Search icon

AARON DISTRIBUTING, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: AARON DISTRIBUTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Aug 1989 (36 years ago)
Entity Number: 1379398
ZIP code: 34202
County: Erie
Place of Formation: New York
Address: 6946 DORSET CT., LAKEWOOD RANCH, FL, United States, 34202
Principal Address: 45 OAKMONT DRIVE, BOWMANSVILLE, NY, United States, 14026

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARC OLESHANSKY Chief Executive Officer 45 OAKMONT DRIVE, BOWMANSVILLE, NY, United States, 14026

DOS Process Agent

Name Role Address
C/O THE CORPORATION DOS Process Agent 6946 DORSET CT., LAKEWOOD RANCH, FL, United States, 34202

Links between entities

Type:
Headquarter of
Company Number:
F21000000320
State:
FLORIDA

History

Start date End date Type Value
2019-08-07 2021-01-15 Address 45 OAKMONT DRIVE, BOWMANSVILLE, NY, 14026, USA (Type of address: Service of Process)
1999-08-30 2019-08-07 Address 184 QUAIL HOLLOW LANE, EAST AMHERST, NY, 14051, USA (Type of address: Chief Executive Officer)
1999-08-30 2019-08-07 Address 184 QUAIL HOLLOW LANE, EAST AMHERST, NY, 14051, USA (Type of address: Service of Process)
1999-08-30 2019-08-07 Address 184 QUAIL HOLLOW LANE, EAST AMHERST, NY, 14051, USA (Type of address: Principal Executive Office)
1993-08-31 1999-08-30 Address 12 FIDDLERS GREEN, EAST AMHERST, NY, 14051, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
210115000145 2021-01-15 CERTIFICATE OF CHANGE 2021-01-15
190807060528 2019-08-07 BIENNIAL STATEMENT 2019-08-01
170802007126 2017-08-02 BIENNIAL STATEMENT 2017-08-01
150807006119 2015-08-07 BIENNIAL STATEMENT 2015-08-01
130812006330 2013-08-12 BIENNIAL STATEMENT 2013-08-01

USAspending Awards / Financial Assistance

Date:
2020-04-14
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:
56800.00
Total Face Value Of Loan:
56800.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
56800
Current Approval Amount:
56800
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
57403.79

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State