Search icon

AROMET CORPORATION

Company Details

Name: AROMET CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Jun 1998 (27 years ago)
Date of dissolution: 01 Nov 2023
Entity Number: 2264831
ZIP code: 14618
County: Monroe
Place of Formation: New York
Principal Address: 1275 MT READ BLVD, ROCHESTER, NY, United States, 14606
Address: 7 Leeward Ln, Rochester, NY, United States, 14618

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARA P METZGER Chief Executive Officer 1275 MT READ BLVD, ROCHESTER, NY, United States, 14606

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 7 Leeward Ln, Rochester, NY, United States, 14618

History

Start date End date Type Value
2023-11-01 2023-11-01 Address 1275 MT READ BLVD, ROCHESTER, NY, 14606, USA (Type of address: Chief Executive Officer)
2012-09-14 2023-11-01 Address 1275 MT READ BLVD, ROCHESTER, NY, 14606, USA (Type of address: Chief Executive Officer)
2012-09-14 2023-11-01 Address 1275 MT READ BLVD, ROCHESTER, NY, 14606, USA (Type of address: Service of Process)
1998-06-01 2023-10-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1998-06-01 2012-09-14 Address 700 MIDTOWN TOWER, ROCHESTER, NY, 14604, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231101035740 2023-10-23 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-10-23
220413000097 2022-04-13 BIENNIAL STATEMENT 2020-06-01
120914002060 2012-09-14 BIENNIAL STATEMENT 2012-06-01
980601000337 1998-06-01 CERTIFICATE OF INCORPORATION 1998-06-01

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3347335010 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient AROMET CORPORATION
Recipient Name Raw AROMET CORPORATION
Recipient Address 1275 MOUNT READ BLVD. SUITE, ROCHESTER, MONROE, NEW YORK, 14606-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 2480.00
Face Value of Direct Loan 80000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5233327000 2020-04-05 0219 PPP 270 BUELL RD, ROCHESTER, NY, 14624-3100
Loan Status Date 2021-02-03
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 253700
Loan Approval Amount (current) 253700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 102033
Servicing Lender Name Reliant Community FCU
Servicing Lender Address 10 Benton Pl, SODUS, NY, 14551-1157
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ROCHESTER, MONROE, NY, 14624-3100
Project Congressional District NY-25
Number of Employees 27
NAICS code 492110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 102033
Originating Lender Name Reliant Community FCU
Originating Lender Address SODUS, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 255138.79
Forgiveness Paid Date 2020-11-03
7722768304 2021-01-28 0219 PPS 270 Buell Rd, Rochester, NY, 14624-3100
Loan Status Date 2021-07-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 150000
Loan Approval Amount (current) 150000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 102033
Servicing Lender Name Reliant Community FCU
Servicing Lender Address 10 Benton Pl, SODUS, NY, 14551-1157
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14624-3100
Project Congressional District NY-25
Number of Employees 19
NAICS code 492110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 102033
Originating Lender Name Reliant Community FCU
Originating Lender Address SODUS, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 150661.64
Forgiveness Paid Date 2021-07-12

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
967061 Intrastate Non-Hazmat 2022-06-22 200000 2021 5 10 Auth. For Hire
Legal Name AROMET CORPORATION
DBA Name JET X DELIVERY COMPANY
Physical Address 270 BUELL RD, ROCHESTER, NY, 14624, US
Mailing Address 270 BUELL RD, ROCHESTER, NY, 14624, US
Phone (585) 342-9850
Fax (585) 342-1082
E-mail DAVID@JETXDELIVERY.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Inspections

Unique report number of the inspection 0121005071
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2023-01-05
ID that indicates the level of inspection Walk-around
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 1
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit INTL
License plate of the main unit 87177NB
License state of the main unit NY
Vehicle Identification Number of the main unit 3HAEUMML0NL557048
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 1
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 1
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0

Violations

The date of the inspection 2023-01-05
Code of the violation 3958
Name of the BASIC Hours-of-Service Compliance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 1
The time weight that is assigned to a violation 1
The description of a violation Record of Duty Status violation (general/form and manner)
The description of the violation group Other Log/Form & Manner
The unit a violation is cited against Driver

Date of last update: 31 Mar 2025

Sources: New York Secretary of State