CORPORATE BROKER 2025-10-18
109915122 REAL ESTATE PRINCIPAL OFFICE No data

History

Start date End date Type Value
2006-10-25 2020-11-02 Address 110 S CENTRAL AVENUE, HARTSDALE, NY, 10530, 2318, USA (Type of address: Service of Process)
2006-10-25 2016-11-01 Address 110 S CENTRAL AVENUE, HARTSDALE, NY, 10530, 2318, USA (Type of address: Chief Executive Officer)
2000-11-02 2006-10-25 Address 110 SOUTH CENTRAL AVE, HARTSDALE, NY, 10530, 2318, USA (Type of address: Principal Executive Office)
2000-11-02 2006-10-25 Address 110 SOUTH CENTRAL AVE, HARTSDALE, NY, 10530, 2318, USA (Type of address: Chief Executive Officer)
1998-10-27 2000-11-02 Address 110 S CENTRAL AVE, HARTSDALE, NY, 10530, 2318, USA (Type of address: Principal Executive Office)
1998-10-27 2006-10-25 Address 110 S CENTRAL AVE, HARTSDALE, NY, 10530, 2318, USA (Type of address: Service of Process)
1997-09-02 1998-10-27 Address 110 SOUTH CENTRAL AVENUE, HARTSDALE, NY, 10530, 2318, USA (Type of address: Principal Executive Office)
1997-09-02 1998-10-27 Address 110 SOUTH CENTRAL AVENUE, HARTSDALE, NY, 10530, 2318, USA (Type of address: Service of Process)
1997-09-02 2000-11-02 Address 110 SOUTH CENTRAL AVENUE, HARTSDALE, NY, 10530, 2318, USA (Type of address: Chief Executive Officer)
1993-10-29 1997-09-02 Address 237 MAMARONECK AVENUE, WHITE PLAINS, NY, 10605, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201102061262 2020-11-02 BIENNIAL STATEMENT 2020-11-01
161101007398 2016-11-01 BIENNIAL STATEMENT 2016-11-01
121106006399 2012-11-06 BIENNIAL STATEMENT 2012-11-01
101104003408 2010-11-04 BIENNIAL STATEMENT 2010-11-01
081022002372 2008-10-22 BIENNIAL STATEMENT 2008-11-01
061025002448 2006-10-25 BIENNIAL STATEMENT 2006-11-01
041214002440 2004-12-14 BIENNIAL STATEMENT 2004-11-01
021017002397 2002-10-17 BIENNIAL STATEMENT 2002-11-01
001102002168 2000-11-02 BIENNIAL STATEMENT 2000-11-01
981027002745 1998-10-27 BIENNIAL STATEMENT 1998-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7400978403 2021-02-11 0202 PPS 110 S Central Ave Ste 3, Hartsdale, NY, 10530-2328
Loan Status Date 2022-04-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 54212.5
Loan Approval Amount (current) 54212.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hartsdale, WESTCHESTER, NY, 10530-2328
Project Congressional District NY-16
Number of Employees 4
NAICS code 531312
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 54806.61
Forgiveness Paid Date 2022-03-30

Date of last update: 15 Mar 2025

Sources: New York Secretary of State