Search icon

ARISTAR CORPORATION

Company Details

Name: ARISTAR CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Apr 1981 (44 years ago)
Entity Number: 692361
ZIP code: 11021
County: New York
Place of Formation: New York
Address: 1 LINDEN PL, GREAT NECK, NY, United States, 11021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1 LINDEN PL, GREAT NECK, NY, United States, 11021

Chief Executive Officer

Name Role Address
YONG K LEE Chief Executive Officer 1 LINDEN PL, GREAT NECK, NY, United States, 11021

History

Start date End date Type Value
1993-02-02 2003-05-13 Address 51 EAST 42ND STREET, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
1993-02-02 2003-05-13 Address 51 EAST 42ND STREET, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
1993-02-02 2003-05-13 Address 51 EAST 42ND STREET, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1982-06-25 1993-02-02 Address 51 EAST 42ND ST., SUITE 1412, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1981-04-13 1982-06-25 Address 50 EAST 42ND ST, RM 514, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110420002445 2011-04-20 BIENNIAL STATEMENT 2011-04-01
070523002622 2007-05-23 BIENNIAL STATEMENT 2007-04-01
050629002325 2005-06-29 BIENNIAL STATEMENT 2005-04-01
030513002652 2003-05-13 BIENNIAL STATEMENT 2003-04-01
010427002553 2001-04-27 BIENNIAL STATEMENT 2001-04-01
990608002641 1999-06-08 BIENNIAL STATEMENT 1999-04-01
970501002604 1997-05-01 BIENNIAL STATEMENT 1997-04-01
000049008913 1993-09-29 BIENNIAL STATEMENT 1993-04-01
930202002962 1993-02-02 BIENNIAL STATEMENT 1992-04-01
A880579-2 1982-06-25 CERTIFICATE OF AMENDMENT 1982-06-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5437257103 2020-04-13 0235 PPP 300 Northern Blvd 302, GREAT NECK, NY, 11021-4704
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21000
Loan Approval Amount (current) 21000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address GREAT NECK, NASSAU, NY, 11021-4704
Project Congressional District NY-03
Number of Employees 2
NAICS code 423690
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 21134.75
Forgiveness Paid Date 2020-12-09
7689478406 2021-02-12 0235 PPS 300 Northern Blvd Ste 302, Great Neck, NY, 11021-4704
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16500
Loan Approval Amount (current) 16500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Great Neck, NASSAU, NY, 11021-4704
Project Congressional District NY-03
Number of Employees 2
NAICS code 425120
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 16648.5
Forgiveness Paid Date 2022-01-12

Date of last update: 17 Mar 2025

Sources: New York Secretary of State