Search icon

ARONSONS INC.

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

History

Start date End date Type Value
2023-08-14 2023-08-14 Address 135 WEST 17TH ST, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2022-09-27 2023-08-14 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2021-05-03 2023-08-14 Address 135 WEST 17TH STREET, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2007-05-31 2023-08-14 Address 135 WEST 17TH ST, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2007-05-31 2019-05-01 Address 135 WEST 17TH ST, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office)
2001-05-09 2007-05-31 Address 135 WEST 17TH ST, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office)
2001-05-09 2007-05-31 Address 135 WEST 17TH ST, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
1997-06-11 2001-05-09 Address 135 WEST 17TH ST, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
1997-06-11 2001-05-09 Address 135 WEST 17TH ST, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office)
1992-12-15 1997-06-11 Address 135 WEST 17TH STREET, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
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
150501006705 2015-05-01 BIENNIAL STATEMENT 2015-05-01
130506006496 2013-05-06 BIENNIAL STATEMENT 2013-05-01
110519002842 2011-05-19 BIENNIAL STATEMENT 2011-05-01
090429002924 2009-04-29 BIENNIAL STATEMENT 2009-05-01
070531002395 2007-05-31 BIENNIAL STATEMENT 2007-05-01
030514002385 2003-05-14 BIENNIAL STATEMENT 2003-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1375868405 2021-02-01 0202 PPP 135 W 17th St, New York, NY, 10011-5426
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 154382
Loan Approval Amount (current) 154382
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 New York, NEW YORK, NY, 10011-5426
Project Congressional District NY-10
Number of Employees 10
NAICS code 442210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 155646.99
Forgiveness Paid Date 2021-12-01

Date of last update: 19 Mar 2025

Sources: New York Secretary of State