Search icon

ARIES CONSTRUCTION CO, INC.

Company Details

Name: ARIES CONSTRUCTION CO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Sep 2007 (18 years ago)
Entity Number: 3570601
ZIP code: 11357
County: Queens
Place of Formation: New York
Address: 1205 149 street, whitestone, NY, United States, 11357
Principal Address: 12-05 149TH STREET, WHITESTONE, NY, United States, 11357

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
VINCENZO MAIMONE Chief Executive Officer 12-05 149TH STREET, WHITESTONE, NY, United States, 11357

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1205 149 street, whitestone, NY, United States, 11357

Form 5500 Series

Employer Identification Number (EIN):
261187986
Plan Year:
2023
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
9
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
1330914-DCA Active Business 2009-08-28 2025-02-28

Permits

Number Date End date Type Address
M022025002A23 2025-01-02 2025-03-31 CROSSING SIDEWALK BEACH STREET, MANHATTAN, FROM STREET VARICK STREET TO STREET HOLLAND TUNNEL EXIT
M022025002A24 2025-01-02 2025-03-31 OCCUPANCY OF SIDEWALK AS STIPULATED BEACH STREET, MANHATTAN, FROM STREET VARICK STREET TO STREET HOLLAND TUNNEL EXIT
M022025002A07 2025-01-02 2025-03-31 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV BEACH STREET, MANHATTAN, FROM STREET VARICK STREET TO STREET HOLLAND TUNNEL EXIT
M022025002A10 2025-01-02 2025-03-31 OCCUPANCY OF ROADWAY AS STIPULATED BEACH STREET, MANHATTAN, FROM STREET VARICK STREET TO STREET HOLLAND TUNNEL EXIT
M022024305A37 2024-10-31 2024-12-31 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV BEACH STREET, MANHATTAN, FROM STREET VARICK STREET TO STREET HOLLAND TUNNEL EXIT

History

Start date End date Type Value
2024-03-12 2025-04-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-01 2024-02-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-01 2024-03-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-17 2024-02-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-17 2023-10-17 Address 12-05 149TH STREET, WHITESTONE, NY, 11357, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231017001267 2023-10-17 BIENNIAL STATEMENT 2023-09-01
180716002005 2018-07-16 BIENNIAL STATEMENT 2017-09-01
110810000473 2011-08-10 CERTIFICATE OF CHANGE 2011-08-10
070920000756 2007-09-20 CERTIFICATE OF INCORPORATION 2007-09-20

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3535580 TRUSTFUNDHIC INVOICED 2022-10-11 200 Home Improvement Contractor Trust Fund Enrollment Fee
3535581 RENEWAL INVOICED 2022-10-11 100 Home Improvement Contractor License Renewal Fee
3254068 RENEWAL INVOICED 2020-11-05 100 Home Improvement Contractor License Renewal Fee
3254067 TRUSTFUNDHIC INVOICED 2020-11-05 200 Home Improvement Contractor Trust Fund Enrollment Fee
2957602 RENEWAL INVOICED 2019-01-04 100 Home Improvement Contractor License Renewal Fee
2921496 DCA-SUS CREDITED 2018-10-31 75 Suspense Account
2921495 PROCESSING INVOICED 2018-10-31 25 License Processing Fee
2889567 RENEWAL CREDITED 2018-09-24 100 Home Improvement Contractor License Renewal Fee
2889566 TRUSTFUNDHIC INVOICED 2018-09-24 200 Home Improvement Contractor Trust Fund Enrollment Fee
2475929 TRUSTFUNDHIC INVOICED 2016-10-25 200 Home Improvement Contractor Trust Fund Enrollment Fee

Paycheck Protection Program

Date Approved:
2020-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
200877
Current Approval Amount:
200877
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
203042.01
Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
200877.47
Current Approval Amount:
200877.47
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
202517.51

Date of last update: 28 Mar 2025

Sources: New York Secretary of State