Search icon

ARAZ INDUSTRIES, INC.

Company Details

Name: ARAZ INDUSTRIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 May 1992 (33 years ago)
Entity Number: 1639881
ZIP code: 11704
County: Suffolk
Place of Formation: New York
Address: 67 KEAN ST., WEST BABYLON, NY, United States, 11704

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ARAZ INDUSTRIES, INC. PENSION PLAN 2023 113113133 2024-12-16 ARAZ INDUSTRIES, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-03-01
Business code 237990
Sponsor’s telephone number 6314911229
Plan sponsor’s address 67 KEAN ST., WEST BABYLON, NY, 117041206
ARAZ INDUSTRIES, INC. PENSION PLAN 2022 113113133 2023-12-11 ARAZ INDUSTRIES, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-03-01
Business code 237990
Sponsor’s telephone number 6314911229
Plan sponsor’s address 67 KEAN ST., WEST BABYLON, NY, 117041206

Signature of

Role Plan administrator
Date 2023-12-11
Name of individual signing MIRRA ZARA
ARAZ INDUSTRIES, INC. PENSION PLAN 2021 113113133 2022-12-15 ARAZ INDUSTRIES, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-03-01
Business code 237990
Sponsor’s telephone number 6314911229
Plan sponsor’s address 67 KEAN ST., WEST BABYLON, NY, 117041206

Signature of

Role Plan administrator
Date 2022-12-15
Name of individual signing MIRRA ZARA
ARAZ INDUSTRIES, INC. PENSION PLAN 2020 113113133 2021-12-13 ARAZ INDUSTRIES, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-03-01
Business code 237990
Sponsor’s telephone number 6314911229
Plan sponsor’s address 67 KEAN ST., WEST BABYLON, NY, 117041206

Signature of

Role Plan administrator
Date 2021-12-13
Name of individual signing MIRRA ZARA
ARAZ INDUSTRIES, INC. PENSION PLAN 2019 113113133 2020-11-23 ARAZ INDUSTRIES, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-03-01
Business code 237990
Sponsor’s telephone number 6314911229
Plan sponsor’s address 67 KEAN ST., WEST BABYLON, NY, 117041206

Signature of

Role Plan administrator
Date 2020-11-23
Name of individual signing MIRRA ZARA
ARAZ INDUSTRIES, INC. PENSION PLAN 2018 113113133 2019-12-09 ARAZ INDUSTRIES, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-03-01
Business code 237990
Sponsor’s telephone number 6314911229
Plan sponsor’s address 67 KEAN ST., WEST BABYLON, NY, 117041206

Signature of

Role Plan administrator
Date 2019-12-09
Name of individual signing MIRRA ZARA
ARAZ INDUSTRIES, INC. PENSION PLAN 2017 113113133 2018-11-08 ARAZ INDUSTRIES, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-03-01
Business code 237990
Sponsor’s telephone number 6314911229
Plan sponsor’s address 67 KEAN ST., WEST BABYLON, NY, 117041206

Signature of

Role Plan administrator
Date 2018-11-08
Name of individual signing MIRRA ZARA
ARAZ INDUSTRIES, INC. PENSION PLAN 2016 113113133 2017-11-28 ARAZ INDUSTRIES, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-03-01
Business code 237990
Sponsor’s telephone number 6314911229
Plan sponsor’s address 67 KEAN ST., WEST BABYLON, NY, 117041206

Signature of

Role Plan administrator
Date 2017-11-28
Name of individual signing MIRRA ZARRA

DOS Process Agent

Name Role Address
ARAZ INDUSTRIES, INC. DOS Process Agent 67 KEAN ST., WEST BABYLON, NY, United States, 11704

Chief Executive Officer

Name Role Address
MIRRA ZARA Chief Executive Officer 67 KEAN ST., WEST BABYLON, NY, United States, 11704

History

Start date End date Type Value
2024-03-21 2024-03-21 Address 67 KEAN ST., WEST BABYLON, NY, 11704, USA (Type of address: Chief Executive Officer)
2019-02-11 2024-03-21 Address 67 KEAN ST., WEST BABYLON, NY, 11704, USA (Type of address: Chief Executive Officer)
2019-02-11 2024-03-21 Address 67 KEAN ST., WEST BABYLON, NY, 11704, USA (Type of address: Service of Process)
2015-04-06 2019-02-11 Address 45 JERSEY ST, WEST BABYLON, NY, 11704, 1301, USA (Type of address: Principal Executive Office)
2015-04-06 2019-02-11 Address 45 JERSEY ST, WEST BABYLON, NY, 11704, 1301, USA (Type of address: Service of Process)
1998-05-13 2019-02-11 Address 45 JERSEY ST, WEST BABYLON, NY, 11704, USA (Type of address: Chief Executive Officer)
1993-07-21 2015-04-06 Address 55 LAMAR STREET, WEST BABYLON, NY, 11704, 1301, USA (Type of address: Principal Executive Office)
1993-07-21 1998-05-13 Address 16 PEERLESS DRIVE, OYSTER BAY, NY, 11771, USA (Type of address: Chief Executive Officer)
1993-07-21 2015-04-06 Address 55 LAMAR STREET, WEST BABYLON, NY, 11704, 1301, USA (Type of address: Service of Process)
1992-05-28 1993-07-21 Address 100 CROSSWAYS PARK WEST, WOODBURY, NY, 11797, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240321002114 2024-03-21 BIENNIAL STATEMENT 2024-03-21
200504061180 2020-05-04 BIENNIAL STATEMENT 2020-05-01
190211061654 2019-02-11 BIENNIAL STATEMENT 2018-05-01
150406002039 2015-04-06 BIENNIAL STATEMENT 2014-05-01
980513002238 1998-05-13 BIENNIAL STATEMENT 1998-05-01
960506002718 1996-05-06 BIENNIAL STATEMENT 1996-05-01
930721002044 1993-07-21 BIENNIAL STATEMENT 1993-05-01
920528000390 1992-05-28 CERTIFICATE OF INCORPORATION 1992-05-28

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
339997595 0214700 2014-10-10 100 ARRIVAL AVENUE, RONKONKOMA, NY, 11779
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2014-10-10
Emphasis N: TRENCH
Case Closed 2015-03-09

Related Activity

Type Complaint
Activity Nr 914208
Safety Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7263938307 2021-01-28 0235 PPS 67, WEST BABYLON, NY, 11704
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 342440.63
Loan Approval Amount (current) 342440.63
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WEST BABYLON, SUFFOLK, NY, 11704
Project Congressional District NY-02
Number of Employees 10
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 345703.33
Forgiveness Paid Date 2022-01-19
9665027202 2020-04-28 0235 PPP 67 KEAN ST, WEST BABYLON, NY, 11704
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 329154
Loan Approval Amount (current) 329154
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WEST BABYLON, SUFFOLK, NY, 11704-0001
Project Congressional District NY-02
Number of Employees 11
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 333222.71
Forgiveness Paid Date 2021-08-02

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1129494 Intrastate Non-Hazmat 2024-10-03 15000 2023 1 1 State Gov't, Local Gov't
Legal Name ARAZ INDUSTRIES INC
DBA Name -
Physical Address 67 KEAN STREET, W BABYLON, NY, 11704, US
Mailing Address 67 KEAN STREET, W BABYLON, NY, 11704, US
Phone (631) 491-1229
Fax (631) 491-1602
E-mail SAMZARA@ARAZINDUSTRIES.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 15 Mar 2025

Sources: New York Secretary of State