Search icon

AARON PLUM, INC.

Company Details

Name: AARON PLUM, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Feb 1966 (59 years ago)
Entity Number: 195373
ZIP code: 10463
County: Bronx
Place of Formation: New York
Address: 255 W 231ST ST, BRONX, NY, United States, 10463

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
AARON PLUM Chief Executive Officer 255 W 231ST ST, BRONX, NY, United States, 10463

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 255 W 231ST ST, BRONX, NY, United States, 10463

Form 5500 Series

Employer Identification Number (EIN):
131990185
Plan Year:
2023
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2023-06-02 2025-02-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-06-24 2023-06-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1995-02-22 2014-05-28 Address 255 W 231ST. ST., BRONX, NY, 10463, 3903, USA (Type of address: Principal Executive Office)
1995-02-22 2014-05-28 Address 255 W 231ST ST., BRONX, NY, 10463, 3903, USA (Type of address: Chief Executive Officer)
1995-02-22 2014-05-28 Address 255 W 231ST ST., BRONX, NY, 10463, 3903, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160216006070 2016-02-16 BIENNIAL STATEMENT 2016-02-01
140528002134 2014-05-28 BIENNIAL STATEMENT 2014-02-01
120316002634 2012-03-16 BIENNIAL STATEMENT 2012-02-01
100222002932 2010-02-22 BIENNIAL STATEMENT 2010-02-01
080229003070 2008-02-29 BIENNIAL STATEMENT 2008-02-01

USAspending Awards / Financial Assistance

Date:
2020-05-21
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:
46560.00
Total Face Value Of Loan:
46560.00

Paycheck Protection Program

Date Approved:
2020-05-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
46560
Current Approval Amount:
46560
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
47176.12

Date of last update: 18 Mar 2025

Sources: New York Secretary of State