Search icon

JEFFREY A. ARONSKY, P.C.

Company claim

Is this your business?

Get access!

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

Form 5500 Series

Employer Identification Number (EIN):
061518782
Plan Year:
2023
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
6
Sponsors Telephone Number:

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 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 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
107749.37
Total Face Value Of Loan:
107749.37
Date:
2020-04-29
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:
117110.00
Total Face Value Of Loan:
117110.00

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$117,110
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$117,110
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$118,345.27
Servicing Lender:
Signature Bank
Use of Proceeds:
Payroll: $117,110
Jobs Reported:
6
Initial Approval Amount:
$107,749.37
Date Approved:
2021-01-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$107,749.37
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$108,180.37
Servicing Lender:
Signature Bank
Use of Proceeds:
Payroll: $107,747.37
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State