Search icon

AARON SANDER INC.

Company Details

Name: AARON SANDER INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 May 2002 (23 years ago)
Entity Number: 2767787
ZIP code: 10036
County: New York
Place of Formation: New York
Address: AARON SANDER, 580 FIFTH AVENUE SUITE 537, NEW YORK, NY, United States, 10036
Principal Address: 580 5TH AVE, RM 537, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
AARON SANDER Chief Executive Officer 580 5TH AVE, RM 537, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent AARON SANDER, 580 FIFTH AVENUE SUITE 537, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2004-05-28 2006-06-22 Address 580 5TH AVE, 602, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2004-05-28 2006-06-22 Address 580 5TH AVE, 602, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
2002-05-16 2006-06-22 Address AARON SANDER, 580 FIFTH AVENUE SUITE 602, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180501007681 2018-05-01 BIENNIAL STATEMENT 2018-05-01
140522006367 2014-05-22 BIENNIAL STATEMENT 2014-05-01
120802002588 2012-08-02 BIENNIAL STATEMENT 2012-05-01
100518002171 2010-05-18 BIENNIAL STATEMENT 2010-05-01
080516002798 2008-05-16 BIENNIAL STATEMENT 2008-05-01
060622002073 2006-06-22 BIENNIAL STATEMENT 2006-05-01
040528002533 2004-05-28 BIENNIAL STATEMENT 2004-05-01
020516000190 2002-05-16 CERTIFICATE OF INCORPORATION 2002-05-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4471448608 2021-03-18 0202 PPS 580 5th Ave Ste 537, New York, NY, 10036-4724
Loan Status Date 2021-11-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40480
Loan Approval Amount (current) 40480
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
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, 10036-4724
Project Congressional District NY-12
Number of Employees 4
NAICS code 423940
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 40704.89
Forgiveness Paid Date 2021-10-27
6977097207 2020-04-28 0202 PPP 580 Fifth Avenue, New York, NY, 10036
Loan Status Date 2021-06-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37367
Loan Approval Amount (current) 37367
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address New York, NEW YORK, NY, 10036-0001
Project Congressional District NY-12
Number of Employees 4
NAICS code 423940
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 37751.05
Forgiveness Paid Date 2021-05-11

Date of last update: 12 Mar 2025

Sources: New York Secretary of State