Search icon

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

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)
2012-02-29 2024-11-18 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 0.01
2012-02-29 2024-11-18 Address 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Registered Agent)
2012-02-29 2014-07-23 Address 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, 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
140723002309 2014-07-23 BIENNIAL STATEMENT 2014-02-01
120229000223 2012-02-29 CERTIFICATE OF INCORPORATION 2012-02-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4139887210 2020-04-27 0202 PPP 55 OLD TURNPIKE RD STE 212, NANUET, NY, 10954
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21967
Loan Approval Amount (current) 21967
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 NANUET, ROCKLAND, NY, 10954-0001
Project Congressional District NY-17
Number of Employees 4
NAICS code 541211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22159.55
Forgiveness Paid Date 2021-03-17

Date of last update: 26 Mar 2025

Sources: New York Secretary of State