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

Date:
2021-01-28
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:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-07
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:
253700.00
Total Face Value Of Loan:
253700.00
Date:
2009-03-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
80000.00
Total Face Value Of Loan:
80000.00

Paycheck Protection Program

Date Approved:
2020-04-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
253700
Current Approval Amount:
253700
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
255138.79
Date Approved:
2021-01-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
150000
Current Approval Amount:
150000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
150661.64

Motor Carrier Census

DBA Name:
JET X DELIVERY COMPANY
Carrier Operation:
Intrastate Non-Hazmat
Fax:
(585) 342-1082
Add Date:
2001-07-11
Operation Classification:
Auth. For Hire
power Units:
5
Drivers:
10
Inspections:
0
FMCSA Link:

Date of last update: 31 Mar 2025

Sources: New York Secretary of State