Search icon

MATTHEW A. ARON, D.C., P.C.

Company Details

Name: MATTHEW A. ARON, D.C., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 14 May 1999 (26 years ago)
Entity Number: 2378317
ZIP code: 11790
County: Suffolk
Place of Formation: New York
Address: 19 SANFORD LANE, STONY BROOK, NY, United States, 11790

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MATTHEW A ARON Chief Executive Officer 19 SANFORD LANE, STONY BROOK, NY, United States, 11790

DOS Process Agent

Name Role Address
MATTHEW A. ARON, D.C., P.C. DOS Process Agent 19 SANFORD LANE, STONY BROOK, NY, United States, 11790

History

Start date End date Type Value
2015-05-06 2017-05-02 Address 19 SANFORD LANE, STONY BROK, NY, 11790, USA (Type of address: Chief Executive Officer)
2011-05-20 2015-05-06 Address 1850 ROUTE 112 / SUITE M, CORAM, NY, 11727, USA (Type of address: Principal Executive Office)
2011-05-20 2014-12-18 Address 1850 ROUTE 112 / SUITE M, CORAM, NY, 11727, USA (Type of address: Service of Process)
2011-05-20 2015-05-06 Address 1850 ROUTE 112 / SUITE M, CORAM, NY, 11727, USA (Type of address: Chief Executive Officer)
2001-07-25 2011-05-20 Address 1850 ROUTE 112 SUITE M, CORAM, NY, 11727, USA (Type of address: Principal Executive Office)
2001-07-25 2011-05-20 Address 1850 ROUTE 112 SUITE M, CORAM, NY, 11727, USA (Type of address: Chief Executive Officer)
1999-05-14 2011-05-20 Address 1850 ROUTE 112, SUITE M, CORAM, NY, 11727, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190506061148 2019-05-06 BIENNIAL STATEMENT 2019-05-01
170502008145 2017-05-02 BIENNIAL STATEMENT 2017-05-01
150506006308 2015-05-06 BIENNIAL STATEMENT 2015-05-01
141218000680 2014-12-18 CERTIFICATE OF CHANGE 2014-12-18
130515006098 2013-05-15 BIENNIAL STATEMENT 2013-05-01
110520002567 2011-05-20 BIENNIAL STATEMENT 2011-05-01
090429002232 2009-04-29 BIENNIAL STATEMENT 2009-05-01
070514002796 2007-05-14 BIENNIAL STATEMENT 2007-05-01
050629002420 2005-06-29 BIENNIAL STATEMENT 2005-05-01
030429002674 2003-04-29 BIENNIAL STATEMENT 2003-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5586257303 2020-04-30 0235 PPP 19 SANFORD LN, STONY BROOK, NY, 11790-3303
Loan Status Date 2021-04-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1355
Loan Approval Amount (current) 1355
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address STONY BROOK, SUFFOLK, NY, 11790-3303
Project Congressional District NY-01
Number of Employees 1
NAICS code 621310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1366.58
Forgiveness Paid Date 2021-03-10

Date of last update: 31 Mar 2025

Sources: New York Secretary of State