Search icon

ARISTA PAYROLL SOLUTIONS LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: ARISTA PAYROLL SOLUTIONS LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 28 Oct 2008
Business ALEI: 0952033
Annual report due: 31 Mar 2025
Business address: 106 REDMONT ROAD, STAMFORD, CT, 06903, United States
Mailing address: 106 REDMONT ROAD, STAMFORD, CT, United States, 06903
ZIP code: 06903
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: dpsichopaidas@aristapayroll.com

Industry & Business Activity

NAICS

541214 Payroll Services

This U.S. industry comprises establishments (except offices of CPAs) engaged in the following without also providing accounting, bookkeeping, or billing services: (1) collecting information on hours worked, pay rates, deductions, and other payroll-related data from their clients and (2) using that information to generate paychecks, payroll reports, and tax filings. These establishments may use data processing and tabulating techniques as part of providing their services. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
DINO G. PSICHOPAIDAS Agent 106 REDMONT ROAD, STAMFORD, CT, 06903, United States 106 REDMONT ROAD, STAMFORD, CT, 06903, United States +1 203-667-3381 dpsichopaidas@aristapayroll.com 106 REDMONT ROAD, STAMFORD, CT, 06903, United States

Officer

Name Role Phone E-Mail Residence address
DINO G. PSICHOPAIDAS Officer +1 203-667-3381 dpsichopaidas@aristapayroll.com 106 REDMONT ROAD, STAMFORD, CT, 06903, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012225421 2024-04-17 - Annual Report Annual Report -
BF-0011291155 2023-02-16 - Annual Report Annual Report -
BF-0011061900 2022-12-12 - Annual Report Annual Report -
BF-0008818662 2022-07-22 - Annual Report Annual Report 2020
BF-0010027445 2022-07-22 - Annual Report Annual Report -
BF-0008818664 2022-07-22 - Annual Report Annual Report 2019
BF-0008818663 2022-06-17 - Annual Report Annual Report 2013
BF-0008818666 2022-06-17 - Annual Report Annual Report 2018
BF-0008818668 2022-06-17 - Annual Report Annual Report 2011
BF-0008818659 2022-06-17 - Annual Report Annual Report 2012

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3800177306 2020-04-29 0156 PPP 106 REDMONT RD, STAMFORD, CT, 06903-4737
Loan Status Date 2021-07-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11700
Loan Approval Amount (current) 11700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16490
Servicing Lender Name First County Bank
Servicing Lender Address 117 Prospect St, STAMFORD, CT, 06901-1201
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address STAMFORD, FAIRFIELD, CT, 06903-4737
Project Congressional District CT-04
Number of Employees 2
NAICS code 541214
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 16490
Originating Lender Name First County Bank
Originating Lender Address STAMFORD, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11832.71
Forgiveness Paid Date 2021-06-24
1177278600 2021-03-12 0156 PPS 106 Redmont Rd, Stamford, CT, 06903-4737
Loan Status Date 2022-01-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11750
Loan Approval Amount (current) 11750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16490
Servicing Lender Name First County Bank
Servicing Lender Address 117 Prospect St, STAMFORD, CT, 06901-1201
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Stamford, FAIRFIELD, CT, 06903-4737
Project Congressional District CT-04
Number of Employees 2
NAICS code 813910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 16490
Originating Lender Name First County Bank
Originating Lender Address STAMFORD, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11837.88
Forgiveness Paid Date 2021-12-14
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information