Search icon

CRAIG M. ARONS, CPA/PFS P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: CRAIG M. ARONS, CPA/PFS P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 29 Feb 2012 (13 years ago)
Entity Number: 4209565
ZIP code: 12549
County: Rockland
Place of Formation: New York
Address: 230 BAILEY ROAD, MONTGOMERY, NY, United States, 12549

Shares Details

Shares issued 2000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
CRAIG M. ARONS, CPA/PFS P.C. DOS Process Agent 230 BAILEY ROAD, MONTGOMERY, NY, United States, 12549

Agent

Name Role Address
BUSINESS FILINGS INCORPORATED Agent 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205

Chief Executive Officer

Name Role Address
CRAIG M ARONS Chief Executive Officer 230 BAILEY RD, MONTGOMERY, NY, United States, 12049

History

Start date End date Type Value
2024-11-18 2024-11-18 Address 230 BAILEY RD, MONTGOMERY, NY, 12049, USA (Type of address: Chief Executive Officer)
2020-04-15 2024-11-18 Address 55 OLD TURNPIKE RD STE 212, STE 212, NANUET, NY, 10954, USA (Type of address: Service of Process)
2017-06-29 2024-11-18 Address 230 BAILEY RD, MONTGOMERY, NY, 12049, USA (Type of address: Chief Executive Officer)
2014-07-23 2017-06-29 Address 23 BAILEY RD, MONTGOMERY, NY, 12049, USA (Type of address: Chief Executive Officer)
2014-07-23 2020-04-15 Address 55 OLD TURNPIKE RD, STE 212, NANUET, NY, 10954, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241118001612 2024-11-18 BIENNIAL STATEMENT 2024-11-18
220216003438 2022-02-16 BIENNIAL STATEMENT 2022-02-16
200415060465 2020-04-15 BIENNIAL STATEMENT 2020-02-01
180316006200 2018-03-16 BIENNIAL STATEMENT 2018-02-01
170629006097 2017-06-29 BIENNIAL STATEMENT 2016-02-01

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
21967.00
Total Face Value Of Loan:
21967.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
21967
Current Approval Amount:
21967
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
22159.55

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State