Search icon

650 AARON MANAGEMENT, INC.

Company Details

Name: 650 AARON MANAGEMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Feb 1988 (37 years ago)
Entity Number: 1233390
ZIP code: 11530
County: Kings
Place of Formation: New York
Address: 233 SEVENTH ST, GARDEN CITY, NY, United States, 11530
Principal Address: 650 EAST 29TH ST, BROOKLYN, NY, United States, 11229

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JAECKLE KEARNEY & LEPSELTER CPA PC DOS Process Agent 233 SEVENTH ST, GARDEN CITY, NY, United States, 11530

Chief Executive Officer

Name Role Address
PAUL ARONOFSKY Chief Executive Officer 650 E 29TH ST, BROOKLYN, NY, United States, 11229

History

Start date End date Type Value
2006-03-28 2014-04-02 Address 233 SOUTH STE, STE 201, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
2004-02-20 2006-03-28 Address 233 7TH ST, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
2002-02-07 2004-02-20 Address 226 SEVENTH ST, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
2000-03-31 2002-02-07 Address 265 GREAT NECK ROAD, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
1996-03-19 2012-04-04 Address 168 BEACH 139, BELLE HARBOR, NY, 11694, USA (Type of address: Chief Executive Officer)
1988-02-08 2000-03-31 Address 274 MADISON AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180423006284 2018-04-23 BIENNIAL STATEMENT 2018-02-01
140402002146 2014-04-02 BIENNIAL STATEMENT 2014-02-01
120404002351 2012-04-04 BIENNIAL STATEMENT 2012-02-01
100316002368 2010-03-16 BIENNIAL STATEMENT 2010-02-01
080228002708 2008-02-28 BIENNIAL STATEMENT 2008-02-01
060328002857 2006-03-28 BIENNIAL STATEMENT 2006-02-01
040220002154 2004-02-20 BIENNIAL STATEMENT 2004-02-01
020207002809 2002-02-07 BIENNIAL STATEMENT 2002-02-01
000331002726 2000-03-31 BIENNIAL STATEMENT 2000-02-01
980206002791 1998-02-06 BIENNIAL STATEMENT 1998-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4492278800 2021-04-16 0202 PPP 168 Beach 139th St, Rockaway Park, NY, 11694-1212
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) 13375
Loan Approval Amount (current) 13375
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rockaway Park, QUEENS, NY, 11694-1212
Project Congressional District NY-05
Number of Employees 2
NAICS code 531110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13474.76
Forgiveness Paid Date 2022-01-19

Date of last update: 16 Mar 2025

Sources: New York Secretary of State