Search icon

ARAVCO CORP.

Company Details

Name: ARAVCO CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Dec 1990 (34 years ago)
Entity Number: 1497206
ZIP code: 10952
County: Rockland
Place of Formation: New York
Address: 25 CARLTON ROAD, MONSEY, NY, United States, 10952

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAVID DEFRANCESCO Chief Executive Officer 4 TARA DR, POMONA, NY, United States, 10970

DOS Process Agent

Name Role Address
C/O ZVI AZRIEL SWIATYCKI DOS Process Agent 25 CARLTON ROAD, MONSEY, NY, United States, 10952

History

Start date End date Type Value
1993-12-14 1998-12-02 Address 25 CARLTON ROAD, MONSEY, NY, 10952, USA (Type of address: Service of Process)
1992-12-17 2011-02-09 Address 9 MANOR DRIVE, MONSEY, NY, 10952, USA (Type of address: Chief Executive Officer)
1992-12-17 1993-12-14 Address 41 D EDISON CT, MONSEY, NY, 10952, USA (Type of address: Principal Executive Office)
1990-12-21 1993-12-14 Address 41D EDISON COURT, MONSEY, NY, 10952, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130117002478 2013-01-17 BIENNIAL STATEMENT 2012-12-01
110209002932 2011-02-09 BIENNIAL STATEMENT 2010-12-01
081121002599 2008-11-21 BIENNIAL STATEMENT 2008-12-01
061122002437 2006-11-22 BIENNIAL STATEMENT 2006-12-01
050110002829 2005-01-10 BIENNIAL STATEMENT 2004-12-01

USAspending Awards / Financial Assistance

Date:
2021-02-22
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:
30315.00
Total Face Value Of Loan:
30315.00
Date:
2020-05-07
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:
41042.57
Total Face Value Of Loan:
41042.57

Paycheck Protection Program

Date Approved:
2020-05-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
41042.57
Current Approval Amount:
41042.57
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
41513.72
Date Approved:
2021-02-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
30315
Current Approval Amount:
30315
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
30529.28

Date of last update: 15 Mar 2025

Sources: New York Secretary of State