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 (17 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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ARIES CONSTRUCTION CO INC 401(K) PROFIT SHARING PLAN & TRUST 2023 261187986 2024-04-26 ARIES CONSTRUCTION CO INC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 236110
Sponsor’s telephone number 3473686757
Plan sponsor’s address 12-05 149TH STREET, WHITESTONE, NY, 11357

Signature of

Role Plan administrator
Date 2024-04-26
Name of individual signing VINNY MAIMONE
ARIES CONSTRUCTION CO INC 401(K) PROFIT SHARING PLAN & TRUST 2022 261187986 2023-03-31 ARIES CONSTRUCTION CO INC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 236110
Sponsor’s telephone number 3473686757
Plan sponsor’s address 12-05 149TH STREET, WHITESTONE, NY, 11357

Signature of

Role Plan administrator
Date 2023-03-31
Name of individual signing VINCENZO MAIMONE
ARIES CONSTRUCTION CO INC 401(K) PROFIT SHARING PLAN & TRUST 2021 261187986 2022-03-30 ARIES CONSTRUCTION CO INC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 236110
Sponsor’s telephone number 3473686757
Plan sponsor’s address 12-05 149TH STREET, WHITESTONE, NY, 11357

Signature of

Role Plan administrator
Date 2022-03-30
Name of individual signing VINCENZO MAIMONE
ARIES CONSTRUCTION CO INC 401(K) PROFIT SHARING PLAN & TRUST 2020 261187986 2021-05-20 ARIES CONSTRUCTION CO INC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 236110
Sponsor’s telephone number 3473686757
Plan sponsor’s address 12-05 149TH STREET, WHITESTONE, NY, 11357

Signature of

Role Plan administrator
Date 2021-05-20
Name of individual signing VINCENZO MAIMONE
ARIES CONSTRUCTION CO INC 401(K) PROFIT SHARING PLAN & TRUST 2019 261187986 2020-07-07 ARIES CONSTRUCTION CO INC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 236110
Sponsor’s telephone number 3473686757
Plan sponsor’s address 12-05 149TH STREET, WHITESTONE, NY, 11357

Signature of

Role Plan administrator
Date 2020-07-07
Name of individual signing VINCENOZO MAIMONE
ARIES CONSTRUCTION CO INC 401 K PROFIT SHARING PLAN TRUST 2018 261187986 2019-07-25 ARIES CONSTRUCTION CO INC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 236110
Sponsor’s telephone number 3473686757
Plan sponsor’s address 12-05 149TH STREET, WHITESTONE, NY, 11357

Signature of

Role Plan administrator
Date 2019-07-25
Name of individual signing VINCENZO MAIMONE
ARIES CONSTRUCTION CO INC 401 K PROFIT SHARING PLAN TRUST 2014 261187986 2015-07-03 ARIES CONSTRUCTION CO INC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 236110
Sponsor’s telephone number 3473686757
Plan sponsor’s address 12-05 149TH STREET, WHITESTONE, NY, 11357

Signature of

Role Plan administrator
Date 2015-07-03
Name of individual signing VINCENZO MAIMONE
ARIES CONSTRUCTION CO INC 401 K PROFIT SHARING PLAN TRUST 2013 261187986 2014-07-31 ARIES CONSTRUCTION CO INC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 236110
Sponsor’s telephone number 3473686757
Plan sponsor’s address 12-05 149TH STREET, WHITESTONE, NY, 11357

Signature of

Role Plan administrator
Date 2014-07-31
Name of individual signing VINCENZO MAIMONE

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

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
M022024305A49 2024-10-31 2024-12-31 OCCUPANCY OF ROADWAY AS STIPULATED BEACH STREET, MANHATTAN, FROM STREET VARICK STREET TO STREET HOLLAND TUNNEL EXIT
M022024305A64 2024-10-31 2024-12-31 CROSSING SIDEWALK BEACH STREET, MANHATTAN, FROM STREET VARICK STREET TO STREET HOLLAND TUNNEL EXIT
M022024305A65 2024-10-31 2024-12-31 OCCUPANCY OF SIDEWALK 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
Q042024268A28 2024-09-24 2024-10-24 REPAIR SIDEWALK PARSONS BOULEVARD, QUEENS, FROM STREET 5 AVENUE TO STREET 7 AVENUE
Q042024264A51 2024-09-20 2024-10-16 PED RAMP REPLACE/MODIFY/INSTALL GENERAL CONTRACTOR 5 AVENUE, QUEENS, FROM STREET PARSONS BOULEVARD

History

Start date End date Type Value
2024-02-01 2024-03-12 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
2023-10-17 2023-10-17 Address 12-05 149TH STREET, WHITESTONE, NY, 11357, USA (Type of address: Chief Executive Officer)
2023-10-17 2024-02-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-02 2023-10-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-01-11 2023-08-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-12-14 2023-01-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-10-20 2022-12-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-09-20 2022-10-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-08-09 2022-09-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-02-26 No data EAST 58 STREET, FROM STREET 1 AVENUE TO STREET QNSBORO BRDG APPROACH No data Street Construction Inspections: Pick-Up Department of Transportation A summons was issued to the respondent for placing a construction container on the street without a valid DOT permit. They were identified by their expired permit, M022024234B43, and D.O.B. permit, M00707644-I1-FO, on file.
2025-02-10 No data BEACH STREET, FROM STREET VARICK STREET TO STREET HOLLAND TUNNEL EXIT No data Street Construction Inspections: Active Department of Transportation No fence observed at time of inspection
2024-12-11 No data 250 STREET, FROM STREET THORNHILL AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Please see permit #Q042023063A00 for updated inspection remarks. SW corner is ADA compliant.
2024-12-05 No data BROWVALE LANE, FROM STREET 52 AVENUE TO STREET LEEDS ROAD No data Street Construction Inspections: Post-Audit Department of Transportation Sidewalk flags restored in kind
2024-11-28 No data DITMARS BOULEVARD, FROM STREET 21 STREET TO STREET 23 STREET No data Street Construction Inspections: Post-Audit Department of Transportation No work done at time of inspection. Permit expired.
2024-11-07 No data 5 AVENUE, FROM STREET PARSONS BOULEVARD No data Street Construction Inspections: Post-Audit Department of Transportation Newly completed single ramp in the NW corner quadrant was found to be ADA compliant , missing crosswalk lane markings found. Measured and collected in Prism on 10/9/24.
2024-10-24 No data 5 AVENUE, FROM STREET PARSONS BOULEVARD No data Street Construction Inspections: CAR Re-Inspect Department of Transportation Pass. Refer to Q042024264A52
2024-10-09 No data 5 AVENUE, FROM STREET PARSONS BOULEVARD No data Street Construction Inspections: Active Department of Transportation Newly completed single ramp in the SW corner quadrant was found to be ADA compliant. Measured and collected in Prism on 10/9/24.
2024-09-09 No data 5 AVENUE, FROM STREET PARSONS BOULEVARD No data Street Construction Inspections: Post-Audit Department of Transportation Contractor only installed 4’ width DWS in the SW corner quadrant , upon measuring corner quadrant was found to be non ADA compliant due to DWS width and landing cross slope (2.5%). M&C in prism on 9/9/24.
2024-08-26 No data EAST 58 STREET, FROM STREET 1 AVENUE TO STREET QNSBORO BRDG APPROACH No data Street Construction Inspections: Active Department of Transportation roadway clear during time of inspection.

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

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4847898308 2021-01-23 0202 PPS 1205 149th St, Whitestone, NY, 11357-1741
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 200877.47
Loan Approval Amount (current) 200877.47
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Whitestone, QUEENS, NY, 11357-1741
Project Congressional District NY-03
Number of Employees 17
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49693
Originating Lender Name Dime Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 202517.51
Forgiveness Paid Date 2021-12-08
3941987110 2020-04-12 0202 PPP 1205 149th Street, WHITESTONE, NY, 11357-1741
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 200877
Loan Approval Amount (current) 200877
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WHITESTONE, QUEENS, NY, 11357-1741
Project Congressional District NY-03
Number of Employees 4
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49693
Originating Lender Name Dime Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 203042.01
Forgiveness Paid Date 2021-05-21

Date of last update: 10 Mar 2025

Sources: New York Secretary of State