Search icon

ARISTA RENOVATION, INC.

Headquarter

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

Links between entities

Type:
Headquarter of
Company Number:
3206269
State:
CONNECTICUT

Licenses

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

History

Start date End date Type Value
2025-03-24 2025-04-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
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

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

USAspending Awards / Financial Assistance

Date:
2021-03-03
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:
54267.00
Total Face Value Of Loan:
54267.00
Date:
2020-11-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
97400.00
Total Face Value Of Loan:
97400.00
Date:
2018-12-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
100000.00
Total Face Value Of Loan:
100000.00
Date:
2017-04-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
30000.00
Total Face Value Of Loan:
30000.00

Paycheck Protection Program

Date Approved:
2021-03-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
54267
Current Approval Amount:
54267
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
54615.21

Date of last update: 28 Mar 2025

Sources: New York Secretary of State