Search icon

ARIES MARKETING, INC.

Company Details

Name: ARIES MARKETING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Jun 1976 (49 years ago)
Date of dissolution: 15 Jan 2025
Entity Number: 402617
ZIP code: 10110
County: New York
Place of Formation: New York
Address: C/O PEYSER 500 fifth ave, 43fl, AUTHORIZED PERSON, NY, United States, 10110
Principal Address: c/o peyser 500 fifth ave 43fl, new york, NY, United States, 10110

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ANDREW TABOR DOS Process Agent C/O PEYSER 500 fifth ave, 43fl, AUTHORIZED PERSON, NY, United States, 10110

Chief Executive Officer

Name Role Address
ANDREW TABOR Chief Executive Officer C/O PEYSER 500 FIFTH AVE 43FL, NEW YORK, NY, United States, 10110

Form 5500 Series

Employer Identification Number (EIN):
132863986
Plan Year:
2022
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2025-01-22 2025-01-22 Address 420 3RD AVENUE NW, HICKORY, NC, 28601, USA (Type of address: Chief Executive Officer)
2025-01-22 2025-01-22 Address C/O PEYSER 500 FIFTH AVE 43FL, NEW YORK, NY, 10110, USA (Type of address: Chief Executive Officer)
2024-06-03 2024-06-03 Address C/O PEYSER 500 FIFTH AVE 43FL, NEW YORK, NY, 10110, USA (Type of address: Chief Executive Officer)
2024-06-03 2025-01-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-06-03 2025-01-22 Address 420 3RD AVENUE NW, HICKORY, NC, 28601, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250122000118 2025-01-15 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-01-15
240603006708 2024-06-03 BIENNIAL STATEMENT 2024-06-03
230717000370 2023-07-17 BIENNIAL STATEMENT 2022-06-01
181107006257 2018-11-07 BIENNIAL STATEMENT 2018-06-01
170623002004 2017-06-23 BIENNIAL STATEMENT 2016-06-01

USAspending Awards / Financial Assistance

Date:
2021-02-01
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:
49460.00
Total Face Value Of Loan:
49460.00
Date:
2020-05-27
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:
-2000.00
Total Face Value Of Loan:
42215.00

Paycheck Protection Program

Date Approved:
2021-01-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
49460
Current Approval Amount:
49460
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
49861.1
Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
44215
Current Approval Amount:
42215
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
42603.61

Date of last update: 18 Mar 2025

Sources: New York Secretary of State