Search icon

ARISTO PROPERTIES, INC.

Company claim

Is this your business?

Get access!

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: Chief Executive Officer)
2004-05-25 2006-05-17 Address 17 CATHEDRAL OAKS, FAIRPORT, NY, 14450, USA (Type of address: Principal Executive Office)
2003-01-02 2006-05-17 Address ATTN: MEMBER, 17 CATHEDRAL OAKS, FAIRPORT, NY, 14450, USA (Type of address: Service of Process)

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

USAspending Awards / Financial Assistance

Date:
2021-02-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
35000.00
Total Face Value Of Loan:
35000.00
Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
35200.00
Total Face Value Of Loan:
35200.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$35,200
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$35,200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$35,486.42
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $28,800
Utilities: $400
Mortgage Interest: $0
Rent: $5,000
Refinance EIDL: $0
Healthcare: $1000
Debt Interest: $0
Jobs Reported:
4
Initial Approval Amount:
$35,000
Date Approved:
2021-02-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$35,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$35,298.22
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $34,995
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State