Search icon

AARTI STATIONER INC.

Company Details

Name: AARTI STATIONER INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Oct 1996 (29 years ago)
Entity Number: 2074841
ZIP code: 11105
County: Queens
Place of Formation: New York
Address: 20-08 21ST AVENUE, ASTORIA, NY, United States, 11105

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
AARTI STATIONER INC. DOS Process Agent 20-08 21ST AVENUE, ASTORIA, NY, United States, 11105

Chief Executive Officer

Name Role Address
BABUBHAI PATEL Chief Executive Officer 20-08 21ST AVENUE, ASTORIA, NY, United States, 11105

History

Start date End date Type Value
2000-12-28 2014-10-02 Address 20-08 21ST AVENUE, ASTORIA, NY, 11105, USA (Type of address: Principal Executive Office)
2000-12-28 2020-07-29 Address 20-08 21ST AVENUE, ASTORIA, NY, 11105, USA (Type of address: Service of Process)
1999-06-07 2000-12-28 Address 20-08 21ST AVE, ASTORIA, NY, 11105, USA (Type of address: Chief Executive Officer)
1999-06-07 2000-12-28 Address 20-08 21ST AVE, ASTORIA, NY, 11105, USA (Type of address: Principal Executive Office)
1996-10-15 2000-12-28 Address 20-08 21ST AVENUE, ASTORIA, NY, 00000, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221122000006 2022-11-22 BIENNIAL STATEMENT 2022-10-01
201218060009 2020-12-18 BIENNIAL STATEMENT 2020-10-01
200729060302 2020-07-29 BIENNIAL STATEMENT 2018-10-01
170203006005 2017-02-03 BIENNIAL STATEMENT 2016-10-01
141002006029 2014-10-02 BIENNIAL STATEMENT 2014-10-01
121022002120 2012-10-22 BIENNIAL STATEMENT 2012-10-01
101014002178 2010-10-14 BIENNIAL STATEMENT 2010-10-01
081003002678 2008-10-03 BIENNIAL STATEMENT 2008-10-01
070122002555 2007-01-22 BIENNIAL STATEMENT 2006-10-01
050216002966 2005-02-16 BIENNIAL STATEMENT 2004-10-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
181914 OL VIO INVOICED 2012-11-29 625 OL - Other Violation

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7296818803 2021-04-21 0202 PPS 2008 21st Ave, Astoria, NY, 11105-3551
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) 4090
Loan Approval Amount (current) 4090
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 Astoria, QUEENS, NY, 11105-3551
Project Congressional District NY-14
Number of Employees 1
NAICS code 452319
Borrower Race Asian
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 Non-Veteran
Forgiveness Amount 4115.88
Forgiveness Paid Date 2021-12-15
5662817406 2020-05-12 0202 PPP 20 - 08 21st Ave, Astoria, NY, 11105-3551
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4100
Loan Approval Amount (current) 4100
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 Astoria, QUEENS, NY, 11105-3551
Project Congressional District NY-14
Number of Employees 1
NAICS code 452319
Borrower Race Asian
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 Non-Veteran
Forgiveness Amount 4145.49
Forgiveness Paid Date 2021-07-02

Date of last update: 14 Mar 2025

Sources: New York Secretary of State