Search icon

ARONSONS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ARONSONS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 May 1933 (92 years ago)
Entity Number: 44849
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 135 WEST 17TH STREET, NEW YORK, NY, United States, 10011
Principal Address: 135 WEST 17TH ST, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CAROL SWEDLOW Chief Executive Officer 135 WEST 17TH ST, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
ARONSONS INC. DOS Process Agent 135 WEST 17TH STREET, NEW YORK, NY, United States, 10011

Form 5500 Series

Employer Identification Number (EIN):
134931130
Plan Year:
2024
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
16
Sponsors Telephone Number:

History

Start date End date Type Value
2025-05-01 2025-05-01 Address 135 WEST 17TH ST, 135 WEST 17TH STREET, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2025-05-01 2025-05-01 Address 135 WEST 17TH ST, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2023-08-14 2023-08-14 Address 135 WEST 17TH ST, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2023-08-14 2025-05-01 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2023-08-14 2025-05-01 Address 135 WEST 17TH ST, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250501039942 2025-05-01 BIENNIAL STATEMENT 2025-05-01
230814002141 2023-08-14 BIENNIAL STATEMENT 2023-05-01
210503060859 2021-05-03 BIENNIAL STATEMENT 2021-05-01
190501060429 2019-05-01 BIENNIAL STATEMENT 2019-05-01
170502006620 2017-05-02 BIENNIAL STATEMENT 2017-05-01

USAspending Awards / Financial Assistance

Date:
2021-02-01
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:
154382.00
Total Face Value Of Loan:
154382.00

Paycheck Protection Program

Jobs Reported:
10
Initial Approval Amount:
$154,382
Date Approved:
2021-02-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$154,382
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$155,646.99
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $154,378
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State