Search icon

ARIES GLOBAL LOGISTICS, INC.

Company Details

Name: ARIES GLOBAL LOGISTICS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 May 2005 (20 years ago)
Date of dissolution: 15 Jul 2022
Entity Number: 3202135
ZIP code: 12207
County: Nassau
Place of Formation: Pennsylvania
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 365 FRANKLIN AVENUE, FRANKLIN SQUARE, NY, United States, 11010

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
FRANK D'AMBRA Chief Executive Officer P.O. BOX 592, FRANKLIN SQUARE, NY, United States, 11010

Form 5500 Series

Employer Identification Number (EIN):
232800243
Plan Year:
2017
Number Of Participants:
119
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
107
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
94
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
81
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
86
Sponsors Telephone Number:

History

Start date End date Type Value
2021-05-06 2021-05-06 Address P.O. BOX 592, FRANKLIN SQUARE, NY, 11010, USA (Type of address: Chief Executive Officer)
2021-05-06 2022-07-19 Address P.O. BOX 592, FRANKLIN SQUARE, NY, 11010, USA (Type of address: Chief Executive Officer)
2011-05-18 2022-07-19 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2011-05-18 2021-05-06 Address 99 WALNUT ROAD, GLEN COVE, NY, 11542, USA (Type of address: Chief Executive Officer)
2009-05-04 2011-05-18 Address 200 RIVERSIDE BLVD, APT 17A, NEW YORK, NY, 10069, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
220719001220 2022-07-15 CERTIFICATE OF TERMINATION 2022-07-15
210506061041 2021-05-06 BIENNIAL STATEMENT 2021-05-01
210506062534 2021-05-06 BIENNIAL STATEMENT 2021-05-01
200526060117 2020-05-26 BIENNIAL STATEMENT 2019-05-01
110518002189 2011-05-18 BIENNIAL STATEMENT 2011-05-01

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
2075000.00
Total Face Value Of Loan:
2075000.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2075000
Current Approval Amount:
2075000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
2098401.39

Court Cases

Court Case Summary

Filing Date:
2019-08-15
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Role:
Defendant
Party Name:
ARIES GLOBAL LOGISTICS, INC.
Party Role:
Plaintiff

Date of last update: 29 Mar 2025

Sources: New York Secretary of State