Search icon

ARIES CAPITAL PARTNERS, INC.

Headquarter

Company Details

Name: ARIES CAPITAL PARTNERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Dec 2004 (20 years ago)
Entity Number: 3143032
ZIP code: 10589
County: Westchester
Place of Formation: New York
Address: 243 RT. 100, SOMERS, NY, United States, 10589

Contact Details

Phone +1 914-666-2823

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of ARIES CAPITAL PARTNERS, INC., COLORADO 20101177660 COLORADO
Headquarter of ARIES CAPITAL PARTNERS, INC., CONNECTICUT 1128874 CONNECTICUT
Headquarter of ARIES CAPITAL PARTNERS, INC., IDAHO 563921 IDAHO

Chief Executive Officer

Name Role Address
MATT BLAKE Chief Executive Officer 243 RT. 100, SOMERS, NY, United States, 10589

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 243 RT. 100, SOMERS, NY, United States, 10589

Licenses

Number Status Type Date End date
1219885-DCA Inactive Business 2006-02-27 2023-01-31

History

Start date End date Type Value
2021-07-29 2022-04-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-05-15 2014-12-01 Address 45 KENSICO DR, MT KISCO, NY, 10549, USA (Type of address: Principal Executive Office)
2006-12-19 2013-05-15 Address 45 KENSICO DR, MT KISCO, NY, 10549, USA (Type of address: Principal Executive Office)
2006-12-19 2014-12-01 Address 45 KENSICO DR, MT KISCO, NY, 10549, USA (Type of address: Chief Executive Officer)
2006-12-19 2014-06-16 Address 45 KENSICO DR, MT KISCO, NY, 10549, USA (Type of address: Service of Process)
2004-12-29 2006-12-19 Address 223 KATONAH AVENUE SUITE J, KATONAH, NY, 10536, USA (Type of address: Service of Process)
2004-12-29 2021-07-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
201204060913 2020-12-04 BIENNIAL STATEMENT 2020-12-01
190110060330 2019-01-10 BIENNIAL STATEMENT 2018-12-01
161205007909 2016-12-05 BIENNIAL STATEMENT 2016-12-01
141201006574 2014-12-01 BIENNIAL STATEMENT 2014-12-01
140616000004 2014-06-16 CERTIFICATE OF CHANGE 2014-06-16
130515006312 2013-05-15 BIENNIAL STATEMENT 2012-12-01
110307002240 2011-03-07 BIENNIAL STATEMENT 2010-12-01
091204002501 2009-12-04 BIENNIAL STATEMENT 2008-12-01
061219002447 2006-12-19 BIENNIAL STATEMENT 2006-12-01
041229000217 2004-12-29 CERTIFICATE OF INCORPORATION 2005-01-03

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3285975 RENEWAL INVOICED 2021-01-21 150 Debt Collection Agency Renewal Fee
2933356 RENEWAL INVOICED 2018-11-23 150 Debt Collection Agency Renewal Fee
2504102 RENEWAL INVOICED 2016-12-05 150 Debt Collection Agency Renewal Fee
1941007 RENEWAL INVOICED 2015-01-15 150 Debt Collection Agency Renewal Fee
1940998 LICENSE REPL CREDITED 2015-01-15 15 License Replacement Fee
752647 RENEWAL INVOICED 2013-01-08 150 Debt Collection Agency Renewal Fee
752648 RENEWAL INVOICED 2010-12-02 150 Debt Collection Agency Renewal Fee
752649 RENEWAL INVOICED 2008-12-17 150 Debt Collection Agency Renewal Fee
752650 RENEWAL INVOICED 2006-11-21 150 Debt Collection Agency Renewal Fee
752646 LICENSE INVOICED 2006-03-01 75 Debt Collection License Fee

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
2737035004 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient ARIES CAPITAL PARTNERS, INC.
Recipient Name Raw ARIES CAPITAL PARTNERS, INC.
Recipient DUNS 141540265
Recipient Address 45 KENSICO DR,, MOUNT KISCO, WESTCHESTER, NEW YORK, 10549-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 50000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1928388404 2021-02-02 0202 PPS 243 Route 100, Somers, NY, 10589-3282
Loan Status Date 2022-01-31
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 93562
Loan Approval Amount (current) 93562
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Somers, WESTCHESTER, NY, 10589-3282
Project Congressional District NY-17
Number of Employees 11
NAICS code 561440
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 94384.83
Forgiveness Paid Date 2022-01-03
6602207708 2020-05-01 0202 PPP 243 ROUTE 100, SOMERS, NY, 10589-3203
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 139607
Loan Approval Amount (current) 139607
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address SOMERS, WESTCHESTER, NY, 10589-3203
Project Congressional District NY-17
Number of Employees 10
NAICS code 561499
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 141492.65
Forgiveness Paid Date 2021-09-10

Date of last update: 29 Mar 2025

Sources: New York Secretary of State