Search icon

ARAN INC.

Company Details

Name: ARAN INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Aug 2003 (22 years ago)
Entity Number: 2939542
ZIP code: 11937
County: Suffolk
Place of Formation: New York
Principal Address: 257 PANTIGO RD, EAST HAMPTON, NY, United States, 11937
Address: P.O. BOX 2575, EAST HAMPTON, NY, United States, 11937

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ARAN, INC. 401(K) PROFIT SHARING PLAN 2023 200149000 2024-07-03 ARAN, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 236110
Sponsor’s telephone number 6313243300
Plan sponsor’s address 257 PANTIGO ROAD, EAST HAMPTON, NY, 11937

Signature of

Role Plan administrator
Date 2024-07-03
Name of individual signing LIGIA BENNETT
ARAN, INC. CASH BALANCE PLAN 2023 200149000 2024-07-03 ARAN, INC. 4
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2014-01-01
Business code 236110
Sponsor’s telephone number 6313243300
Plan sponsor’s address 257 PANTIGO ROAD, EAST HAMPTON, NY, 11937

Signature of

Role Plan administrator
Date 2024-07-03
Name of individual signing LIGIA BENNETT
ARAN, INC. 401(K) PROFIT SHARING PLAN 2022 200149000 2023-07-14 ARAN, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 236110
Sponsor’s telephone number 6313243300
Plan sponsor’s address 257 PANTIGO ROAD, EAST HAMPTON, NY, 11937

Signature of

Role Plan administrator
Date 2023-07-14
Name of individual signing JOSEPH QUINN
Role Employer/plan sponsor
Date 2023-07-14
Name of individual signing JOSEPH QUINN
ARAN, INC. CASH BALANCE PLAN 2022 200149000 2023-07-14 ARAN, INC. 4
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2014-01-01
Business code 236110
Sponsor’s telephone number 6313243300
Plan sponsor’s address 257 PANTIGO ROAD, EAST HAMPTON, NY, 11937

Signature of

Role Plan administrator
Date 2023-07-14
Name of individual signing JOSEPH QUINN
Role Employer/plan sponsor
Date 2023-07-14
Name of individual signing JOSEPH QUINN
ARAN, INC. 401(K) PROFIT SHARING PLAN 2021 200149000 2022-06-03 ARAN, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 236110
Sponsor’s telephone number 6313243300
Plan sponsor’s address 257 PANTIGO ROAD, EAST HAMPTON, NY, 11937

Signature of

Role Plan administrator
Date 2022-06-03
Name of individual signing JOSEPH QUINN
ARAN, INC. CASH BALANCE PLAN 2021 200149000 2022-06-03 ARAN, INC. 5
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2014-01-01
Business code 236110
Sponsor’s telephone number 6313243300
Plan sponsor’s address 257 PANTIGO ROAD, EAST HAMPTON, NY, 11937

Signature of

Role Plan administrator
Date 2022-06-03
Name of individual signing JOSEPH QUINN
ARAN, INC. 401(K) PROFIT SHARING PLAN 2020 200149000 2021-06-07 ARAN, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 236110
Sponsor’s telephone number 6313243300
Plan sponsor’s address 257 PANTIGO ROAD, EAST HAMPTON, NY, 11937

Signature of

Role Plan administrator
Date 2021-06-07
Name of individual signing JOSEPH QUINN
ARAN, INC. CASH BALANCE PLAN 2020 200149000 2021-08-25 ARAN, INC. 4
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2014-01-01
Business code 236110
Sponsor’s telephone number 6313243300
Plan sponsor’s address 257 PANTIGO ROAD, EAST HAMPTON, NY, 11937

Signature of

Role Plan administrator
Date 2021-06-07
Name of individual signing JOSEPH QUINN
ARAN, INC. CASH BALANCE PLAN 2020 200149000 2021-06-07 ARAN, INC. 4
Three-digit plan number (PN) 002
Effective date of plan 2014-01-01
Business code 236110
Sponsor’s telephone number 6313243300
Plan sponsor’s address 257 PANTIGO ROAD, EAST HAMPTON, NY, 11937

Signature of

Role Plan administrator
Date 2021-06-07
Name of individual signing JOSEPH QUINN

Chief Executive Officer

Name Role Address
JOSEPH QUINN Chief Executive Officer 257 PANTIGO RD, EAST HAMPTON, NY, United States, 11937

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent P.O. BOX 2575, EAST HAMPTON, NY, United States, 11937

History

Start date End date Type Value
2009-08-25 2013-08-26 Address PO BOX 2575, EAST HAMPTON, NY, 11937, USA (Type of address: Chief Executive Officer)
2009-08-25 2013-08-26 Address PO BOX 2575, EAST HAMPTON, NY, 11937, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
211203003122 2021-12-03 BIENNIAL STATEMENT 2021-12-03
130826002008 2013-08-26 BIENNIAL STATEMENT 2013-08-01
110811002529 2011-08-11 BIENNIAL STATEMENT 2011-08-01
090825002236 2009-08-25 BIENNIAL STATEMENT 2009-08-01
030806000447 2003-08-06 CERTIFICATE OF INCORPORATION 2003-08-06

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
346726193 0214700 2023-05-24 59 MASHOMUCK DRIVE, SAG HARBOR, NY, 11963
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2023-05-24
Case Closed 2023-09-12

Related Activity

Type Referral
Activity Nr 2034901
Safety Yes
Type Inspection
Activity Nr 1672634
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260304 I01
Issuance Date 2023-07-25
Abatement Due Date 2023-07-31
Current Penalty 3050.0
Initial Penalty 4688.0
Final Order 2023-09-12
Nr Instances 2
Nr Exposed 2
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.304(i)(1):Each circular hand-fed rip saw was not guarded by a hood which completely enclosed that portion of the saw blade above the table and that portion of the saw above the material being cut: Note: See paragraph (i)(1) of this section for additional requirements for hand-fed ripsaws. a) Worksite: 59 Mashomuk Drive, Sag Harbor, NY 11963 - Employee(s) were exposed to the unguarded portion of the blade of a DEWALT Table Saw Model # DW744 Serial #975073 when ripping pieces of oak wood for a staircase; on or about 5/23/23. The same saw was being used in the same unguarded condition the day after the incident at the same site; on or about 5/24/23. Note: In addition to abatement certification the employer is required to submit abatement documentation for this item in accordance with 29 CFR 1903.19.
Citation ID 01002
Citaton Type Serious
Standard Cited 19260416 E01
Issuance Date 2023-07-25
Abatement Due Date 2023-07-31
Current Penalty 2175.0
Initial Penalty 3349.0
Final Order 2023-09-12
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.416(e)(1):Worn or frayed electric cords or cables were used: a) Worksite: 59 Mashomuk Drive, Sag Harbor, NY 11963 - Employees were using worn and frayed electric cords and cables to power multiple pieces of equipment; on or about 5/24/23. Note: In addition to abatement certification the employer is required to submit abatement documentation for this item in accordance with 29 CFR 1903.19.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7401618500 2021-03-05 0235 PPS 257 Pantigo Rd, East Hampton, NY, 11937-6100
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 61027
Loan Approval Amount (current) 61027
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address East Hampton, SUFFOLK, NY, 11937-6100
Project Congressional District NY-01
Number of Employees 4
NAICS code 236117
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 61424.05
Forgiveness Paid Date 2021-11-03
1410307706 2020-05-01 0235 PPP 257 PANTIGO RD, EAST HAMPTON, NY, 11937
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 118483
Loan Approval Amount (current) 118482.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address EAST HAMPTON, SUFFOLK, NY, 11937-0001
Project Congressional District NY-01
Number of Employees 5
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 119537.19
Forgiveness Paid Date 2021-03-25

Date of last update: 29 Mar 2025

Sources: New York Secretary of State