Search icon

ARETOVE INC

Company claim

Is this your business?

Get access!

Company Details

Name: ARETOVE INC
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jun 2013 (12 years ago)
Entity Number: 4418043
ZIP code: 10006
County: New York
Place of Formation: Delaware
Address: 115 BROADWAY, FL. 5, NEW YORK, NY, United States, 10006
Principal Address: 115 BROADWAY, FL 5, NEW YORK, NY, United States, 10006

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 115 BROADWAY, FL. 5, NEW YORK, NY, United States, 10006

Chief Executive Officer

Name Role Address
SANJEEV VISHWAKARMA Chief Executive Officer 115 BROADWAY, FL 5, NEW YORK, NY, United States, 10006

Form 5500 Series

Employer Identification Number (EIN):
300699727
Plan Year:
2023
Number Of Participants:
1
Sponsors Telephone Number:

History

Start date End date Type Value
2025-06-10 2025-06-10 Address 115 BROADWAY, FL 5, NEW YORK, NY, 10006, USA (Type of address: Chief Executive Officer)
2023-06-01 2025-06-10 Address 115 BROADWAY, FL. 5, NEW YORK, NY, 10006, USA (Type of address: Service of Process)
2023-06-01 2023-06-01 Address 115 BROADWAY, FL 5, NEW YORK, NY, 10006, USA (Type of address: Chief Executive Officer)
2023-06-01 2025-06-10 Address 115 BROADWAY, FL 5, NEW YORK, NY, 10006, USA (Type of address: Chief Executive Officer)
2020-11-12 2023-06-01 Address 115 BROADWAY, FL 5, NEW YORK, NY, 10006, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250610003772 2025-06-10 BIENNIAL STATEMENT 2025-06-10
230601005503 2023-06-01 BIENNIAL STATEMENT 2023-06-01
221208002457 2022-12-08 BIENNIAL STATEMENT 2021-06-01
201112002007 2020-11-12 AMENDMENT TO BIENNIAL STATEMENT 2019-06-01
201104000529 2020-11-04 CERTIFICATE OF CHANGE 2020-11-04

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
43700.00
Total Face Value Of Loan:
43700.00

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$43,700
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$43,700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$44,194.47
Servicing Lender:
Celtic Bank Corporation
Use of Proceeds:
Payroll: $43,700

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State