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 (47 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

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

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

USAspending Awards / Financial Assistance

Date:
2020-05-08
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:
11955.00
Total Face Value Of Loan:
11955.00

Paycheck Protection Program

Date Approved:
2020-05-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
11955
Current Approval Amount:
11955
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
12208.18

Date of last update: 18 Mar 2025

Sources: New York Secretary of State