Search icon

AURORA,INC.

Company Details

Name: AURORA,INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 May 1957 (68 years ago)
Entity Number: 165427
ZIP code: 12204
County: Albany
Place of Formation: New York
Address: 120 BROADWAY, ALBANY, NY, United States, 12204

Shares Details

Shares issued 0

Share Par Value 50000

Type CAP

Chief Executive Officer

Name Role Address
ANDREW J KAUFMAN Chief Executive Officer 120 BROADWAY, ALBANY, NY, United States, 12204

DOS Process Agent

Name Role Address
AURORA,INC. DOS Process Agent 120 BROADWAY, ALBANY, NY, United States, 12204

History

Start date End date Type Value
2001-05-10 2007-05-16 Address 120 BROADWAY, ALBANY, NY, 12204, USA (Type of address: Chief Executive Officer)
1996-04-18 2001-05-10 Address 120 BROADWAY, ALBANY, NY, 12204, USA (Type of address: Chief Executive Officer)
1996-04-18 2021-05-14 Address 120 BROADWAY, ALBANY, NY, 12204, USA (Type of address: Service of Process)
1996-04-18 2001-05-10 Address 120 BROADWAY, ALBANY, NY, 12204, USA (Type of address: Principal Executive Office)
1992-11-17 1996-04-18 Address 41 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
210514060499 2021-05-14 BIENNIAL STATEMENT 2021-05-01
190722060030 2019-07-22 BIENNIAL STATEMENT 2019-05-01
150615006111 2015-06-15 BIENNIAL STATEMENT 2015-05-01
130813006624 2013-08-13 BIENNIAL STATEMENT 2013-05-01
110708002747 2011-07-08 BIENNIAL STATEMENT 2011-05-01

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
250000
Current Approval Amount:
250000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
251356.16

Date of last update: 18 Mar 2025

Sources: New York Secretary of State