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 (15 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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5541857302 2020-04-30 0202 PPP 160 RIVERSIDE BLVD APT 7B, NEW YORK, NY, 10069
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20185
Loan Approval Amount (current) 20185
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 NEW YORK, NEW YORK, NY, 10069-0001
Project Congressional District NY-12
Number of Employees 2
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20377.32
Forgiveness Paid Date 2021-04-19
1599478405 2021-02-02 0202 PPS 160 Riverside Blvd Apt 7B, New York, NY, 10069-0705
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17822
Loan Approval Amount (current) 17822
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 New York, NEW YORK, NY, 10069-0705
Project Congressional District NY-12
Number of Employees 2
NAICS code 238990
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 17953.48
Forgiveness Paid Date 2021-11-03

Date of last update: 27 Mar 2025

Sources: New York Secretary of State