Search icon

ARISTO PROPERTIES, INC.

Company Details

Name: ARISTO PROPERTIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 May 1998 (27 years ago)
Entity Number: 2258957
ZIP code: 14450
County: Monroe
Place of Formation: New York
Address: 339 HOGAN ROAD, FAIRPORT, NY, United States, 14450

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STACEY HARALAMBIDES Chief Executive Officer 339 HOGAN ROAD, FAIRPORT, NY, United States, 14450

DOS Process Agent

Name Role Address
STACEY HARALAMBIDES DOS Process Agent 339 HOGAN ROAD, FAIRPORT, NY, United States, 14450

History

Start date End date Type Value
2016-05-12 2018-05-02 Address 339 HOGAN RD, FAIRPORT, NY, 14450, USA (Type of address: Service of Process)
2006-05-17 2016-05-12 Address 339 HOGAN ROAD, FAIRPORT, NY, 14450, USA (Type of address: Service of Process)
2004-05-25 2006-05-17 Address 17 CATHEDRAL OAKS, FAIRPORT, NY, 14450, USA (Type of address: Principal Executive Office)
2004-05-25 2006-05-17 Address 17 CATHEDRAL OAKS, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer)
2003-01-02 2006-05-17 Address ATTN: MEMBER, 17 CATHEDRAL OAKS, FAIRPORT, NY, 14450, USA (Type of address: Service of Process)
2002-05-09 2003-01-02 Address 2 HARRINGTON DR, FAIRPORT, NY, 14450, USA (Type of address: Service of Process)
2002-05-09 2004-05-25 Address 2 HARRINGTON DR, FAIRPORT, NY, 14450, USA (Type of address: Principal Executive Office)
2002-05-09 2004-05-25 Address 2 HARRINGTON DR, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer)
2000-06-08 2002-05-09 Address 7 SYLVAN GLEN, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer)
2000-06-08 2002-05-09 Address 7 SYLVAN GLEN, FAIRPORT, NY, 14450, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
220808000150 2022-08-08 BIENNIAL STATEMENT 2022-05-01
200504061097 2020-05-04 BIENNIAL STATEMENT 2020-05-01
180502007184 2018-05-02 BIENNIAL STATEMENT 2018-05-01
160512007241 2016-05-12 BIENNIAL STATEMENT 2016-05-01
141210006101 2014-12-10 BIENNIAL STATEMENT 2014-05-01
120626002040 2012-06-26 BIENNIAL STATEMENT 2012-05-01
100528002808 2010-05-28 BIENNIAL STATEMENT 2010-05-01
080522002966 2008-05-22 BIENNIAL STATEMENT 2008-05-01
060517002092 2006-05-17 BIENNIAL STATEMENT 2006-05-01
040525002553 2004-05-25 BIENNIAL STATEMENT 2004-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7506467100 2020-04-14 0219 PPP 339 Hogan Road, Fairport, NY, 14450
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35200
Loan Approval Amount (current) 35200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fairport, MONROE, NY, 14450-0001
Project Congressional District NY-25
Number of Employees 5
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 35486.42
Forgiveness Paid Date 2021-02-11
4758408408 2021-02-06 0219 PPS 339 Hogan Rd, Fairport, NY, 14450-8451
Loan Status Date 2022-01-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35000
Loan Approval Amount (current) 35000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fairport, MONROE, NY, 14450-8451
Project Congressional District NY-25
Number of Employees 4
NAICS code 237210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 35298.22
Forgiveness Paid Date 2021-12-20

Date of last update: 31 Mar 2025

Sources: New York Secretary of State