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

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

Links between entities

Type:
Headquarter of
Company Number:
20101177660
State:
COLORADO
Type:
Headquarter of
Company Number:
1128874
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
563921
State:
IDAHO

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)

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

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

Date:
2021-02-02
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:
93562.00
Total Face Value Of Loan:
93562.00
Date:
2020-08-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-03
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:
139607.00
Total Face Value Of Loan:
139607.00
Date:
2007-10-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
50000.00
Total Face Value Of Loan:
50000.00

Trademarks Section

Serial Number:
76436763
Mark:
CREDITREVEAL
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
2002-08-02
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
CREDITREVEAL

Goods And Services

For:
STAND-ALONE AND WEB-BASED SOFTWARE AND CD-ROM DISKS FOR LOCATING ASSETS OF INDIVIDUALS AND COMPANIES
First Use:
2004-09-21
International Classes:
009 - Primary Class
Class Status:
Sec. 8 – Entire Registration

Paycheck Protection Program

Date Approved:
2021-02-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
93562
Current Approval Amount:
93562
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
94384.83
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
139607
Current Approval Amount:
139607
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
141492.65

Date of last update: 29 Mar 2025

Sources: New York Secretary of State