Search icon

ARONOW LAW P.C.

Company Details

Name: ARONOW LAW P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 14 Jan 2016 (9 years ago)
Entity Number: 4879475
ZIP code: 11797
County: Nassau
Place of Formation: New York
Address: 7600 jericho turnpike, ste 115, woodbury, NY, United States, 11797
Principal Address: darren aronow, 7600 jericho turnpike, ste 115, woodbury, NY, United States, 11797

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 7600 jericho turnpike, ste 115, woodbury, NY, United States, 11797

Chief Executive Officer

Name Role Address
DARREN ARONOW Chief Executive Officer 7600 JERICHO TURNPIKE, STE 115, WOODBURY, NY, United States, 11797

History

Start date End date Type Value
2025-04-11 2025-04-11 Address 7600 JERICHO TURNPIKE, STE 115, WOODBURY, NY, 11797, USA (Type of address: Chief Executive Officer)
2023-06-06 2025-04-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-06 2025-04-11 Address 7600 JERICHO TURNPIKE, STE 115, WOODBURY, NY, 11797, USA (Type of address: Chief Executive Officer)
2023-06-06 2025-04-11 Address 7600 jericho turnpike, ste 115, woodbury, NY, 11797, USA (Type of address: Service of Process)
2016-01-14 2023-06-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-01-14 2023-06-06 Address 8B COMMERCIAL STREET, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250411000021 2025-04-11 BIENNIAL STATEMENT 2025-04-11
230606002243 2023-06-06 BIENNIAL STATEMENT 2022-01-01
160114000527 2016-01-14 CERTIFICATE OF INCORPORATION 2016-01-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5069568605 2021-03-20 0235 PPS 7600 Jericho Tpke Ste 115, Woodbury, NY, 11797-1712
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 285000
Loan Approval Amount (current) 285000
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 Woodbury, NASSAU, NY, 11797-1712
Project Congressional District NY-03
Number of Employees 21
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 286133.14
Forgiveness Paid Date 2022-03-07

Date of last update: 25 Mar 2025

Sources: New York Secretary of State