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

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

Form 5500 Series

Employer Identification Number (EIN):
113113133
Plan Year:
2023
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
2
Sponsors Telephone Number:

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: Service of Process)
2019-02-11 2024-03-21 Address 67 KEAN ST., WEST BABYLON, NY, 11704, USA (Type of address: Chief Executive Officer)
2015-04-06 2019-02-11 Address 45 JERSEY ST, WEST BABYLON, NY, 11704, 1301, 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)

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

USAspending Awards / Financial Assistance

Date:
2021-01-28
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:
342440.63
Total Face Value Of Loan:
342440.63
Date:
2020-04-28
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:
329154.00
Total Face Value Of Loan:
329154.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2014-10-10
Type:
Complaint
Address:
100 ARRIVAL AVENUE, RONKONKOMA, NY, 11779
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2021-01-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
342440.63
Current Approval Amount:
342440.63
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
345703.33
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
329154
Current Approval Amount:
329154
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
333222.71

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(631) 491-1602
Add Date:
2003-05-15
Operation Classification:
State Gov't, Local Gov't
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Date of last update: 15 Mar 2025

Sources: New York Secretary of State