Search icon

ARON'S MANUFACTURING CORP.

Company Details

Name: ARON'S MANUFACTURING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 May 1970 (55 years ago)
Entity Number: 231726
ZIP code: 11237
County: Kings
Place of Formation: New York
Address: 460 TROUTMAN ST, BROOKLYN, NY, United States, 11237

Contact Details

Phone +1 718-388-9388

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
NY6DZ34M1AV1 2022-07-14 460 TROUTMAN ST, BROOKLYN, NY, 11237, 2604, USA 460 TROUTMAN ST, BROOKLYN, NY, 11237, 2604, USA

Business Information

Doing Business As ART CRAFT MANUFACTURING
Congressional District 07
State/Country of Incorporation NY, USA
Activation Date 2021-04-17
Initial Registration Date 2020-10-01
Entity Start Date 1970-05-27
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 315210, 315990

Points of Contacts

Electronic Business
Title PRIMARY POC
Name MARTIN ARON
Role PRESIDENT
Address 460 TROUTMAN ST, BROOKLYN, NY, 11237, USA
Government Business
Title PRIMARY POC
Name MARTIN ARON
Role PRESIDENT
Address 460 TROUTMAN ST, BROOKLYN, NY, 11237, USA
Past Performance Information not Available

Chief Executive Officer

Name Role Address
MARTIN ARON Chief Executive Officer 460 TROUTMAN ST, BROOKLYN, NY, United States, 11237

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 460 TROUTMAN ST, BROOKLYN, NY, United States, 11237

History

Start date End date Type Value
2006-02-24 2018-05-01 Address 460 TROUTMAN ST, BROOKLYN, NY, 11237, USA (Type of address: Chief Executive Officer)
1993-08-13 2006-02-24 Address 156 HEWES STREET, BROOKLYN, NY, 12211, USA (Type of address: Chief Executive Officer)
1993-08-13 2006-02-24 Address 65 HOPE STREET, BROOKLYN, NY, 11211, USA (Type of address: Principal Executive Office)
1993-08-13 2006-02-24 Address 65 HOPE STREET, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)
1970-05-27 1993-08-13 Address 156 HEWES ST., BROOKLYN, NY, 11211, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180501006310 2018-05-01 BIENNIAL STATEMENT 2018-05-01
140509006453 2014-05-09 BIENNIAL STATEMENT 2014-05-01
120813002694 2012-08-13 BIENNIAL STATEMENT 2012-05-01
100602002812 2010-06-02 BIENNIAL STATEMENT 2010-05-01
080521002244 2008-05-21 BIENNIAL STATEMENT 2008-05-01
060516002916 2006-05-16 BIENNIAL STATEMENT 2006-05-01
060224002039 2006-02-24 BIENNIAL STATEMENT 2004-05-01
020419002818 2002-04-19 BIENNIAL STATEMENT 2002-05-01
000508002822 2000-05-08 BIENNIAL STATEMENT 2000-05-01
980508002609 1998-05-08 BIENNIAL STATEMENT 1998-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9748238404 2021-02-17 0202 PPS 460 Troutman St, Brooklyn, NY, 11237-2604
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 87407
Loan Approval Amount (current) 87407
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11237-2604
Project Congressional District NY-07
Number of Employees 17
NAICS code 315990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 88070.34
Forgiveness Paid Date 2021-11-29
6376577203 2020-04-28 0202 PPP 460 TROUTMAN ST, BROOKLYN, NY, 11237-2604
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 92400
Loan Approval Amount (current) 92400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11237-2604
Project Congressional District NY-07
Number of Employees 21
NAICS code 315990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 92965.52
Forgiveness Paid Date 2021-02-16

Date of last update: 18 Mar 2025

Sources: New York Secretary of State