Search icon

DIDIER AARON, INC.

Company Details

Name: DIDIER AARON, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jun 1976 (49 years ago)
Entity Number: 402108
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 32 EAST 67TH STREET, NEW YORK, NY, United States, 10016
Principal Address: 32 EAST 67TH STREET, NEW YORK, NY, United States, 10021

Contact Details

Phone +1 212-988-5248

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HERVE AARON Chief Executive Officer 32 EAST 67TH STREET, NEW YORK, NY, United States, 10021

DOS Process Agent

Name Role Address
DIDIER AARON, INC. DOS Process Agent 32 EAST 67TH STREET, NEW YORK, NY, United States, 10016

Licenses

Number Status Type Date End date
0783437-DCA Active Business 2003-09-19 2025-07-31

History

Start date End date Type Value
2018-03-20 2021-02-04 Address 33 EAST 67TH STREET, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2018-03-20 2021-02-04 Address 33 ESAT 67TH STREET, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
1976-06-10 2018-03-20 Address 50 E. 42ND ST, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210204061381 2021-02-04 BIENNIAL STATEMENT 2020-06-01
180320002000 2018-03-20 BIENNIAL STATEMENT 2016-06-01
20120418021 2012-04-18 ASSUMED NAME CORP INITIAL FILING 2012-04-18
A321022-2 1976-06-10 CERTIFICATE OF INCORPORATION 1976-06-10

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-10-28 No data 32 E 67TH ST, Manhattan, NEW YORK, NY, 10065 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-11-06 No data 32 E 67TH ST, Manhattan, NEW YORK, NY, 10065 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-01-08 No data 32 E 67TH ST, Manhattan, NEW YORK, NY, 10065 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-09-15 No data 32 E 67TH ST, Manhattan, NEW YORK, NY, 10065 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3659111 RENEWAL INVOICED 2023-06-21 340 Secondhand Dealer General License Renewal Fee
3340000 RENEWAL INVOICED 2021-06-22 340 Secondhand Dealer General License Renewal Fee
3116741 CL VIO CREDITED 2019-11-18 175 CL - Consumer Law Violation
3042903 RENEWAL INVOICED 2019-06-05 340 Secondhand Dealer General License Renewal Fee
2651822 RENEWAL INVOICED 2017-08-04 340 Secondhand Dealer General License Renewal Fee
2101601 RENEWAL INVOICED 2015-06-11 340 Secondhand Dealer General License Renewal Fee
1387060 RENEWAL INVOICED 2013-05-28 340 Secondhand Dealer General License Renewal Fee
1387061 RENEWAL INVOICED 2011-06-23 340 Secondhand Dealer General License Renewal Fee
1387062 RENEWAL INVOICED 2009-05-30 340 Secondhand Dealer General License Renewal Fee
1387063 RENEWAL INVOICED 2007-06-06 340 Secondhand Dealer General License Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-11-06 Pleaded REFUND POLICY IS NOT POSTED AT EACH OF CASH REGISTER/S OR AT EACH OF POINTS OF SALE OR AT EACH OF THE STORE ENTRANCES OR REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2612177304 2020-04-29 0202 PPP 32 East 67th Street, NEW YORK, NY, 10022
Loan Status Date 2021-04-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 65174
Loan Approval Amount (current) 65174
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
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, 10022-0001
Project Congressional District NY-12
Number of Employees 5
NAICS code 453920
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 65741.82
Forgiveness Paid Date 2021-03-22
4548998303 2021-01-23 0202 PPS 32 E 67th St, New York, NY, 10065-6120
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 63205
Loan Approval Amount (current) 63205
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
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, 10065-6120
Project Congressional District NY-12
Number of Employees 6
NAICS code 453920
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 63684.67
Forgiveness Paid Date 2021-11-02

Date of last update: 18 Mar 2025

Sources: New York Secretary of State