Search icon

AARON BASHA CORP.

Company Details

Name: AARON BASHA CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Feb 1991 (34 years ago)
Entity Number: 1511924
ZIP code: 10022
County: New York
Place of Formation: New York
Principal Address: 750 LEXINGTON AVE 23RD FLR, NEW YORK, NY, United States, 10022
Address: 115 EAST 57TH STREET, STE 1112, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 2100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 115 EAST 57TH STREET, STE 1112, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
AARON BASHA Chief Executive Officer 750 LEXINGTON AVE 23RD FLR, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2012-12-17 2020-08-26 Shares Share type: NO PAR VALUE, Number of shares: 10000, Par value: 0
2011-05-25 2018-06-05 Address 750 LEXINGTON AVE 23RD FLR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2011-05-25 2013-02-15 Address 750 LEXINGTON AVE 23RD FLR, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
2005-03-31 2011-05-25 Address 680 MADISON AVE, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
2005-03-31 2011-05-25 Address 680 MADISON AVE, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2001-03-07 2005-03-31 Address 587 5TH AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1993-06-01 2005-03-31 Address 400 EAST 57TH STREET, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
1993-06-01 2011-05-25 Address 400 EAST 57TH STREET, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
1991-02-26 2001-03-07 Address 587 5TH AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1991-02-26 2012-12-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
200826000493 2020-08-26 CERTIFICATE OF AMENDMENT 2020-08-26
180605000435 2018-06-05 CERTIFICATE OF CHANGE 2018-06-05
130215006282 2013-02-15 BIENNIAL STATEMENT 2013-02-01
121217000352 2012-12-17 CERTIFICATE OF AMENDMENT 2012-12-17
110525002417 2011-05-25 BIENNIAL STATEMENT 2011-02-01
070329002766 2007-03-29 BIENNIAL STATEMENT 2007-02-01
050331002004 2005-03-31 BIENNIAL STATEMENT 2005-02-01
030303002218 2003-03-03 BIENNIAL STATEMENT 2003-02-01
010307002751 2001-03-07 BIENNIAL STATEMENT 2001-02-01
940420002401 1994-04-20 BIENNIAL STATEMENT 1994-02-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-03-15 No data 673 MADISON AVE, Manhattan, NEW YORK, NY, 10065 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3008843 CL VIO CREDITED 2019-03-27 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-03-15 Pleaded REFUND POLICY IS NOT POSTED AT EACH OF CASH REGISTER/S OR AT EACH OF POINTS OF SALE OR AT EACH OF THE STORE ENTRANCES OR REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1128867303 2020-04-28 0202 PPP 750 Lexington Avenue 8-120, New York, NY, 10022
Loan Status Date 2021-08-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 111900
Loan Approval Amount (current) 111900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10022-0001
Project Congressional District NY-12
Number of Employees 8
NAICS code 448310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 113208.61
Forgiveness Paid Date 2021-07-20

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9808688 Copyright 1998-12-08 consent
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 50
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement both
Arbitration On Termination Missing
Office 1
Filing Date 1998-12-08
Termination Date 1999-10-12
Section 0101

Parties

Name AARON BASHA CORP.
Role Plaintiff
Name MAURICE JEWELRY
Role Defendant
9703841 Copyright 1997-05-27 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1997-05-27
Termination Date 1998-03-04
Date Issue Joined 1997-05-28
Section 0101

Parties

Name BEHNAM JEWELRY CORP.
Role Plaintiff
Name AARON BASHA CORP.
Role Defendant
9901209 Copyright 1999-02-18 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 100
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1999-02-18
Termination Date 2000-05-18
Date Issue Joined 1999-05-06
Section 0101

Parties

Name AARON BASHA CORP.
Role Plaintiff
Name HAMPTON COURT,
Role Defendant
9807319 Copyright 1998-10-16 consent
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 50
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement both
Arbitration On Termination Missing
Office 1
Filing Date 1998-10-16
Termination Date 2000-12-19
Date Issue Joined 1999-07-02
Section 0101
Status Terminated

Parties

Name AARON BASHA CORP.
Role Plaintiff
Name QVC, INC.
Role Defendant
2210409 Americans with Disabilities Act - Other 2022-12-09 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2022-12-09
Termination Date 2023-03-20
Section 1210
Sub Section 1
Status Terminated

Parties

Name ZINNAMON
Role Plaintiff
Name AARON BASHA CORP.
Role Defendant
9706406 Copyright 1997-08-28 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 1000
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1997-08-28
Termination Date 1998-05-15
Date Issue Joined 1997-10-31
Section 1338

Parties

Name AARON BASHA CORP.
Role Plaintiff
Name QVC, INC.
Role Defendant
9706941 Copyright 1997-09-17 statistical closing
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 100
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1997-09-17
Termination Date 2000-09-19
Date Issue Joined 1997-11-17
Section 0101

Parties

Name AARON BASHA CORP.
Role Plaintiff
Name GOLDEN INTEGRITY,
Role Defendant
9808687 Copyright 1998-12-08 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 500
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1998-12-08
Termination Date 2000-05-18
Date Issue Joined 1999-01-21
Section 1121

Parties

Name AARON BASHA CORP.
Role Plaintiff
Name FELIX B. VOLLMAN, INC.
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State