Search icon

ARON'S MANUFACTURING CORP.

Company claim

Is this your business?

Get access!

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

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

Unique Entity ID

Unique Entity ID:
NY6DZ34M1AV1
CAGE Code:
8V082
UEI Expiration Date:
2022-07-14

Business Information

Doing Business As:
ART CRAFT MANUFACTURING
Activation Date:
2021-04-17
Initial Registration Date:
2020-10-01

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

USAspending Awards / Financial Assistance

Date:
2022-04-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
147000.00
Total Face Value Of Loan:
297000.00

Trademarks Section

Serial Number:
77743918
Mark:
STREET WEAR LEATHER
Status:
ABANDONED-FAILURE TO RESPOND OR LATE RESPONSE
Mark Type:
TRADEMARK
Application Filing Date:
2009-05-25
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
STREET WEAR LEATHER

Goods And Services

For:
Belts and suspenders made of leather
International Classes:
025 - Primary Class
Class Status:
Active

OSHA's Inspections within Industry

Inspection Summary

Date:
2002-01-11
Type:
Other-L
Address:
65 HOPE STREET, BROOKLYN, NY, 11211
Safety Health:
Health
Scope:
Records

Inspection Summary

Date:
1998-11-05
Type:
Referral
Address:
65 HOPE STREET, BROOKLYN, NY, 11211
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
17
Initial Approval Amount:
$87,407
Date Approved:
2021-02-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$87,407
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$88,070.34
Servicing Lender:
Loan Source Incorporated
Use of Proceeds:
Payroll: $87,405
Utilities: $1
Jobs Reported:
21
Initial Approval Amount:
$92,400
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$92,400
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
$92,965.52
Servicing Lender:
Dime Community Bank
Use of Proceeds:
Payroll: $74,000
Rent: $18,400

Court Cases

Court Case Summary

Filing Date:
1990-03-19
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Labor Management Relations Act

Parties

Party Name:
CANIZZO, JOSEPH G.
Party Role:
Plaintiff
Party Name:
ARON'S MANUFACTURING CORP.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State