Search icon

JEFFREY A. ARONSKY, P.C.

Company Details

Name: JEFFREY A. ARONSKY, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 16 Jun 1998 (27 years ago)
Entity Number: 2269965
ZIP code: 10174
County: New York
Place of Formation: New York
Address: 405 Lexington Avenue, 9th Floor, 9th Floor, New York, NY, United States, 10174
Principal Address: 405 Lexington Avenue, 9th Floor, NEW YORK, NY, United States, 10174

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JEFFREY ARONSKY Chief Executive Officer 405 LEXINGTON AVE, 9TH FLOOR, NEW YORK, NY, United States, 10174

DOS Process Agent

Name Role Address
JEFFREY A. ARONSKY, P.C. DOS Process Agent 405 Lexington Avenue, 9th Floor, 9th Floor, New York, NY, United States, 10174

History

Start date End date Type Value
2024-06-01 2024-06-01 Address 405 LEXINGTON AVE, 9TH FLOOR, NEW YORK, NY, 10174, USA (Type of address: Chief Executive Officer)
2024-06-01 2024-06-01 Address 16 E 40TH ST STE 703, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2023-03-13 2024-06-01 Address 16 E 40TH ST STE 703, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2023-03-13 2024-06-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-13 2023-03-13 Address 16 E 40TH ST STE 703, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2023-03-13 2023-03-13 Address 405 LEXINGTON AVE, 9TH FLOOR, NEW YORK, NY, 10174, USA (Type of address: Chief Executive Officer)
2023-03-13 2024-06-01 Address 405 LEXINGTON AVE, 9TH FLOOR, NEW YORK, NY, 10174, USA (Type of address: Chief Executive Officer)
2023-03-13 2024-06-01 Address 405 Lexington Ave, 9th Floor, NEW YORK, NY, 10174, USA (Type of address: Service of Process)
2010-07-08 2023-03-13 Address 16 E 40TH ST STE 703, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2004-07-14 2010-07-08 Address 60 E 42ND ST STE 546, NEW YORK, NY, 10165, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240601035527 2024-06-01 BIENNIAL STATEMENT 2024-06-01
230313003284 2023-03-13 BIENNIAL STATEMENT 2022-06-01
210824000633 2021-08-24 BIENNIAL STATEMENT 2021-08-24
100708002557 2010-07-08 BIENNIAL STATEMENT 2010-06-01
060620002393 2006-06-20 BIENNIAL STATEMENT 2006-06-01
040714002521 2004-07-14 BIENNIAL STATEMENT 2004-06-01
020605002564 2002-06-05 BIENNIAL STATEMENT 2002-06-01
000530002456 2000-05-30 BIENNIAL STATEMENT 2000-06-01
980616000461 1998-06-16 CERTIFICATE OF INCORPORATION 1998-06-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2035638306 2021-01-20 0202 PPS 800 2nd Ave Rm 301, New York, NY, 10017-9240
Loan Status Date 2021-07-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 107749.37
Loan Approval Amount (current) 107749.37
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10017-9240
Project Congressional District NY-12
Number of Employees 6
NAICS code 541110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 108180.37
Forgiveness Paid Date 2021-06-23
2447077304 2020-04-29 0202 PPP 800 2ND AVENUE,SUITE 301, NEW YORK, NY, 10017
Loan Status Date 2021-06-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 117110
Loan Approval Amount (current) 117110
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10017-0001
Project Congressional District NY-12
Number of Employees 6
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 118345.27
Forgiveness Paid Date 2021-05-26

Date of last update: 31 Mar 2025

Sources: New York Secretary of State