Search icon

ARON KAUFMAN & CO. INC.

Company Details

Name: ARON KAUFMAN & CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Jan 1961 (64 years ago)
Date of dissolution: 11 Mar 2020
Entity Number: 135027
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 100 PARK AVE, NEW YORK, NY, United States, 10017
Principal Address: 589 FIFTH AVE, 1132, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JACOB KAUFMAN Chief Executive Officer 589 FIFTH AVE, 1132, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
DONALD YOUNG DOS Process Agent 100 PARK AVE, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2006-12-21 2008-12-30 Address 100 PARK AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2006-12-21 2008-12-30 Address 589 FIFTH AVE, 1307, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2006-12-21 2008-12-30 Address 589 FIFTH AVE, 1307, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
2002-12-30 2006-12-21 Address 100 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2001-02-08 2006-12-21 Address 589 FIFTH AVE (1307), NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2001-02-08 2006-12-21 Address 589 FIFTH AVE (1307), NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
2001-02-08 2002-12-30 Address 777 THIRD AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1999-01-29 2001-02-08 Address 589 5TH AVE, STE 1307, NEW YORK, NY, 10017, 1923, USA (Type of address: Principal Executive Office)
1999-01-29 2001-02-08 Address 589 5TH AVE, STE 1307, NEW YORK, NY, 10017, 1923, USA (Type of address: Chief Executive Officer)
1997-02-19 2001-02-08 Address 425 PARK AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200311000526 2020-03-11 CERTIFICATE OF DISSOLUTION 2020-03-11
081230002574 2008-12-30 BIENNIAL STATEMENT 2009-01-01
061221002373 2006-12-21 BIENNIAL STATEMENT 2007-01-01
050207002741 2005-02-07 BIENNIAL STATEMENT 2005-01-01
021230002863 2002-12-30 BIENNIAL STATEMENT 2003-01-01
010208002283 2001-02-08 BIENNIAL STATEMENT 2001-01-01
990129002036 1999-01-29 BIENNIAL STATEMENT 1999-01-01
970219002376 1997-02-19 BIENNIAL STATEMENT 1997-01-01
950523002136 1995-05-23 BIENNIAL STATEMENT 1994-01-01
B592454-2 1988-01-20 ASSUMED NAME CORP INITIAL FILING 1988-01-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1401708604 2021-03-13 0202 PPP 8 Carter Ln Unit 401, Kiryas Joel, NY, 10950-9126
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Kiryas Joel, ORANGE, NY, 10950-9126
Project Congressional District NY-18
Number of Employees 1
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20959.71
Forgiveness Paid Date 2021-11-03
2171279001 2021-05-14 0202 PPS 8 Carter Ln Unit 401, Kiryas Joel, NY, 10950-9126
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Kiryas Joel, ORANGE, NY, 10950-9126
Project Congressional District NY-18
Number of Employees 1
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 262380
Originating Lender Name Leader Bank, National Association
Originating Lender Address ARLINGTON, MA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20919.19
Forgiveness Paid Date 2021-11-03

Date of last update: 18 Mar 2025

Sources: New York Secretary of State