Search icon

ARO LLC

Company Details

Name: ARO LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 03 Oct 2000 (25 years ago)
Entity Number: 2559208
ZIP code: 10065
County: Suffolk
Place of Formation: New York
Address: C/O CJ PETERS, 172 East 61st Street - Suite 3A, NEW YORK, NY, United States, 10065

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ARO, LLC DEFINED BENEFIT PLAN 2017 134138695 2018-07-27 ARO, LLC 3
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2008-01-01
Business code 453310
Sponsor’s telephone number 2127521198
Plan sponsor’s address 306 EAST 61ST STREET, STE. 6NW, NEW YORK, NY, 10065

DOS Process Agent

Name Role Address
ARO LLC DOS Process Agent C/O CJ PETERS, 172 East 61st Street - Suite 3A, NEW YORK, NY, United States, 10065

History

Start date End date Type Value
2020-10-06 2024-01-13 Address C/O CJ PETERS, 306 E 61ST ST - SUITE 2NW, NEW YORK, NY, 10065, USA (Type of address: Service of Process)
2008-10-08 2020-10-06 Address C/O C S PETERS, 306 E 61ST ST, NEW YORK, NY, 10065, USA (Type of address: Service of Process)
2006-10-19 2008-10-08 Address C/O C J PETERS, 306 E 61ST ST, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
2004-10-07 2006-10-19 Address 172 E 61ST ST, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
2000-10-03 2004-10-07 Address P.O. BOX 662, NEW SUFFOLK, NY, 11956, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240113000131 2024-01-13 BIENNIAL STATEMENT 2024-01-13
201006060095 2020-10-06 BIENNIAL STATEMENT 2020-10-01
081008002548 2008-10-08 BIENNIAL STATEMENT 2008-10-01
061019002036 2006-10-19 BIENNIAL STATEMENT 2006-10-01
041007002145 2004-10-07 BIENNIAL STATEMENT 2004-10-01
010110000798 2001-01-10 AFFIDAVIT OF PUBLICATION 2001-01-10
010110000795 2001-01-10 AFFIDAVIT OF PUBLICATION 2001-01-10
001003000126 2000-10-03 ARTICLES OF ORGANIZATION 2000-10-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6272047410 2020-05-14 0202 PPP 306 East 61st Street, New York, NY, 10065
Loan Status Date 2021-07-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36200
Loan Approval Amount (current) 36200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
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, 10065-0001
Project Congressional District NY-12
Number of Employees 2
NAICS code 453998
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 36575.88
Forgiveness Paid Date 2021-06-02
6052088405 2021-02-10 0202 PPS 306 E 61st St, New York, NY, 10065-8752
Loan Status Date 2022-01-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36200
Loan Approval Amount (current) 36200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
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, 10065-8752
Project Congressional District NY-12
Number of Employees 2
NAICS code 453998
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 36473.73
Forgiveness Paid Date 2021-12-06

Date of last update: 30 Mar 2025

Sources: New York Secretary of State