Search icon

ARESCO MANAGEMENT LTD.

Company Details

Name: ARESCO MANAGEMENT LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jan 1996 (29 years ago)
Entity Number: 1988583
ZIP code: 11788
County: Suffolk
Place of Formation: New York
Principal Address: 410 Motor Parkway, Suite 350, Hauppauge, NY, United States, 11788
Address: 410 Motor Parkway, Suite 350, HAUPPAUGE, NY, United States, 11788

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 410 Motor Parkway, Suite 350, HAUPPAUGE, NY, United States, 11788

Chief Executive Officer

Name Role Address
CRAIG PADOVER Chief Executive Officer 410 MOTOR PARKWAY, SUITE 350, HAUPPAUGE, NY, United States, 11788

Licenses

Number Type End date
31PA0847524 CORPORATE BROKER 2024-11-25
109915092 REAL ESTATE PRINCIPAL OFFICE No data
10401289587 REAL ESTATE SALESPERSON 2026-05-23

History

Start date End date Type Value
2024-04-03 2025-03-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-03 2024-04-03 Address 80 DAVIDS DRIVE, STE 200, HAUPPAUGE, NY, 11788, 2003, USA (Type of address: Chief Executive Officer)
2024-04-03 2024-04-03 Address 410 MOTOR PARKWAY, SUITE 350, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
2023-03-20 2024-04-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-20 2024-04-03 Address 410 Motor Parkway, Suite 350, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)
2023-03-20 2024-04-03 Address 80 DAVIDS DRIVE, STE 200, HAUPPAUGE, NY, 11788, 2003, USA (Type of address: Chief Executive Officer)
2023-03-20 2024-04-03 Address 410 MOTOR PARKWAY, SUITE 350, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
2023-03-20 2023-03-20 Address 80 DAVIDS DRIVE, STE 200, HAUPPAUGE, NY, 11788, 2003, USA (Type of address: Chief Executive Officer)
2023-03-20 2023-03-20 Address 410 MOTOR PARKWAY, SUITE 350, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
2012-02-21 2023-03-20 Address 80 DAVIDS DRIVE, STE 200, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240403003852 2024-04-03 BIENNIAL STATEMENT 2024-04-03
230320002937 2023-03-20 BIENNIAL STATEMENT 2022-01-01
200102061946 2020-01-02 BIENNIAL STATEMENT 2020-01-01
180102008395 2018-01-02 BIENNIAL STATEMENT 2018-01-01
160111006138 2016-01-11 BIENNIAL STATEMENT 2016-01-01
140109006725 2014-01-09 BIENNIAL STATEMENT 2014-01-01
120221002428 2012-02-21 BIENNIAL STATEMENT 2012-01-01
100211002532 2010-02-11 BIENNIAL STATEMENT 2010-01-01
080129002171 2008-01-29 BIENNIAL STATEMENT 2008-01-01
060209003197 2006-02-09 BIENNIAL STATEMENT 2006-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1816307706 2020-05-01 0235 PPP 80 DAVIDS DR STE 200, HAUPPAUGE, NY, 11788
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 81495
Loan Approval Amount (current) 81495
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HAUPPAUGE, SUFFOLK, NY, 11788-0001
Project Congressional District NY-01
Number of Employees 6
NAICS code 561110
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 82595.36
Forgiveness Paid Date 2021-09-10

Date of last update: 14 Mar 2025

Sources: New York Secretary of State