Search icon

ATHENS AURORA, INC.

Company Details

Name: ATHENS AURORA, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 29 Apr 2016 (9 years ago)
Entity Number: 4938488
ZIP code: 11215
County: Kings
Place of Formation: California
Address: 157 13TH STREET, SUITE 314, BROOKLYN, NY, United States, 11215
Principal Address: 300 MONTGOMERY STREET, SUITE 1050, SAN FRANCISCO, CA, United States, 94104

DOS Process Agent

Name Role Address
ROBERT T. BRONKIE, III DOS Process Agent 157 13TH STREET, SUITE 314, BROOKLYN, NY, United States, 11215

Chief Executive Officer

Name Role Address
ROBERT T. BRONKIE III Chief Executive Officer 157 13TH STREET, SUITE 314, BROOKLYN, NY, United States, 11215

History

Start date End date Type Value
2024-04-02 2024-04-02 Address 157 13TH STREET, SUITE 314, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer)
2018-04-12 2024-04-02 Address 157 13TH STREET, SUIT 314, BROOKLYN, NY, 11215, USA (Type of address: Service of Process)
2016-04-29 2018-04-12 Address 473 4TH STREET, APT 3L, BROOKLYN, NY, 11215, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240402004751 2024-04-02 BIENNIAL STATEMENT 2024-04-02
220404003753 2022-04-04 BIENNIAL STATEMENT 2022-04-01
180412000326 2018-04-12 CERTIFICATE OF CHANGE (BY AGENT) 2018-04-12
160429000040 2016-04-29 APPLICATION OF AUTHORITY 2016-04-29

USAspending Awards / Financial Assistance

Date:
2021-02-12
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:
26508.00
Total Face Value Of Loan:
26508.00

Paycheck Protection Program

Date Approved:
2021-02-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
26508
Current Approval Amount:
26508
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
26659.06

Date of last update: 25 Mar 2025

Sources: New York Secretary of State