Search icon

ARALAR CORP.

Company Details

Name: ARALAR CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Dec 1994 (30 years ago)
Entity Number: 1875154
ZIP code: 10921
County: Orange
Place of Formation: New York
Principal Address: 45 GLENMERE AVE, FLORIDA, NY, United States, 10921
Address: 45 Glenmere Avenue, Florida, NY, United States, 10921

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ARALAR CORP. DOS Process Agent 45 Glenmere Avenue, Florida, NY, United States, 10921

Chief Executive Officer

Name Role Address
JERROLD M WERNER Chief Executive Officer 8-10 N MAIN ST, FLORIDA, NY, United States, 10921

History

Start date End date Type Value
2023-06-15 2023-06-15 Address 8-10 N MAIN ST, PO BOX 295, FLORIDA, NY, 10921, USA (Type of address: Chief Executive Officer)
2023-06-15 2023-06-15 Address 8-10 N MAIN ST, FLORIDA, NY, 10921, USA (Type of address: Chief Executive Officer)
2020-12-01 2023-06-15 Address 45 GLENMERE AVENUE, PO BOX 295, FLORIDA, NY, 10921, USA (Type of address: Service of Process)
2020-12-01 2023-06-15 Address 8-10 N MAIN ST, PO BOX 295, FLORIDA, NY, 10921, USA (Type of address: Chief Executive Officer)
2018-12-03 2020-12-01 Address 8 - 10 NORTH MAIN STREET, PO BOX 295, FLORIDA, NY, 10921, USA (Type of address: Service of Process)
2014-12-01 2018-12-03 Address 8-10 NORTH MAIN STREET, PO BOX 295, FLORIDA, NY, 10921, USA (Type of address: Service of Process)
2014-12-01 2016-12-01 Address 45 GLENMERE AVE, PO BOX 295, FLORDIA, NY, 10921, USA (Type of address: Principal Executive Office)
2014-12-01 2020-12-01 Address 8-10 N MAIN ST, PO BOX 295, FLORIDA, NC, 10921, USA (Type of address: Chief Executive Officer)
1998-12-30 2014-12-01 Address 8-10 N MAIN ST, FLORIDA, NY, 10921, USA (Type of address: Chief Executive Officer)
1997-01-14 2014-12-01 Address 45 GLENMERE AVE, FLORDIA, NY, 10921, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
230615003322 2023-06-15 BIENNIAL STATEMENT 2022-12-01
201201060258 2020-12-01 BIENNIAL STATEMENT 2020-12-01
181203006744 2018-12-03 BIENNIAL STATEMENT 2018-12-01
161201006013 2016-12-01 BIENNIAL STATEMENT 2016-12-01
141201006125 2014-12-01 BIENNIAL STATEMENT 2014-12-01
121213006424 2012-12-13 BIENNIAL STATEMENT 2012-12-01
101230002170 2010-12-30 BIENNIAL STATEMENT 2010-12-01
081217002714 2008-12-17 BIENNIAL STATEMENT 2008-12-01
061204002490 2006-12-04 BIENNIAL STATEMENT 2006-12-01
021122002191 2002-11-22 BIENNIAL STATEMENT 2002-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1135007301 2020-04-28 0202 PPP 8 North Main Street, Florida, NY, 10921
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 111600
Loan Approval Amount (current) 111600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Florida, ORANGE, NY, 10921-0001
Project Congressional District NY-18
Number of Employees 22
NAICS code 452990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 86717
Originating Lender Name Webster Bank National Association
Originating Lender Address Pearl River, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 112553.95
Forgiveness Paid Date 2021-03-23

Date of last update: 14 Mar 2025

Sources: New York Secretary of State