Search icon

ARIS INVESTMENT & MANAGEMENT CORP.

Company Details

Name: ARIS INVESTMENT & MANAGEMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Sep 2000 (25 years ago)
Date of dissolution: 15 Oct 2024
Entity Number: 2558433
ZIP code: 11103
County: Queens
Place of Formation: New York
Principal Address: 31-87 STEINWAY ST, STE 5, ASTORIA, NY, United States, 11103
Address: 31-87 STEINWAY ST., STE. 5, ASTORIA, NY, United States, 11103

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CONSTANTINE PAPAMICHAEL Chief Executive Officer 31-87 STEINWAY ST, STE 5, ASTORIA, NY, United States, 11103

DOS Process Agent

Name Role Address
ARIS INVESTMENT & MANAGEMENT CORP. DOS Process Agent 31-87 STEINWAY ST., STE. 5, ASTORIA, NY, United States, 11103

History

Start date End date Type Value
2014-09-16 2024-10-30 Address 31-87 STEINWAY ST., STE. 5, ASTORIA, NY, 11103, USA (Type of address: Service of Process)
2012-10-10 2024-10-30 Address 31-87 STEINWAY ST, STE 5, ASTORIA, NY, 11103, USA (Type of address: Chief Executive Officer)
2002-08-30 2012-10-10 Address 31-87 STEINWAY ST, STE 4, ASTORIA, NY, 11103, USA (Type of address: Chief Executive Officer)
2002-08-30 2014-09-16 Address 31-87 STEINWAY ST, STE 4, ASTORIA, NY, 11103, USA (Type of address: Principal Executive Office)
2000-09-29 2014-09-16 Address 31-87 STEINWAY ST., STE. 4, ASTORIA, NY, 11103, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241030019378 2024-10-15 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-10-15
160901006708 2016-09-01 BIENNIAL STATEMENT 2016-09-01
140916006339 2014-09-16 BIENNIAL STATEMENT 2014-09-01
121010002359 2012-10-10 BIENNIAL STATEMENT 2012-09-01
101109003013 2010-11-09 BIENNIAL STATEMENT 2010-09-01

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
77005.00
Total Face Value Of Loan:
77005.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
5000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
77005
Current Approval Amount:
77005
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
77673.7

Date of last update: 30 Mar 2025

Sources: New York Secretary of State