Search icon

AARON PLUMBING AND MECHANICAL SYSTEMS INC.

Company Details

Name: AARON PLUMBING AND MECHANICAL SYSTEMS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Apr 1974 (51 years ago)
Entity Number: 340614
ZIP code: 10307
County: Richmond
Place of Formation: New York
Address: 7220 AMBOY RD., STATEN ISLAND, NY, United States, 10307
Principal Address: 7220 AMBOY ROAD, STATEN ISLAND, NY, United States, 10307

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RICHARD MANTELLO Chief Executive Officer 7220 AMBOY ROAD, STATEN ISLAND, NY, United States, 10307

DOS Process Agent

Name Role Address
RICHARD MANTELLO DOS Process Agent 7220 AMBOY RD., STATEN ISLAND, NY, United States, 10307

History

Start date End date Type Value
2024-07-10 2024-07-16 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2023-06-26 2024-07-10 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2023-06-16 2023-06-26 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2018-04-02 2020-04-01 Address 128 BEDELL AVE., STATEN ISLAND, NY, 10307, USA (Type of address: Service of Process)
1998-04-14 2018-04-02 Address 7220 AMBOY ROAD, STATEN ISLAND, NY, 10307, 1408, USA (Type of address: Principal Executive Office)
1995-05-08 1998-04-14 Address 7220 AMBOY ROAD, STATEN ISLAND, NY, 10307, 1408, USA (Type of address: Principal Executive Office)
1995-05-08 1998-04-14 Address 7220 AMBOY ROAD, STATEN ISLAND, NY, 10307, 1408, USA (Type of address: Chief Executive Officer)
1995-05-08 2018-04-02 Address 7220 AMBOY ROAD, STATEN ISLAND, NY, 10307, 1408, USA (Type of address: Service of Process)
1974-04-08 2023-06-16 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
1974-04-08 1995-05-08 Address 15 POLAND PLACE, STATEN ISLAND, NY, 10314, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200401061033 2020-04-01 BIENNIAL STATEMENT 2020-04-01
180402007570 2018-04-02 BIENNIAL STATEMENT 2018-04-01
140423006434 2014-04-23 BIENNIAL STATEMENT 2014-04-01
120605002209 2012-06-05 BIENNIAL STATEMENT 2012-04-01
100428002092 2010-04-28 BIENNIAL STATEMENT 2010-04-01
080407002529 2008-04-07 BIENNIAL STATEMENT 2008-04-01
060411002654 2006-04-11 BIENNIAL STATEMENT 2006-04-01
20050427022 2005-04-27 ASSUMED NAME CORP INITIAL FILING 2005-04-27
040408002628 2004-04-08 BIENNIAL STATEMENT 2004-04-01
020410002507 2002-04-10 BIENNIAL STATEMENT 2002-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2789468408 2021-02-04 0202 PPS 7220 Amboy Rd, Staten Island, NY, 10307-1408
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 150000
Loan Approval Amount (current) 150000
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 Staten Island, RICHMOND, NY, 10307-1408
Project Congressional District NY-11
Number of Employees 6
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 151514.92
Forgiveness Paid Date 2022-02-14

Date of last update: 18 Mar 2025

Sources: New York Secretary of State