Search icon

ARALAR CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: ARALAR CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Dec 1994 (31 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, FLORIDA, NY, 10921, USA (Type of address: Chief Executive Officer)
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)
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)

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

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
111600.00
Total Face Value Of Loan:
111600.00

Paycheck Protection Program

Jobs Reported:
22
Initial Approval Amount:
$111,600
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$111,600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$112,553.95
Servicing Lender:
Loan Source Incorporated
Use of Proceeds:
Payroll: $111,600

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State