Search icon

ARISTA RENOVATION, INC.

Company Details

Name: ARISTA RENOVATION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 May 2008 (17 years ago)
Entity Number: 3671438
ZIP code: 11714
County: Kings
Place of Formation: New York
Address: 36 ACME AVE, BETHPAGE, NY, United States, 11714

Contact Details

Phone +1 718-975-0316

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ARISTA RENOVATION, INC. DOS Process Agent 36 ACME AVE, BETHPAGE, NY, United States, 11714

Chief Executive Officer

Name Role Address
AHSAN KHAN Chief Executive Officer 36 ACME AVE, BETHPAGE, NY, United States, 11714

Licenses

Number Status Type Date End date
2090453-DCA Inactive Business 2019-09-11 2021-02-28

History

Start date End date Type Value
2024-05-31 2025-03-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-28 2024-05-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-19 2024-05-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-27 2024-05-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-08 2024-03-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-02 2024-03-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-05-14 2023-06-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-05-14 2024-05-19 Address 339 86TH STREET, STE B 9, BROOKLYN, NY, 11209, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240519000145 2024-05-19 BIENNIAL STATEMENT 2024-05-19
150318000563 2015-03-18 ANNULMENT OF DISSOLUTION 2015-03-18
DP-2062405 2011-10-26 DISSOLUTION BY PROCLAMATION 2011-10-26
080514000212 2008-05-14 CERTIFICATE OF INCORPORATION 2008-05-14

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3083353 TRUSTFUNDHIC INVOICED 2019-09-10 200 Home Improvement Contractor Trust Fund Enrollment Fee
3083352 LICENSE INVOICED 2019-09-10 75 Home Improvement Contractor License Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6521488509 2021-03-03 0235 PPS 36 Acme Ave, Bethpage, NY, 11714-4610
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 54267
Loan Approval Amount (current) 54267
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bethpage, NASSAU, NY, 11714-4610
Project Congressional District NY-03
Number of Employees 5
NAICS code 236220
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 54615.21
Forgiveness Paid Date 2021-10-25

Date of last update: 28 Mar 2025

Sources: New York Secretary of State