Search icon

ARETOVE INC

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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ARETOVE TECHNOLOGIES 2023 300699727 2024-07-18 ARETOVE INC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 541511
Sponsor’s telephone number 9176181535
Plan sponsor’s address 115 BROADWAY 5TH FLOOR, NEW YORK, NY, 10006

Signature of

Role Plan administrator
Date 2024-07-18
Name of individual signing SANJEEV VISHWAKARMA

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

History

Start date End date Type Value
2023-06-01 2023-06-01 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)
2020-11-04 2023-06-01 Address 115 BROADWAY, FL. 5, NEW YORK, NY, 10006, USA (Type of address: Service of Process)
2019-08-26 2020-11-12 Address 200 BROADWAY, FLOOR 3, NEW YORK, NY, 10038, USA (Type of address: Principal Executive Office)
2019-08-26 2020-11-12 Address 200 BROADWAY, FLOOR 3, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
2019-08-26 2020-11-04 Address 200 BROADWAY, FLOOR 3, NEW YORK, NY, 10038, USA (Type of address: Service of Process)
2018-10-22 2019-08-26 Address 261 MADISON AVENUE, FLOOR 9, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2018-10-22 2019-08-26 Address 261 MADISON AVE, FLOOR 9, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
2018-10-22 2019-08-26 Address 261 MADISON AVE, FLOOR 9, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2013-06-14 2018-10-22 Address 261 MADISON AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
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
190826060207 2019-08-26 BIENNIAL STATEMENT 2019-06-01
181022006362 2018-10-22 BIENNIAL STATEMENT 2017-06-01
130614000384 2013-06-14 APPLICATION OF AUTHORITY 2013-06-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1143507309 2020-04-28 0202 PPP 115 Broadway, Fl. 5, New York, NY, 10006-1646
Loan Status Date 2021-07-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43700
Loan Approval Amount (current) 43700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
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, 10006-1646
Project Congressional District NY-10
Number of Employees 7
NAICS code 541511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 44194.47
Forgiveness Paid Date 2021-06-17

Date of last update: 26 Mar 2025

Sources: New York Secretary of State