Name: | AURORA IRRIGATION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Feb 2003 (22 years ago) |
Entity Number: | 2873256 |
ZIP code: | 10536 |
County: | Westchester |
Place of Formation: | New York |
Address: | PO BOX 253, KATONAH, NY, United States, 10536 |
Principal Address: | 1133 Pleasantville Road, Briarcliff Manor, NY, United States, 10510 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ALFONSE FORTUNATO | Chief Executive Officer | P.O. BOX 253, KATONAH, NY, United States, 10536 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 253, KATONAH, NY, United States, 10536 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-06 | 2025-03-06 | Address | 3019 RTE 52, STORMVILLE, NY, 12582, USA (Type of address: Chief Executive Officer) |
2025-03-06 | 2025-03-06 | Address | P.O. BOX 253, KATONAH, NY, 10536, USA (Type of address: Chief Executive Officer) |
2007-02-20 | 2025-03-06 | Address | 3019 RTE 52, STORMVILLE, NY, 12582, USA (Type of address: Chief Executive Officer) |
2007-02-20 | 2025-03-06 | Address | PO BOX 253, KATONAH, NY, 10536, USA (Type of address: Service of Process) |
2005-03-10 | 2007-02-20 | Address | 69 ANDERSON RD, KATONAH, WY, 10536, USA (Type of address: Chief Executive Officer) |
2005-03-10 | 2007-02-20 | Address | 69 ANDERSON RD, KATONAH, NY, 10536, USA (Type of address: Principal Executive Office) |
2005-03-10 | 2007-02-20 | Address | PO BOX 253, KATONAH, NY, 10536, USA (Type of address: Service of Process) |
2003-02-24 | 2025-03-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2003-02-24 | 2005-03-10 | Address | 65 ANDERSON RD., KATONAH, NY, 10536, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250306004240 | 2025-03-06 | BIENNIAL STATEMENT | 2025-03-06 |
220407003912 | 2022-04-07 | BIENNIAL STATEMENT | 2021-02-01 |
090129002660 | 2009-01-29 | BIENNIAL STATEMENT | 2009-02-01 |
070220002881 | 2007-02-20 | BIENNIAL STATEMENT | 2007-02-01 |
050310002599 | 2005-03-10 | BIENNIAL STATEMENT | 2005-02-01 |
030224000150 | 2003-02-24 | CERTIFICATE OF INCORPORATION | 2003-02-24 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5112437209 | 2020-04-27 | 0202 | PPP | 351 Smith Road, YORKTOWN HEIGHTS, NY, 10598 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
8651088602 | 2021-03-25 | 0202 | PPS | 351 Smith Rd, Yorktown Heights, NY, 10598-2012 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 30 Mar 2025
Sources: New York Secretary of State