Search icon

JOHN ARISTIPPO, INC.

Company Details

Name: JOHN ARISTIPPO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Nov 1978 (46 years ago)
Entity Number: 521875
ZIP code: 11104
County: New York
Place of Formation: New York
Address: 47-07 BARNETT AVENUE, LONG ISLAND CITY, NY, United States, 11104

Contact Details

Phone +1 718-729-7866

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN ARISTIPPO Chief Executive Officer 150-24 20TH ROAD, WHITESTONE, NY, United States, 11357

Agent

Name Role Address
carlos dominguez Agent 10619 49th ave, CORONA, NY, 11368

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 47-07 BARNETT AVENUE, LONG ISLAND CITY, NY, United States, 11104

Licenses

Number Status Type Date End date
1307350-DCA Inactive Business 2009-01-12 2009-06-30

History

Start date End date Type Value
2023-05-11 2023-08-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-09 2023-05-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1993-05-26 2023-05-11 Address 150-24 20TH ROAD, WHITESTONE, NY, 11357, USA (Type of address: Chief Executive Officer)
1993-05-26 2023-05-11 Address 47-07 BARNETT AVENUE, LONG ISLAND CITY, NY, 11104, USA (Type of address: Service of Process)
1978-11-16 2023-05-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1978-11-16 1993-05-26 Address 150-24 20TH RD., WHITESTONE, NY, 11357, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230511002347 2023-05-11 CERTIFICATE OF CHANGE BY ENTITY 2023-05-11
210208000165 2021-02-08 CERTIFICATE OF AMENDMENT 2021-02-08
210127000119 2021-01-27 CERTIFICATE OF AMENDMENT 2021-01-27
20150902080 2015-09-02 ASSUMED NAME LLC INITIAL FILING 2015-09-02
101130002444 2010-11-30 BIENNIAL STATEMENT 2010-11-01
081110002516 2008-11-10 BIENNIAL STATEMENT 2008-11-01
061103002505 2006-11-03 BIENNIAL STATEMENT 2006-11-01
050119002588 2005-01-19 BIENNIAL STATEMENT 2004-11-01
021122002380 2002-11-22 BIENNIAL STATEMENT 2002-11-01
010119002016 2001-01-19 BIENNIAL STATEMENT 2000-11-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
964296 FINGERPRINT INVOICED 2009-01-12 150 Fingerprint Fee
964298 TRUSTFUNDHIC INVOICED 2009-01-12 200 Home Improvement Contractor Trust Fund Enrollment Fee
964297 LICENSE INVOICED 2009-01-12 25 Home Improvement Contractor License Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4087367400 2020-05-08 0202 PPP 47-07-Barnett AV, Long Island City, NY, 11104
Loan Status Date 2022-07-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11955
Loan Approval Amount (current) 11955
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address Long Island City, QUEENS, NY, 11104-0001
Project Congressional District NY-07
Number of Employees 2
NAICS code 811420
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12208.18
Forgiveness Paid Date 2022-06-28

Date of last update: 18 Mar 2025

Sources: New York Secretary of State