Search icon

AARON ENVIRONMENTAL GROUP, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: AARON ENVIRONMENTAL GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Jun 1996 (29 years ago)
Entity Number: 2039583
ZIP code: 11768
County: Nassau
Place of Formation: New York
Address: 46 STEERS AVENUE, NORTHPORT, NY, United States, 11768

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RICHARD RIVKIN DOS Process Agent 46 STEERS AVENUE, NORTHPORT, NY, United States, 11768

Chief Executive Officer

Name Role Address
RICHARD RIVKIN Chief Executive Officer 46 STEERS AVENUE, NORTHPORT, NY, United States, 11768

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
J3UBMYHNNHB4
CAGE Code:
8NMZ8
UEI Expiration Date:
2022-01-13

Business Information

Division Name:
ENVIRO DISPOSAL GROUP
Activation Date:
2020-07-30
Initial Registration Date:
2020-07-17

History

Start date End date Type Value
2021-09-30 2021-09-30 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2021-09-10 2021-09-30 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
1998-06-29 2000-07-11 Address 20 RANDOLPH DR, DIX HILLS, NY, 11746, USA (Type of address: Chief Executive Officer)
1998-06-29 2000-07-11 Address 20 RANDOLPH DR, DIX HILLS, NY, 11746, USA (Type of address: Principal Executive Office)
1996-06-17 2021-09-10 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
210920000868 2021-09-20 BIENNIAL STATEMENT 2021-09-20
060613002472 2006-06-13 BIENNIAL STATEMENT 2006-06-01
040714002087 2004-07-14 BIENNIAL STATEMENT 2004-06-01
020712002028 2002-07-12 BIENNIAL STATEMENT 2002-06-01
000711002704 2000-07-11 BIENNIAL STATEMENT 2000-06-01

USAspending Awards / Financial Assistance

Date:
2021-02-01
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:
20833.33
Total Face Value Of Loan:
20833.33
Date:
2020-05-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Trademarks Section

Serial Number:
86583851
Mark:
GRATEFUL FEST
Status:
ABANDONED-FAILURE TO RESPOND OR LATE RESPONSE
Mark Type:
SERVICE MARK
Application Filing Date:
2015-04-01
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
GRATEFUL FEST

Goods And Services

For:
Entertainment services in the nature of a music festival
First Use:
2012-02-02
International Classes:
041 - Primary Class
Class Status:
Active

Paycheck Protection Program

Date Approved:
2021-02-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20833.33
Current Approval Amount:
20833.33
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20966.43

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State