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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ARIES GLOBAL LOGISTICS, INC. 401(K) PLAN 2017 232800243 2018-04-30 ARIES GLOBAL LOGISTICS, INC. 119
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 488510
Sponsor’s telephone number 5163282500
Plan sponsor’s address 365 FRANKLIN AVENUE, FRANKLIN SQUARE, NY, 11010

Signature of

Role Plan administrator
Date 2018-04-30
Name of individual signing FRANK G. D'AMBRA
Role Employer/plan sponsor
Date 2018-04-30
Name of individual signing FRANK G. D'AMBRA
ARIES GLOBAL LOGISTICS, INC. 401(K) PLAN 2016 232800243 2017-04-18 ARIES GLOBAL LOGISTICS, INC. 107
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 488510
Sponsor’s telephone number 5163282500
Plan sponsor’s address 365 FRANKLIN AVENUE, FRANKLIN SQUARE, NY, 11010

Signature of

Role Plan administrator
Date 2017-04-18
Name of individual signing FRANK G. D'AMBRA
Role Employer/plan sponsor
Date 2017-04-18
Name of individual signing FRANK G. D'AMBRA
ARIES GLOBAL LOGISTICS, INC. 401(K) PLAN 2015 232800243 2016-04-04 ARIES GLOBAL LOGISTICS, INC. 94
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 488510
Sponsor’s telephone number 5163282500
Plan sponsor’s address 365 FRANKLIN AVENUE, FRANKLIN SQUARE, NY, 11010

Signature of

Role Plan administrator
Date 2016-04-04
Name of individual signing FRANK G. D'AMBRA
Role Employer/plan sponsor
Date 2016-04-04
Name of individual signing FRANK G. D'AMBRA
ARIES GLOBAL LOGISTICS, INC. 401(K) PLAN 2014 232800243 2015-04-06 ARIES GLOBAL LOGISTICS, INC. 81
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 488510
Sponsor’s telephone number 5163282500
Plan sponsor’s address 365 FRANKLIN AVENUE, FRANKLIN SQUARE, NY, 11010

Signature of

Role Plan administrator
Date 2015-04-06
Name of individual signing FRANK G. D'AMBRA
Role Employer/plan sponsor
Date 2015-04-06
Name of individual signing FRANK G. D'AMBRA
ARIES GLOBAL LOGISTICS, INC. 401(K) PLAN 2013 232800243 2014-04-10 ARIES GLOBAL LOGISTICS, INC. 86
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 488510
Sponsor’s telephone number 5163282500
Plan sponsor’s address 365 FRANKLIN AVENUE, FRANKLIN SQUARE, NY, 11010

Signature of

Role Plan administrator
Date 2014-04-10
Name of individual signing FRANK G. D'AMBRA
Role Employer/plan sponsor
Date 2014-04-10
Name of individual signing FRANK G. D'AMBRA
ARIES GLOBAL LOGISTICS, INC. 401(K) PLAN 2012 232800243 2013-06-24 ARIES GLOBAL LOGISTICS, INC. 98
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 488510
Sponsor’s telephone number 5163282500
Plan sponsor’s address 365 FRANKLIN AVENUE, FRANKLIN SQUARE, NY, 11010

Signature of

Role Plan administrator
Date 2013-06-24
Name of individual signing FRANK G. D'AMBRA
Role Employer/plan sponsor
Date 2013-06-24
Name of individual signing FRANK G. D'AMBRA
ARIES GLOBAL LOGISTICS, INC. 401(K) PLAN 2011 232800243 2012-05-07 ARIES GLOBAL LOGISTICS, INC. 97
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 488510
Sponsor’s telephone number 5163282500
Plan sponsor’s address 365 FRANKLIN AVENUE, FRANKLIN SQUARE, NY, 11010

Plan administrator’s name and address

Administrator’s EIN 232800243
Plan administrator’s name ARIES GLOBAL LOGISTICS, INC.
Plan administrator’s address 365 FRANKLIN AVENUE, FRANKLIN SQUARE, NY, 11010
Administrator’s telephone number 5163282500

Signature of

Role Plan administrator
Date 2012-05-07
Name of individual signing FRANK G. D'AMBRA
Role Employer/plan sponsor
Date 2012-05-07
Name of individual signing FRANK G. D'AMBRA
ARIES GLOBAL LOGISTICS, INC. 401(K) PLAN 2010 232800243 2011-04-27 ARIES GLOBAL LOGISTICS, INC. 90
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 488510
Sponsor’s telephone number 5163282500
Plan sponsor’s address 365 FRANKLIN AVENUE, FRANKLIN SQUARE, NY, 11010

Plan administrator’s name and address

Administrator’s EIN 232800243
Plan administrator’s name ARIES GLOBAL LOGISTICS, INC.
Plan administrator’s address 365 FRANKLIN AVENUE, FRANKLIN SQUARE, NY, 11010
Administrator’s telephone number 5163282500

Signature of

Role Plan administrator
Date 2011-04-27
Name of individual signing LAURA AMICO
Role Employer/plan sponsor
Date 2011-04-27
Name of individual signing LAURA AMICO
ARIES GLOBAL LOGISTICS, INC. 401(K) PLAN 2009 232800243 2010-06-24 ARIES GLOBAL LOGISTICS, INC. 92
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 488510
Sponsor’s telephone number 5163282500
Plan sponsor’s address 365 FRANKLIN AVENUE, FRANKLIN SQUARE, NY, 11010

Plan administrator’s name and address

Administrator’s EIN 232800243
Plan administrator’s name ARIES GLOBAL LOGISTICS, INC.
Plan administrator’s address 365 FRANKLIN AVENUE, FRANKLIN SQUARE, NY, 11010
Administrator’s telephone number 5163282500

Signature of

Role Plan administrator
Date 2010-06-24
Name of individual signing FRANK G. D'AMBRA
Role Employer/plan sponsor
Date 2010-06-24
Name of individual signing FRANK G. D'AMBRA

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

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)
2007-07-05 2009-05-04 Address 48 SEMINARY DRIVE, MAHWAH, NJ, 07430, USA (Type of address: Principal Executive Office)
2007-07-05 2011-05-18 Address 99 WALNUT ROAD, GLEN COVE, NY, 11542, USA (Type of address: Chief Executive Officer)
2005-05-09 2011-05-18 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2005-05-09 2022-07-19 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)

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
090504002463 2009-05-04 BIENNIAL STATEMENT 2009-05-01
070705002672 2007-07-05 BIENNIAL STATEMENT 2007-05-01
050509000453 2005-05-09 APPLICATION OF AUTHORITY 2005-05-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8743327102 2020-04-15 0235 PPP 365 FRANKLIN AVE, FRANKLIN SQUARE, NY, 11010-1227
Loan Status Date 2021-07-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2075000
Loan Approval Amount (current) 2075000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FRANKLIN SQUARE, NASSAU, NY, 11010-1227
Project Congressional District NY-04
Number of Employees 157
NAICS code 488510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2098401.39
Forgiveness Paid Date 2021-06-09

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1904722 Other Contract Actions 2019-08-15 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 361000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2019-08-15
Termination Date 2021-12-21
Date Issue Joined 2019-09-30
Section 1332
Sub Section BC
Status Terminated

Parties

Name ARIES GLOBAL LOGISTICS, INC.
Role Plaintiff
Name BARDWIL INDUSTRIES, INC.
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State