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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ARIES MARKETING, INC. PROFIT SHARING TRUST 2022 132863986 2024-02-08 ARIES MARKETING, INC. 2
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1989-04-30
Business code 423990
Sponsor’s telephone number 2127646455
Plan sponsor’s address PEYSER AND ALEXANDER, 500 FIFTH AVE, 43RD FLOOR, NEW YORK, NY, 10110
ARIES MARKETING, INC. PROFIT SHARING TRUST 2021 132863986 2022-08-11 ARIES MARKETING, INC. 2
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1989-04-30
Business code 423990
Sponsor’s telephone number 2127646455
Plan sponsor’s address PEYSER AND ALEXANDER 500 FIFTH AVE, 43RD FLOOR, NEW YORK, NY, 10110
ARIES MARKETING, INC. PROFIT SHARING TRUST 2020 132863986 2022-02-07 ARIES MARKETING, INC. 3
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1989-04-30
Business code 423990
Sponsor’s telephone number 2127646455
Plan sponsor’s address PEYSER AND ALEXANDER, 500 FIFTH AVE, 43RD FLOOR, NEW YORK, NY, 10110
ARIES MARKETING, INC. PROFIT SHARING TRUST 2019 132863986 2020-06-16 ARIES MARKETING, INC. 3
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1989-04-30
Business code 423990
Sponsor’s telephone number 2127646455
Plan sponsor’s address PEYSER AND ALEXANDER, 500 FIFTH AVE, 43RD FLOOR, NEW YORK, NY, 10110
ARIES MARKETING, INC. PROFIT SHARING TRUST 2018 132863986 2019-10-02 ARIES MARKETING, INC. 3
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1989-04-30
Business code 423990
Sponsor’s telephone number 2127646455
Plan sponsor’s address C/O PEYSER AND ALEXANDER CPAS, 500 FIFTH AVENUE, 43RD FLOOR, NEW YORK, NY, 10110
ARIES MARKETING, INC. PROFIT SHARING TRUST 2017 132863986 2018-09-17 ARIES MARKETING, INC. 3
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1989-04-30
Business code 423990
Sponsor’s telephone number 2127646455
Plan sponsor’s address PEYSER AND ALEXANDER, 500 FIFTH AVE, SUITE 2700, NEW YORK, NY, 10110
ARIES MARKETING INC PROFIT SHARING TRUST 2016 132863986 2017-08-24 ARIES MARKETING INC 3
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1989-04-30
Business code 423990
Sponsor’s telephone number 2127646455
Plan sponsor’s address 500 FIFTH AVENUE SUITE 2700, PEYSER AND ALEXANDER, NEW YORK, NY, 10110
ARIES MARKETING INC PROFIT SHARING TRUST 2015 132863986 2016-12-02 ARIES MARKETING INC 3
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1989-04-30
Business code 423990
Sponsor’s telephone number 2127646455
Plan sponsor’s address 500 FIFTH AVENUE SUITE 2700, PEYSER AND ALEXANDER, NEW YORK, NY, 10110
ARIES MARKETING INC PROFIT SHARING TRUST 2014 132863986 2015-12-07 ARIES MARKETING INC 3
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1989-04-30
Business code 423990
Sponsor’s telephone number 2127646455
Plan sponsor’s address 500 FIFTH AVENUE SUITE 2700, PEYSER AND ALEXANDER, NEW YORK, NY, 10110
ARIES MARKETING INC PROFIT SHARING TRUST 2013 132863986 2014-11-10 ARIES MARKETING INC 3
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1989-04-30
Business code 423990
Sponsor’s telephone number 2127646455
Plan sponsor’s address 500 FIFTH AVENUE SUITE 2700, PEYSER AND ALEXANDER, NEW YORK, NY, 10110

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

History

Start date End date Type Value
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)
2025-01-22 2025-01-22 Address 420 3RD AVENUE NW, HICKORY, NC, 28601, USA (Type of address: Chief Executive Officer)
2024-06-03 2024-06-03 Address 420 3RD AVENUE NW, HICKORY, NC, 28601, 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 C/O PEYSER 500 FIFTH AVE 43FL, NEW YORK, NY, 10110, USA (Type of address: Chief Executive Officer)
2024-06-03 2025-01-22 Address C/O PEYSER 500 fifth ave, 43fl, AUTHORIZED PERSON, NY, 10110, USA (Type of address: Service of Process)
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 2025-01-22 Address 420 3RD AVENUE NW, HICKORY, NC, 28601, USA (Type of address: Chief Executive Officer)
2023-07-17 2024-06-03 Address C/O PEYSER 500 FIFTH AVE 43FL, NEW YORK, NY, 10110, USA (Type of address: Chief Executive Officer)
2023-07-17 2024-06-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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
20160105085 2016-01-05 ASSUMED NAME CORP INITIAL FILING 2016-01-05
A322454-3 1976-06-16 CERTIFICATE OF INCORPORATION 1976-06-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9665158300 2021-01-31 0202 PPS 1407 Broadway Rm 906, New York, NY, 10018-3274
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 49460
Loan Approval Amount (current) 49460
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4924
Servicing Lender Name City National Bank
Servicing Lender Address 555 S Flower St, LOS ANGELES, CA, 90071-2300
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10018-3274
Project Congressional District NY-12
Number of Employees 2
NAICS code 424330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 4924
Originating Lender Name City National Bank
Originating Lender Address LOS ANGELES, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 49861.1
Forgiveness Paid Date 2021-11-26
8202077009 2020-04-08 0202 PPP 1407 BROADWAY #906, NEW YORK, NY, 10018-2306
Loan Status Date 2021-04-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 44215
Loan Approval Amount (current) 42215
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4924
Servicing Lender Name City National Bank
Servicing Lender Address 555 S Flower St, LOS ANGELES, CA, 90071-2300
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10018-2306
Project Congressional District NY-12
Number of Employees 2
NAICS code 541613
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 4924
Originating Lender Name City National Bank
Originating Lender Address LOS ANGELES, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 42603.61
Forgiveness Paid Date 2021-04-08

Date of last update: 18 Mar 2025

Sources: New York Secretary of State