Search icon

AARON BOLLMAN AND COMPANY INC.

Company Details

Name: AARON BOLLMAN AND COMPANY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Nov 2009 (16 years ago)
Entity Number: 3875950
ZIP code: 10069
County: New York
Place of Formation: New York
Address: 160 RIVERSIDE BLVD, SUITE 8P, NEW YORK, NY, United States, 10069
Principal Address: 160 RIVERSIDE BLVD, STE 8P, NEW YORK, NY, United States, 10069

Contact Details

Phone +1 917-843-3008

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
AARON BOLLMAN DOS Process Agent 160 RIVERSIDE BLVD, SUITE 8P, NEW YORK, NY, United States, 10069

Chief Executive Officer

Name Role Address
AARON BOLLMAN Chief Executive Officer 160 RIVERSIDE BLVD, STE 8P, NEW YORK, NY, United States, 10069

Licenses

Number Status Type Date End date
1339317-DCA Active Business 2009-11-20 2025-02-28

History

Start date End date Type Value
2009-11-05 2022-01-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
131107006234 2013-11-07 BIENNIAL STATEMENT 2013-11-01
120113002949 2012-01-13 BIENNIAL STATEMENT 2011-11-01
091105000698 2009-11-05 CERTIFICATE OF INCORPORATION 2009-11-05

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3629998 TRUSTFUNDHIC INVOICED 2023-04-17 200 Home Improvement Contractor Trust Fund Enrollment Fee
3629999 RENEWAL INVOICED 2023-04-17 100 Home Improvement Contractor License Renewal Fee
3300757 RENEWAL INVOICED 2021-02-25 100 Home Improvement Contractor License Renewal Fee
3300756 TRUSTFUNDHIC INVOICED 2021-02-25 200 Home Improvement Contractor Trust Fund Enrollment Fee
2965456 TRUSTFUNDHIC INVOICED 2019-01-22 200 Home Improvement Contractor Trust Fund Enrollment Fee
2965457 RENEWAL INVOICED 2019-01-22 100 Home Improvement Contractor License Renewal Fee
2553259 RENEWAL INVOICED 2017-02-15 100 Home Improvement Contractor License Renewal Fee
2553258 TRUSTFUNDHIC INVOICED 2017-02-15 200 Home Improvement Contractor Trust Fund Enrollment Fee
2040192 LICENSEDOC10 INVOICED 2015-04-07 10 License Document Replacement
1877319 TRUSTFUNDHIC INVOICED 2014-11-10 200 Home Improvement Contractor Trust Fund Enrollment Fee

USAspending Awards / Financial Assistance

Date:
2021-02-02
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:
17822.00
Total Face Value Of Loan:
17822.00
Date:
2020-07-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-07-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
13400.00
Total Face Value Of Loan:
13400.00
Date:
2020-04-30
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:
20185.00
Total Face Value Of Loan:
20185.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20185
Current Approval Amount:
20185
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20377.32
Date Approved:
2021-02-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
17822
Current Approval Amount:
17822
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
17953.48

Date of last update: 27 Mar 2025

Sources: New York Secretary of State