Search icon

ARAMZ, INC.

Company Details

Name: ARAMZ, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 May 2014 (11 years ago)
Entity Number: 4580000
ZIP code: 10003
County: New York
Place of Formation: New York
Address: 200 PARK AVE SOUTH, 8TH FLOOR, NEW YORK, NY, United States, 10003
Principal Address: 200 PARK AVENUE SOUTH, 8TH FL, NEW YORK, NY, United States, 10003

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
ARAMZ, INC. PROFIT SHARING PLAN 2023 465706604 2024-10-12 ARAMZ, INC. 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 711510
Sponsor’s telephone number 2127684500
Plan sponsor’s address C/O ALTMAN, GREENFIELD AND SELVAGGI, 200 PARK AVENUE SOUTH, 8TH FL, NEW YORK, NY, 10003

Signature of

Role Plan administrator
Date 2024-10-12
Name of individual signing AMIR ARISON
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-10-12
Name of individual signing AMIR ARISON
Valid signature Filed with authorized/valid electronic signature

Chief Executive Officer

Name Role Address
AMIR ARISON Chief Executive Officer 200 PARK AVENUE SOUTH, 8TH FL, NEW YORK, NY, United States, 10003

DOS Process Agent

Name Role Address
C/O ALTMAN, GREENFIELD & SELVAGGI DOS Process Agent 200 PARK AVE SOUTH, 8TH FLOOR, NEW YORK, NY, United States, 10003

History

Start date End date Type Value
2014-05-20 2016-06-14 Address 200 PARK AVE SOUTH, 8TH FLOOR, NEW YORK, NY, 10003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230105000159 2023-01-05 BIENNIAL STATEMENT 2022-05-01
210804002544 2021-08-04 BIENNIAL STATEMENT 2021-08-04
160614006522 2016-06-14 BIENNIAL STATEMENT 2016-05-01
140520000455 2014-05-20 CERTIFICATE OF INCORPORATION 2014-05-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7568857007 2020-04-07 0202 PPP HUMBOLDT ST, BROOKLYN, NY, 11211-1409
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832.5
Loan Approval Amount (current) 20832.5
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 Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11211-1409
Project Congressional District NY-07
Number of Employees 1
NAICS code 512110
Borrower Race White
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 21052.81
Forgiveness Paid Date 2021-05-21

Date of last update: 08 Mar 2025

Sources: New York Secretary of State