Search icon

ARIENO HOME REALTY, INC.

Company Details

Name: ARIENO HOME REALTY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Nov 2001 (23 years ago)
Entity Number: 2704055
ZIP code: 14624
County: Monroe
Place of Formation: New York
Address: 31 CHEVIOT LANE, ROCHESTER, NY, United States, 14624
Principal Address: 31 CHEVOIT LANE, ROCHESTER, NY, United States, 14624

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ARIENO HOME REALTY INC 401(K) PROFIT SHARING PLAN & TRUST 2021 010560475 2022-05-17 ARIENO HOME REALTY INC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 531190
Sponsor’s telephone number 5857506030
Plan sponsor’s address 31 CHEVIOT LANE, ROCHESTER, NY, 14624

Signature of

Role Plan administrator
Date 2022-05-17
Name of individual signing EDWARD ROJAS
ARIENO HOME REALTY INC 401(K) PROFIT SHARING PLAN & TRUST 2020 010560475 2021-07-14 ARIENO HOME REALTY INC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 531190
Sponsor’s telephone number 5857506030
Plan sponsor’s address 31 CHEVIOT LANE, ROCHESTER, NY, 14624

Signature of

Role Plan administrator
Date 2021-07-14
Name of individual signing EDWARD ROJAS

DOS Process Agent

Name Role Address
WILLIAM ARIENO DOS Process Agent 31 CHEVIOT LANE, ROCHESTER, NY, United States, 14624

Chief Executive Officer

Name Role Address
WILLIAM ARIENO Chief Executive Officer 31 CHEVIOT LANE, ROCHESTER, NY, United States, 14624

History

Start date End date Type Value
2001-11-30 2003-11-04 Address 31 CHEVIOT LANE, ROCHESTER, NY, 14624, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131107006135 2013-11-07 BIENNIAL STATEMENT 2013-11-01
120322002247 2012-03-22 BIENNIAL STATEMENT 2011-11-01
100319003493 2010-03-19 BIENNIAL STATEMENT 2009-11-01
071120002277 2007-11-20 BIENNIAL STATEMENT 2007-11-01
051220002568 2005-12-20 BIENNIAL STATEMENT 2005-11-01
031104002520 2003-11-04 BIENNIAL STATEMENT 2003-11-01
011130000473 2001-11-30 CERTIFICATE OF INCORPORATION 2001-11-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9410947107 2020-04-15 0219 PPP 31 Cheviot Ln, ROCHESTER, NY, 14624
Loan Status Date 2021-07-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18700
Loan Approval Amount (current) 18700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address ROCHESTER, MONROE, NY, 14624-0001
Project Congressional District NY-25
Number of Employees 5
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18907.49
Forgiveness Paid Date 2021-06-09
9995558403 2021-02-18 0219 PPS 31 Cheviot Ln, Rochester, NY, 14624-5022
Loan Status Date 2021-03-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20236
Loan Approval Amount (current) 20236
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14624-5022
Project Congressional District NY-25
Number of Employees 6
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20482.71
Forgiveness Paid Date 2022-05-17

Date of last update: 30 Mar 2025

Sources: New York Secretary of State