Search icon

AARON RICHARD GOLUB, ESQUIRE, P.C.

Company Details

Name: AARON RICHARD GOLUB, ESQUIRE, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 09 Mar 2004 (21 years ago)
Entity Number: 3023966
ZIP code: 10065
County: New York
Place of Formation: New York
Address: 35 EAST 64TH STREET, SUITE 4A, NEW YORK, NY, United States, 10065

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
AARON RICHARD GOLUB, ESQUIRE, P.C. DOS Process Agent 35 EAST 64TH STREET, SUITE 4A, NEW YORK, NY, United States, 10065

Chief Executive Officer

Name Role Address
AARON RICHARD GOLUB Chief Executive Officer 35 EAST 64TH STREET, SUITE 4A, NEW YORK, NY, United States, 10065

Form 5500 Series

Employer Identification Number (EIN):
200850705
Plan Year:
2023
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2014-03-10 2020-03-06 Address 113 EAST 64TH STREET, NEW YORK, NY, 10065, USA (Type of address: Principal Executive Office)
2010-03-29 2020-03-06 Address 42 E 64TH STREET, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer)
2010-03-29 2014-03-10 Address 42 E 64TH STREET, NEW YORK, NY, 10065, USA (Type of address: Principal Executive Office)
2010-03-29 2020-03-06 Address 42 E 64TH STREET, NEW YORK, NY, 10065, USA (Type of address: Service of Process)
2006-04-06 2010-03-29 Address 42 E 64TH ST, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
200306061267 2020-03-06 BIENNIAL STATEMENT 2020-03-01
140310006150 2014-03-10 BIENNIAL STATEMENT 2014-03-01
120417002157 2012-04-17 BIENNIAL STATEMENT 2012-03-01
100329002988 2010-03-29 BIENNIAL STATEMENT 2010-03-01
080429002589 2008-04-29 BIENNIAL STATEMENT 2008-03-01

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
119785.00
Total Face Value Of Loan:
119785.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
119785
Current Approval Amount:
119785
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
120828.46

Date of last update: 29 Mar 2025

Sources: New York Secretary of State