Search icon

ARIES ELECTRIC MOTOR INC.

Company Details

Name: ARIES ELECTRIC MOTOR INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Mar 1993 (32 years ago)
Entity Number: 1708987
ZIP code: 11378
County: Kings
Place of Formation: New York
Address: 59-52 55th DRIVE, FIRST FLOOR, MASPETH, AL, United States, 11378
Principal Address: 59-52 55TH DRIVE, FIRST FLOOR, MASPETH, NY, United States, 11378

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANATOLIY CHERNENKO Chief Executive Officer 59-52 55TH DRIVE, MASPETH, NY, United States, 11378

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 59-52 55th DRIVE, FIRST FLOOR, MASPETH, AL, United States, 11378

History

Start date End date Type Value
2025-03-07 2025-03-07 Address 59-52 55TH DRIVE, MASPETH, NY, 11378, USA (Type of address: Chief Executive Officer)
2023-03-04 2025-03-07 Address 59-52 55th DRIVE, FIRST FLOOR, MASPETH, AL, 11378, USA (Type of address: Service of Process)
2023-03-04 2025-03-07 Address 59-52 55TH DRIVE, MASPETH, NY, 11378, USA (Type of address: Chief Executive Officer)
2023-03-04 2023-03-04 Address 59-52 55TH DRIVE, MASPETH, NY, 11378, USA (Type of address: Chief Executive Officer)
2023-03-04 2025-03-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-03-12 2023-03-04 Address 59-52 55TH DRIVE, MASPETH, NY, 11378, USA (Type of address: Chief Executive Officer)
1999-03-23 2019-03-12 Address 59-52 55TH DRIVE, MASPETH, NY, 11378, USA (Type of address: Chief Executive Officer)
1994-05-04 1999-03-23 Address 1213 AVENUE Z E22, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
1994-05-04 2023-03-04 Address 59-22 55TH DRIVE, MASPETH, NY, 11378, USA (Type of address: Service of Process)
1993-03-10 1994-05-04 Address 950 52 STREET, BROOKLYN, NY, 11219, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250307004649 2025-03-07 BIENNIAL STATEMENT 2025-03-07
230304000795 2023-03-04 BIENNIAL STATEMENT 2023-03-01
221123002488 2022-11-23 BIENNIAL STATEMENT 2021-03-01
190312060545 2019-03-12 BIENNIAL STATEMENT 2019-03-01
150910006185 2015-09-10 BIENNIAL STATEMENT 2015-03-01
130607006219 2013-06-07 BIENNIAL STATEMENT 2013-03-01
110329002766 2011-03-29 BIENNIAL STATEMENT 2011-03-01
090303002070 2009-03-03 BIENNIAL STATEMENT 2009-03-01
070323002385 2007-03-23 BIENNIAL STATEMENT 2007-03-01
050406002288 2005-04-06 BIENNIAL STATEMENT 2005-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1963767704 2020-05-01 0202 PPP 5952 55TH DR, MASPETH, NY, 11378
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40245
Loan Approval Amount (current) 40245
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address MASPETH, QUEENS, NY, 11378-0001
Project Congressional District NY-07
Number of Employees 3
NAICS code 811310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 40613.11
Forgiveness Paid Date 2021-04-05

Date of last update: 15 Mar 2025

Sources: New York Secretary of State