Search icon

AARON TOOL & MOLD, INC.

Company Details

Name: AARON TOOL & MOLD, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Nov 1974 (50 years ago)
Date of dissolution: 14 Feb 2024
Entity Number: 356025
ZIP code: 14614
County: Monroe
Place of Formation: New York
Address: 240 REYNOLDS ARCADE BLDG, ROCHESTER, NY, United States, 14614

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
AARON TOOL & MOLD, INC. 401(K) PROFIT SHARING PLAN 2015 161037217 2016-05-16 AARON TOOL & MOLD, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1978-07-15
Business code 332900
Sponsor’s telephone number 5854265100
Plan sponsor’s address 620 TROLLEY BLVD, ROCHESTER, NY, 146064215

Signature of

Role Plan administrator
Date 2016-05-16
Name of individual signing DANIEL MORGAN
Role Employer/plan sponsor
Date 2016-05-16
Name of individual signing DANIEL MORGAN
AARON TOOL & MOLD, INC. 401(K) PROFIT SHARING PLAN 2014 161037217 2015-12-17 AARON TOOL & MOLD, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1978-07-15
Business code 332900
Sponsor’s telephone number 5854265100
Plan sponsor’s address 620 TROLLEY BLVD, ROCHESTER, NY, 146064215

Signature of

Role Plan administrator
Date 2015-12-17
Name of individual signing DANIEL MORGAN
Role Employer/plan sponsor
Date 2015-12-17
Name of individual signing DANIEL MORGAN
AARON TOOL & MOLD, INC. 401(K) PROFIT SHARING PLAN 2013 161037217 2014-11-26 AARON TOOL & MOLD, INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1978-07-15
Business code 332900
Sponsor’s telephone number 5854265100
Plan sponsor’s address 620 TROLLEY BLVD, ROCHESTER, NY, 146064215

Signature of

Role Plan administrator
Date 2014-11-26
Name of individual signing DANIEL MORGAN
Role Employer/plan sponsor
Date 2014-11-26
Name of individual signing DANIEL MORGAN
AARON TOOL & MOLD, INC. 401(K) PROFIT SHARING PLAN 2012 161037217 2014-05-13 AARON TOOL & MOLD, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1978-07-15
Business code 332900
Sponsor’s telephone number 5854265100
Plan sponsor’s address 620 TROLLEY BLVD, ROCHESTER, NY, 146064215

Signature of

Role Plan administrator
Date 2014-05-13
Name of individual signing DANIEL MORGAN
Role Employer/plan sponsor
Date 2014-05-13
Name of individual signing DANIEL MORGAN
AARON TOOL & MOLD, INC. 401(K) PROFIT SHARING PLAN 2012 161037217 2013-12-04 AARON TOOL & MOLD, INC. 10
Three-digit plan number (PN) 001
Effective date of plan 1978-07-15
Business code 332900
Sponsor’s telephone number 5854265100
Plan sponsor’s address 620 TROLLEY BLVD, ROCHESTER, NY, 146064215

Signature of

Role Plan administrator
Date 2013-12-04
Name of individual signing DANIEL MORGAN
Role Employer/plan sponsor
Date 2013-12-04
Name of individual signing DANIEL MORGAN
AARON TOOL & MOLD, INC. 401(K) PROFIT SHARING PLAN 2011 161037217 2012-12-03 AARON TOOL & MOLD, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1978-07-15
Business code 332900
Sponsor’s telephone number 5854265100
Plan sponsor’s address 620 TROLLEY BLVD, ROCHESTER, NY, 146064215

Plan administrator’s name and address

Administrator’s EIN 161037217
Plan administrator’s name AARON TOOL & MOLD, INC.
Plan administrator’s address 620 TROLLEY BLVD, ROCHESTER, NY, 146064215
Administrator’s telephone number 5854265100

Signature of

Role Plan administrator
Date 2012-12-03
Name of individual signing DANIEL MORGAN
Role Employer/plan sponsor
Date 2012-12-03
Name of individual signing DANIEL MORGAN
AARON TOOL & MOLD, INC. 401(K) PROFIT SHARING PLAN 2010 161037217 2012-01-19 AARON TOOL & MOLD, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1978-07-15
Business code 332900
Sponsor’s telephone number 5854265100
Plan sponsor’s address 620 TROLLEY BLVD, ROCHESTER, NY, 146064215

Plan administrator’s name and address

Administrator’s EIN 161037217
Plan administrator’s name AARON TOOL & MOLD, INC.
Plan administrator’s address 620 TROLLEY BLVD, ROCHESTER, NY, 146064215
Administrator’s telephone number 5854265100

Signature of

Role Plan administrator
Date 2012-01-19
Name of individual signing DANIEL MORGAN
Role Employer/plan sponsor
Date 2012-01-19
Name of individual signing DANIEL MORGAN
AARON TOOL & MOLD, INC. 401(K) PROFIT SHARING PLAN 2009 161037217 2010-12-09 AARON TOOL & MOLD, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1978-07-15
Business code 332900
Sponsor’s telephone number 5854265100
Plan sponsor’s address 620 TROLLEY BLVD, ROCHESTER, NY, 146064215

Plan administrator’s name and address

Administrator’s EIN 161037217
Plan administrator’s name AARON TOOL & MOLD, INC.
Plan administrator’s address 620 TROLLEY BLVD, ROCHESTER, NY, 146064215
Administrator’s telephone number 5854265100

Signature of

Role Plan administrator
Date 2010-12-09
Name of individual signing DANIEL MORGAN
Role Employer/plan sponsor
Date 2010-12-09
Name of individual signing DANIEL MORGAN
AARON TOOL & MOLD, INC. 401 (K) PROFIT SHARING PLAN 2009 161037217 2010-08-04 AARON TOOL & MOLD, INC. No data
File View Page
Three-digit plan number (PN) 001
Plan sponsor’s mailing address 620 TROLLEY BOULEVARD, ROCHESTER, NY, 14606
Plan sponsor’s address 620 TROLLEY BOULEVARD, ROCHESTER, NY, 14606

Plan administrator’s name and address

Administrator’s EIN 161037217
Plan administrator’s name AARON TOOL & MOLD, INC.
Plan administrator’s address 620 TROLLEY BOULEVARD, ROCHESTER, NY, 14606

DOS Process Agent

Name Role Address
AARON TOOL & MOLD, INC. DOS Process Agent 240 REYNOLDS ARCADE BLDG, ROCHESTER, NY, United States, 14614

History

Start date End date Type Value
1974-11-14 2024-02-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1974-11-14 2024-02-22 Address 240 REYNOLDS ARCADE BLDG, ROCHESTER, NY, 14614, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240222003893 2024-02-14 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-02-14
20050615013 2005-06-15 ASSUMED NAME CORP INITIAL FILING 2005-06-15
A193956-5 1974-11-14 CERTIFICATE OF INCORPORATION 1974-11-14

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3862775007 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient AARON TOOL AND MOLD, INC.
Recipient Name Raw AARON TOOL & MOLD INC.
Recipient DUNS 073676934
Recipient Address 620 TROLLEY BLVD., ROCHESTER, MONROE, NEW YORK, 14606-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 12863.00
Face Value of Direct Loan 304100.00
Link View Page

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11963659 0235400 1978-02-28 104 ELMORE DRIVE, Rochester, NY, 14606
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1978-02-28
Case Closed 1984-03-10
11963592 0235400 1978-01-23 104 ELMORE DRIVE, Rochester, NY, 14606
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1978-01-23
Case Closed 1978-03-03

Related Activity

Type Complaint
Activity Nr 320410020

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1978-01-31
Abatement Due Date 1978-03-02
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1978-01-31
Abatement Due Date 1978-02-03
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1978-01-31
Abatement Due Date 1978-02-16
Nr Instances 2
Citation ID 01004
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1978-01-31
Abatement Due Date 1978-02-16
Nr Instances 2
Citation ID 01005
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1978-01-31
Abatement Due Date 1978-02-16
Nr Instances 3
Citation ID 01006
Citaton Type Other
Standard Cited 19100309 A 040004
Issuance Date 1978-01-31
Abatement Due Date 1978-03-02
Nr Instances 1

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8024377110 2020-04-15 0219 PPP 620 Trolley Boulevard, Rochester, NY, 14606
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 108065
Loan Approval Amount (current) 108065
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14606-0001
Project Congressional District NY-25
Number of Employees 8
NAICS code 332710
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 108965.05
Forgiveness Paid Date 2021-02-19

Date of last update: 18 Mar 2025

Sources: New York Secretary of State