Search icon

ARON STREIT, INC.

Company Details

Name: ARON STREIT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Dec 1937 (87 years ago)
Entity Number: 50553
ZIP code: 10962
County: New York
Place of Formation: New York
Address: 171 Route 303, Orangeburg, NY, United States, 10962
Principal Address: 171 ROUTE 303, ORANGEBURG, NY, United States, 10962

Shares Details

Shares issued 9000

Share Par Value 100

Type PAR VALUE

DOS Process Agent

Name Role Address
ARON STREIT, INC. DOS Process Agent 171 Route 303, Orangeburg, NY, United States, 10962

Chief Executive Officer

Name Role Address
AARON GROSS Chief Executive Officer 171 ROUTE 303, ORANGEBURG, NY, United States, 10962

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
RDWNVKGE9CZ8
CAGE Code:
98HD1
UEI Expiration Date:
2023-02-09

Business Information

Doing Business As:
STREIT MATZOH CO
Activation Date:
2022-01-14
Initial Registration Date:
2022-01-10

Legal Entity Identifier

LEI Number:
549300YGPHJKSIE27851

Registration Details:

Initial Registration Date:
2016-01-28
Next Renewal Date:
2024-06-26
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

Form 5500 Series

Employer Identification Number (EIN):
135418247
Plan Year:
2023
Number Of Participants:
48
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
45
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
37
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
37
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
40
Sponsors Telephone Number:

History

Start date End date Type Value
2023-12-01 2023-12-01 Address 171 ROUTE 303, ORANGEBURG, NY, 10962, USA (Type of address: Chief Executive Officer)
2023-03-23 2023-12-01 Address 171 ROUTE 303, ORANGEBURG, NY, 10962, USA (Type of address: Chief Executive Officer)
2023-03-23 2023-12-01 Shares Share type: NO PAR VALUE, Number of shares: 5000, Par value: 0
2023-03-23 2023-03-23 Address 171 ROUTE 303, ORANGEBURG, NY, 10962, USA (Type of address: Chief Executive Officer)
2023-03-23 2023-12-01 Address 171 Route 303, Orangeburg, NY, 10962, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231201036086 2023-12-01 BIENNIAL STATEMENT 2023-12-01
230323000555 2023-03-23 BIENNIAL STATEMENT 2021-12-01
191018000406 2019-10-18 CERTIFICATE OF AMENDMENT 2019-10-18
190206060300 2019-02-06 BIENNIAL STATEMENT 2017-12-01
160607006595 2016-06-07 BIENNIAL STATEMENT 2015-12-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
354702 CNV_SI INVOICED 1995-01-03 20 SI - Certificate of Inspection fee (scales)
354549 CNV_SI INVOICED 1994-12-12 20 SI - Certificate of Inspection fee (scales)

USAspending Awards / Financial Assistance

Date:
2020-05-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
500000.00
Date:
2020-04-09
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:
605590.00
Total Face Value Of Loan:
605590.00

Trademarks Section

Trademark Summary

Mark:
STREIT'S DIETETIC MATZO-SNAX
Status:
This registration was not renewed and therefore has expired.
Mark Type:
Trademark
Application Filing Date:
1974-07-15
Status Date:
1998-02-17

Mark Info

Mark Drawing Type:
3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Mark Literal Elements:
STREIT'S DIETETIC MATZO-SNAX

Goods And Services

For:
MATZOS
First Use:
Jul. 01, 1974
International Classes:
030 - Primary Class
Class Status:
EXPIRED

Trademark Summary

Mark:
MOONSTRIPS
Status:
This registration was not renewed and therefore has expired.
Mark Type:
Trademark
Application Filing Date:
1969-06-11
Status Date:
1992-11-04

Mark Info

Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
MOONSTRIPS

Goods And Services

For:
MATZOS
First Use:
Mar. 03, 1947
International Classes:
030
Class Status:
EXPIRED

Trademark Summary

Mark:
LITE SNAX
Status:
This registration was not renewed and therefore has expired.
Mark Type:
Trademark
Application Filing Date:
1963-03-20
Status Date:
1984-08-12

Mark Info

Mark Drawing Type:
5 - AN ILLUSTRATION DRAWING WITH WORD(S)/LETTER(S)/NUMBER(S) IN STYLIZED FORM
Mark Literal Elements:
LITE SNAX

Goods And Services

For:
MATZOS
First Use:
Mar. 11, 1963
International Classes:
029
Class Status:
EXPIRED

Trademark Summary

Mark:
STREIT'S
Status:
Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Mark Type:
Trademark
Application Filing Date:
1960-01-11
Status Date:
2001-10-14

Mark Info

Mark Drawing Type:
3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Mark Literal Elements:
STREIT'S

Goods And Services

For:
Matzos, Matzoh Meal, Cake Meal, and Matzoh Farfel
First Use:
Dec. 22, 1959
International Classes:
030
Class Status:
SECTION 8 - CANCELLED

OSHA's Inspections within Industry

Inspection Summary

Date:
2016-12-14
Type:
Complaint
Address:
171 ROUTE 303, ORANGEBURG, NY, 10962
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1977-11-03
Type:
FollowUp
Address:
148/154 RIVINGTON STREET, New York -Richmond, NY, 10002
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1977-07-28
Type:
FollowUp
Address:
148/154 RIVINGTON STREET, New York -Richmond, NY, 10002
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1976-11-26
Type:
Complaint
Address:
148-154 RIVINGTON STREET, New York -Richmond, NY, 10002
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
605590
Current Approval Amount:
605590
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
610030.99

Motor Carrier Census

DBA Name:
STREIT'S MATZOS
Carrier Operation:
Interstate
Fax:
(845) 767-5100
Add Date:
2003-05-05
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2003-11-17
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Environmental Matters

Parties

Party Role:
Plaintiff
Party Name:
ARON STREIT, INC.
Party Role:
Defendant

Date of last update: 19 Mar 2025

Sources: New York Secretary of State