Search icon

AARON INC.

Company Details

Name: AARON INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Feb 2014 (11 years ago)
Entity Number: 4523645
ZIP code: 11204
County: Kings
Place of Formation: New York
Address: 6705 18TH AVE, BROOKLYN, NY, United States, 11204

Contact Details

Phone +1 347-729-0830

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
AARON INC. DOS Process Agent 6705 18TH AVE, BROOKLYN, NY, United States, 11204

Chief Executive Officer

Name Role Address
HAO HAI CHEN Chief Executive Officer 6705 18TH AVE, BROOKLYN, NY, United States, 11204

Licenses

Number Status Type Date Last renew date End date Address Description
0081-23-122439 No data Alcohol sale 2023-06-30 2023-06-30 2026-06-30 6705 18TH AVE, BROOKLYN, New York, 11204 Grocery Store
2073568-1-DCA Active Business 2018-06-16 No data 2023-11-30 No data No data
2007655-1633-DCA Active Business 2014-05-07 No data 2023-12-31 No data No data

Filings

Filing Number Date Filed Type Effective Date
181221006584 2018-12-21 BIENNIAL STATEMENT 2018-02-01
161117006250 2016-11-17 BIENNIAL STATEMENT 2016-02-01
140203010344 2014-02-03 CERTIFICATE OF INCORPORATION 2014-02-03

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-07-05 No data 6705 18TH AVE, Brooklyn, BROOKLYN, NY, 11204 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-08-31 No data 6705 18TH AVE, Brooklyn, BROOKLYN, NY, 11204 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-08-26 No data 6705 18TH AVE, Brooklyn, BROOKLYN, NY, 11204 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-07-29 No data 6705 18TH AVE, Brooklyn, BROOKLYN, NY, 11204 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-01-19 No data 6705 18TH AVE, Brooklyn, BROOKLYN, NY, 11204 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-08-20 No data 6705 18TH AVE, Brooklyn, BROOKLYN, NY, 11204 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-10-01 No data 6705 18TH AVE, Brooklyn, BROOKLYN, NY, 11204 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-12-09 No data 6705 18TH AVE, Brooklyn, BROOKLYN, NY, 11204 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-06-18 No data 6705 18TH AVE, Brooklyn, BROOKLYN, NY, 11204 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-02-03 No data 6705 18TH AVE, Brooklyn, BROOKLYN, NY, 11204 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3387577 RENEWAL INVOICED 2021-11-05 200 Tobacco Retail Dealer Renewal Fee
3380750 RENEWAL INVOICED 2021-10-14 200 Electronic Cigarette Dealer Renewal
3117289 RENEWAL INVOICED 2019-11-19 200 Tobacco Retail Dealer Renewal Fee
3090214 RENEWAL INVOICED 2019-09-26 200 Electronic Cigarette Dealer Renewal
2833020 TP VIO INVOICED 2018-08-27 750 TP - Tobacco Fine Violation
2780889 LICENSE INVOICED 2018-04-24 200 Electronic Cigarette Dealer License Fee
2704927 RENEWAL INVOICED 2017-12-04 110 Cigarette Retail Dealer Renewal Fee
2503732 TO VIO INVOICED 2016-12-05 500 'TO - Tobacco Other
2274899 TO VIO CREDITED 2016-02-09 500 'TO - Tobacco Other
2211806 RENEWAL INVOICED 2015-11-06 110 Cigarette Retail Dealer Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-08-20 Pleaded SOLD TOBACCO PRODUCTS TO A PERSON UNDER 21 YEARS OF AGE 1 1 No data No data
2016-02-03 Settlement (Pre-Hearing) SOLD, OFFERED FOR SALE, OR POSSESSED WITH INTENT TO SELL FLAVORED TOBACCO PRODUCT 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3912208009 2020-06-25 0202 PPP 6705 18th Avenue, BROOKLYN, NY, 11204-4302
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4030
Loan Approval Amount (current) 4030
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11204-4302
Project Congressional District NY-11
Number of Employees 1
NAICS code 445120
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 80354
Originating Lender Name Investors Bank, A Division of Citizens Bank National Association
Originating Lender Address Short Hills, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 4058.6
Forgiveness Paid Date 2021-03-18
2192388307 2021-01-20 0235 PPS 515 Ocean Ave, Lawrence, NY, 11559-2813
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 176065
Loan Approval Amount (current) 176065
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lawrence, NASSAU, NY, 11559-2813
Project Congressional District NY-04
Number of Employees 9
NAICS code 531210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 177082.8
Forgiveness Paid Date 2021-08-27
2279128803 2021-04-11 0202 PPS 6705 18th Ave, Brooklyn, NY, 11204-4302
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3987
Loan Approval Amount (current) 3987
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11204-4302
Project Congressional District NY-11
Number of Employees 1
NAICS code 445120
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 4023.7
Forgiveness Paid Date 2022-03-21

Date of last update: 26 Mar 2025

Sources: New York Secretary of State