Search icon

AURORA STUDIOS, LLC

Company Details

Name: AURORA STUDIOS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 03 May 2004 (21 years ago)
Entity Number: 3048040
ZIP code: 10549
County: Rensselaer
Place of Formation: New York
Address: 118 North Bedford Road, Suite 100, Mt. Kisco, NY, United States, 10549

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
6Z5C0 Obsolete Non-Manufacturer 2013-09-16 2024-03-10 2022-06-23 No data

Contact Information

POC DANIEL EDWARDS
Phone +1 646-706-7040
Fax +1 646-706-7370
Address 4 GLOBAL VW, TROY, NY, 12180 8368, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
AURORA STUDIOS, LLC DOS Process Agent 118 North Bedford Road, Suite 100, Mt. Kisco, NY, United States, 10549

History

Start date End date Type Value
2020-05-04 2024-11-05 Address DANIEL EDWARDS, 33 IRVING PLACE, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2012-05-22 2020-05-04 Address DANIEL EDWARDS, 6 TRACEY COURT, TROY, NY, 12180, USA (Type of address: Service of Process)
2010-05-20 2012-05-22 Address DANIEL EDWARDS, 120 DEFREEST DRIVE, TROY, NY, 12180, USA (Type of address: Service of Process)
2007-03-16 2010-05-20 Address 6 TRACEY COURT, TROY, NY, 12180, USA (Type of address: Service of Process)
2006-04-27 2007-03-16 Address DANIEL J EDWARDS, 9 WASHINGTON PL STE 1, TROY, NY, 12180, USA (Type of address: Service of Process)
2004-05-03 2006-04-27 Address 1542 COLUMBIA TURNPIKE, CASTLETON, NY, 12033, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241105004129 2024-11-05 BIENNIAL STATEMENT 2024-11-05
200504060956 2020-05-04 BIENNIAL STATEMENT 2020-05-01
120522006283 2012-05-22 BIENNIAL STATEMENT 2012-05-01
100520003183 2010-05-20 BIENNIAL STATEMENT 2010-05-01
080520002120 2008-05-20 BIENNIAL STATEMENT 2008-05-01
070316000363 2007-03-16 CERTIFICATE OF AMENDMENT 2007-03-16
060427002309 2006-04-27 BIENNIAL STATEMENT 2006-05-01
040503000266 2004-05-03 ARTICLES OF ORGANIZATION 2004-05-03

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
302690573 0215800 2000-04-04 3064 COUNTY ROUTE 176, OSWEGO, NY, 13126
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2000-06-07
Emphasis S: LEAD
Case Closed 2001-07-16

Related Activity

Type Complaint
Activity Nr 203094453
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100147 C01
Issuance Date 2000-08-24
Abatement Due Date 2000-08-29
Current Penalty 480.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100147 C07 I
Issuance Date 2000-09-01
Abatement Due Date 2000-09-07
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2000-09-01
Abatement Due Date 2000-09-07
Current Penalty 840.0
Initial Penalty 1050.0
Nr Instances 2
Nr Exposed 7
Related Event Code (REC) Complaint
Gravity 05
Citation ID 01003A
Citaton Type Serious
Standard Cited 19101025 D02
Issuance Date 2000-09-01
Abatement Due Date 2000-09-07
Current Penalty 480.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 02
Citation ID 01003B
Citaton Type Other
Standard Cited 19101025 H01
Issuance Date 2000-09-01
Abatement Due Date 2000-10-04
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 02
Citation ID 01003C
Citaton Type Serious
Standard Cited 19101025 L01 I
Issuance Date 2000-09-01
Abatement Due Date 2000-09-19
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 02
Citation ID 01004A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 2000-09-01
Abatement Due Date 2000-09-07
Current Penalty 480.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 8
Related Event Code (REC) Complaint
Gravity 02
Citation ID 01004B
Citaton Type Serious
Standard Cited 19101200 F05 I
Issuance Date 2000-09-01
Abatement Due Date 2000-09-07
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 02
Citation ID 01004C
Citaton Type Serious
Standard Cited 19101200 F05 II
Issuance Date 2000-09-01
Abatement Due Date 2000-09-07
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 02
Citation ID 01004D
Citaton Type Serious
Standard Cited 19101200 G01
Issuance Date 2000-09-01
Abatement Due Date 2000-09-07
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Complaint
Gravity 02
Citation ID 01004E
Citaton Type Serious
Standard Cited 19101200 H01
Issuance Date 2000-09-01
Abatement Due Date 2000-09-07
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Complaint
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 2000-09-01
Abatement Due Date 2000-09-07
Nr Instances 1
Nr Exposed 2
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19100132 F01
Issuance Date 2000-09-01
Abatement Due Date 2000-09-07
Nr Instances 1
Nr Exposed 7
Gravity 01
107693178 0215800 2000-04-04 3064 COUNTY ROUTE 176, OSWEGO, NY, 13126
Inspection Type Complaint
Scope NoInspection
Safety/Health Health
Emphasis S: LEAD, S: AMPUTATIONS
Case Closed 2000-05-01

Related Activity

Type Complaint
Activity Nr 203094453
Health Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9444898306 2021-01-30 0202 PPP 33 Irving Pl, New York, NY, 10003-2332
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15200
Loan Approval Amount (current) 15200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
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, 10003-2332
Project Congressional District NY-12
Number of Employees 1
NAICS code 519130
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 15258.3
Forgiveness Paid Date 2021-06-23

Date of last update: 29 Mar 2025

Sources: New York Secretary of State