Search icon

ARI FLEISCHER COMMUNICATIONS, INC.

Company Details

Name: ARI FLEISCHER COMMUNICATIONS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 12 Oct 2004 (21 years ago)
Entity Number: 3112525
ZIP code: 10005
County: Westchester
Place of Formation: District of Columbia
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 425 MARIPOSA TRAIL, CARMEL, IN, United States, 46032

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ARI FLEISCHER COMMUNICATIONS INC. 401(K) PROFIT SHARING PLAN AND TRUST 2023 200076528 2024-10-03 ARI FLEISCHER COMMUNICATIONS, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 541600
Sponsor’s telephone number 9147649166
Plan sponsor’s address P.O. BOX 115, POUND RIDGE, NY, 10576
ARI FLEISCHER COMMUNICATIONS INC. CASH BALANCE PLAN 2023 200076528 2024-10-07 ARI FLEISCHER COMMUNICATIONS, INC. 4
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2017-01-01
Business code 541600
Sponsor’s telephone number 9147649166
Plan sponsor’s address P.O. BOX 115, POUND RIDGE, NY, 10576
ARI FLEISCHER COMMUNICATIONS INC. CASH BALANCE PLAN 2022 200076528 2023-06-23 ARI FLEISCHER COMMUNICATIONS, INC. 3
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2017-01-01
Business code 541600
Sponsor’s telephone number 9147649166
Plan sponsor’s address P.O. BOX 115, POUND RIDGE, NY, 10576
ARI FLEISCHER COMMUNICATIONS INC. 401(K) PROFIT SHARING PLAN AND TRUST 2022 200076528 2023-07-09 ARI FLEISCHER COMMUNICATIONS, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 541600
Sponsor’s telephone number 9147649166
Plan sponsor’s address P.O. BOX 115, POUND RIDGE, NY, 10576
ARI FLEISCHER COMMUNICATIONS INC. 401(K) PROFIT SHARING PLAN AND TRUST 2022 200076528 2023-07-09 ARI FLEISCHER COMMUNICATIONS, INC. 5
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 541600
Sponsor’s telephone number 9147649166
Plan sponsor’s address P.O. BOX 115, POUND RIDGE, NY, 10576
ARI FLEISCHER COMMUNICATIONS INC. CASH BALANCE PLAN 2021 200076528 2022-07-11 ARI FLEISCHER COMMUNICATIONS, INC. 4
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2017-01-01
Business code 541600
Sponsor’s telephone number 9147649166
Plan sponsor’s address P.O. BOX 115, POUND RIDGE, NY, 10576
ARI FLEISCHER COMMUNICATIONS INC. 401(K) PROFIT SHARING PLAN AND TRUST 2021 200076528 2022-04-12 ARI FLEISCHER COMMUNICATIONS, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 541600
Sponsor’s telephone number 9147649166
Plan sponsor’s address P.O. BOX 115, POUND RIDGE, NY, 10576
ARI FLEISCHER COMMUNICATIONS INC. 401(K) PROFIT SHARING PLAN AND TRUST 2020 200076528 2021-05-05 ARI FLEISCHER COMMUNICATIONS, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 541600
Sponsor’s telephone number 9147649166
Plan sponsor’s address P.O. BOX 115, POUND RIDGE, NY, 10576
ARI FLEISCHER COMMUNICATIONS INC. CASH BALANCE PLAN 2020 200076528 2021-07-08 ARI FLEISCHER COMMUNICATIONS, INC. 4
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2017-01-01
Business code 541600
Sponsor’s telephone number 9147649166
Plan sponsor’s address P.O. BOX 115, POUND RIDGE, NY, 10576
ARI FLEISCHER COMMUNICATIONS INC. CASH BALANCE PLAN 2019 200076528 2020-07-22 ARI FLEISCHER COMMUNICATIONS, INC. 3
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2017-01-01
Business code 541600
Sponsor’s telephone number 9147649166
Plan sponsor’s address P.O. BOX 115, POUND RIDGE, NY, 10576

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
LAWRENCE ARI FLEISCHER Chief Executive Officer 425 MARIPOSA TRAIL, CARMEL, IN, United States, 46032

History

Start date End date Type Value
2024-12-26 2024-12-26 Address 425 MARIPOSA TRAIL, CARMEL, IN, 46032, USA (Type of address: Chief Executive Officer)
2024-12-26 2024-12-26 Address PO BOX 115, POUND RIDGE, NY, 10576, USA (Type of address: Chief Executive Officer)
2020-12-09 2024-12-26 Address PO BOX 115, POUND RIDGE, NY, 10576, USA (Type of address: Chief Executive Officer)
2019-01-28 2024-12-26 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2024-12-26 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2006-10-11 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2006-10-11 2020-12-09 Address PO BOX 115, POUND RIDGE, NY, 10576, USA (Type of address: Chief Executive Officer)
2004-10-12 2006-10-11 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2004-10-12 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
241226000735 2024-12-26 BIENNIAL STATEMENT 2024-12-26
201209060679 2020-12-09 BIENNIAL STATEMENT 2020-10-01
SR-39872 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-39873 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
160122006106 2016-01-22 BIENNIAL STATEMENT 2014-10-01
121012006194 2012-10-12 BIENNIAL STATEMENT 2012-10-01
101027002702 2010-10-27 BIENNIAL STATEMENT 2010-10-01
081003002183 2008-10-03 BIENNIAL STATEMENT 2008-10-01
061011002854 2006-10-11 BIENNIAL STATEMENT 2006-10-01
041012000920 2004-10-12 APPLICATION OF AUTHORITY 2004-10-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8149958902 2021-05-11 0202 PPP 23 Miller Rd, Pound Ridge, NY, 10576-2205
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 62499
Loan Approval Amount (current) 62499
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Pound Ridge, WESTCHESTER, NY, 10576-2205
Project Congressional District NY-17
Number of Employees 3
NAICS code 711510
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 62835.8
Forgiveness Paid Date 2021-12-14

Date of last update: 29 Mar 2025

Sources: New York Secretary of State