Search icon

ARIS CONSTRUCTION, INC.

Company Details

Name: ARIS CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Mar 1996 (29 years ago)
Date of dissolution: 27 Dec 2000
Entity Number: 2007831
ZIP code: 10463
County: Bronx
Place of Formation: New York
Address: 3100 BAILEY AVE., BRONX, NY, United States, 10463

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3100 BAILEY AVE., BRONX, NY, United States, 10463

Filings

Filing Number Date Filed Type Effective Date
DP-1473565 2000-12-27 DISSOLUTION BY PROCLAMATION 2000-12-27
960308000274 1996-03-08 CERTIFICATE OF INCORPORATION 1996-03-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1838527409 2020-05-05 0235 PPP 106 ELLISON AVE, ROOSEVELT, NY, 11575-2104
Loan Status Date 2022-02-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3541
Loan Approval Amount (current) 3541
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ROOSEVELT, NASSAU, NY, 11575-2104
Project Congressional District NY-04
Number of Employees 4
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3600.76
Forgiveness Paid Date 2022-01-13

Date of last update: 14 Mar 2025

Sources: New York Secretary of State