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 589 FIFTH AVE, 1307, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
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)
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)

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

USAspending Awards / Financial Assistance

Date:
2021-09-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
98200.00
Total Face Value Of Loan:
98200.00
Date:
2021-05-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
20833.00
Total Face Value Of Loan:
20833.00
Date:
2021-03-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
20833.00
Total Face Value Of Loan:
20833.00

Paycheck Protection Program

Date Approved:
2021-03-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20833
Current Approval Amount:
20833
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20959.71
Date Approved:
2021-05-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20833
Current Approval Amount:
20833
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20919.19

Date of last update: 18 Mar 2025

Sources: New York Secretary of State