Search icon

ARONICA PLANT HEALTHCARE LLC

Company Details

Name: ARONICA PLANT HEALTHCARE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 03 Aug 2011 (14 years ago)
Entity Number: 4125788
ZIP code: 11790
County: Suffolk
Place of Formation: New York
Address: P.O. BOX 530, STONY BROOK, NY, United States, 11790

DOS Process Agent

Name Role Address
ARONICA PLANT HEALTHCARE LLC DOS Process Agent P.O. BOX 530, STONY BROOK, NY, United States, 11790

History

Start date End date Type Value
2011-08-03 2025-02-09 Address P.O. BOX 530, STONY BROOK, NY, 11790, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250209000141 2025-02-09 BIENNIAL STATEMENT 2025-02-09
190805060247 2019-08-05 BIENNIAL STATEMENT 2019-08-01
170803006946 2017-08-03 BIENNIAL STATEMENT 2017-08-01
150918006194 2015-09-18 BIENNIAL STATEMENT 2015-08-01
130809006550 2013-08-09 BIENNIAL STATEMENT 2013-08-01
120404000531 2012-04-04 CERTIFICATE OF PUBLICATION 2012-04-04
110930000810 2011-09-30 CERTIFICATE OF CHANGE 2011-09-30
110803000029 2011-08-03 ARTICLES OF ORGANIZATION 2011-08-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6119637109 2020-04-14 0235 PPP 15 Kasper Court, EAST SETAUKET, NY, 11733-0001
Loan Status Date 2021-01-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 71875
Loan Approval Amount (current) 71875
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address EAST SETAUKET, SUFFOLK, NY, 11733-0001
Project Congressional District NY-01
Number of Employees 5
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 72329.88
Forgiveness Paid Date 2020-12-14

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2319420 Intrastate Non-Hazmat 2024-10-02 18000 2021 5 4 Private(Property)
Legal Name ARONICA PLANT HEALTHCARE LLC
DBA Name -
Physical Address 15 KASPER CT, EAST SETAUKET, NY, 11733, US
Mailing Address P O BOX 530, STONY BROOK, NY, 11790, US
Phone (631) 928-9000
Fax (631) 910-2101
E-mail MJARONICA@AOL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 26 Mar 2025

Sources: New York Secretary of State