Search icon

THE ARISTON INSURANCE, INC.

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

Company Details

Entity Name: THE ARISTON INSURANCE, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 16 Apr 2014
Business ALEI: 1138395
Annual report due: 16 Apr 2025
Business address: 2377 MAIN STREET, 2ND FLOOR, GLASTONBURY, CT, 06033, United States
Mailing address: 2377 MAIN STREET, 2ND FLOOR, GLASTONBURY, CT, United States, 06033
ZIP code: 06033
County: Hartford
Place of Formation: CONNECTICUT
Total authorized shares: 20000
E-Mail: philip@theariston.net

Industry & Business Activity

NAICS

524210 Insurance Agencies and Brokerages

This industry comprises establishments primarily engaged in acting as agents (i.e., brokers) in selling annuities and insurance policies. Learn more at the U.S. Census Bureau

Agent

Name Role
ATTORNEY BRUCE G. TEMKIN, LLC Agent

Officer

Name Role Business address Residence address
PHILIP FILIPPOPOULOS Officer 2377 MAIN STREET, 2ND FLOOR, GLASTONBURY, CT, 06033, United States 17 OAKHURST ROAD, SIMSBURY, CT, 06070, United States
YIANNI PASPARAKIS Officer 2377 MAIN STREET, 2ND FLOOR, GLASTONBURY, CT, 06033, United States CONNECTICUT, one glastonbury place, 8 - 7, GLASTONBURY, CT, 06033, United States
TITOS RITSATOS Officer 2377 MAIN STREET, 2ND FLOOR, GLASTONBURY, CT, 06033, United States 2377 MAIN STREET, 2ND FLOOR, GLASTONBURY, CT, 06033, United States

History

Type Old value New value Date of change
Name change THE ARISTON INSURANCE COMPANY, INC. THE ARISTON INSURANCE, INC. 2014-04-17

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012234171 2024-03-18 - Annual Report Annual Report -
BF-0011190192 2023-04-03 - Annual Report Annual Report -
BF-0010749106 2022-09-07 - Annual Report Annual Report -
BF-0009803473 2022-09-07 - Annual Report Annual Report -
0006896420 2020-05-01 - Annual Report Annual Report 2020
0006733865 2020-01-28 - Annual Report Annual Report 2019
0006458866 2019-03-13 - Annual Report Annual Report 2018
0005907768 2017-08-10 2017-08-10 Amendment Restated -
0005848275 2017-05-22 - Annual Report Annual Report 2017
0005726941 2016-12-29 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4046717108 2020-04-12 0156 PPP 2377 MAIN ST, GLASTONBURY, CT, 06033-2021
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14900
Loan Approval Amount (current) 14900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address GLASTONBURY, HARTFORD, CT, 06033-2021
Project Congressional District CT-01
Number of Employees 3
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15054.31
Forgiveness Paid Date 2021-05-10

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0003390402 Active OFS 2020-07-20 2025-07-20 ORIG FIN STMT

Parties

Name THE ARISTON INSURANCE, INC.
Role Debtor
Name U.S. SMALL BUSINESS ADMINISTRATION
Role Secured Party
0003276478 Active OFS 2018-11-27 2024-05-19 AMENDMENT

Parties

Name THE ARISTON INSURANCE, INC.
Role Debtor
Name SATELLITE AGENCY NETWORK GROUP, INC.
Role Secured Party
0002995717 Active OFS 2014-05-19 2024-05-19 ORIG FIN STMT

Parties

Name THE ARISTON INSURANCE, INC.
Role Debtor
Name SATELLITE AGENCY NETWORK GROUP, INC.
Role Secured Party
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