Search icon

AURORA PAINT CORP.

Company Details

Name: AURORA PAINT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Apr 2018 (7 years ago)
Entity Number: 5330503
ZIP code: 11743
County: Nassau
Place of Formation: New York
Activity Description: Aurora Paint Corp is a New York- based Painting and Wall-covering firm specializing in corporate, retail and institutional construction. The majority of our projects are repeat business which directly reflects the dedication, performance and quality we provide to our clients. Our services are aimed at achieving the highest quality product for each individual client and project. We strive to turn over a superior product as you know the finishes are of the utmost importance to the final product.
Address: 34 Greenmeadow Lane, Huntington, NY, United States, 11743
Principal Address: 34 Green Meadow Ln, Huntington, NY, United States, 11743

Contact Details

Phone +1 516-543-0566

Website http://aurorapaintcorp.com

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ERIN KANE DOS Process Agent 34 Greenmeadow Lane, Huntington, NY, United States, 11743

Chief Executive Officer

Name Role Address
ERIN KANE Chief Executive Officer 34 GREEN MEADOW LN, HUNTINGTON, NY, United States, 11743

History

Start date End date Type Value
2024-04-02 2024-04-02 Address 34 GREEN MEADOW LN, HUNTINGTON, NY, 11743, 5125, USA (Type of address: Chief Executive Officer)
2024-04-02 2024-04-02 Address 34 GREEN MEADOW LN, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)
2023-08-14 2024-04-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-21 2023-08-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-07 2023-07-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-14 2024-04-02 Address 34 GREEN MEADOW LN, HUNTINGTON, NY, 11743, 5125, USA (Type of address: Chief Executive Officer)
2023-03-14 2023-04-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-14 2024-04-02 Address 34 Green Meadow Lane, Huntington, NY, 11743, USA (Type of address: Service of Process)
2018-04-26 2023-03-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-04-26 2023-03-14 Address 75 JACKSON AVENUE, SYOSSET, NY, 11791, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240402002044 2024-04-02 BIENNIAL STATEMENT 2024-04-02
230314001882 2023-03-14 BIENNIAL STATEMENT 2022-04-01
180426000573 2018-04-26 CERTIFICATE OF INCORPORATION 2018-04-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9962147101 2020-04-15 0235 PPP 34 Green Meadow Ln, HUNTINGTON, NY, 11743-0001
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 75100
Loan Approval Amount (current) 75100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address HUNTINGTON, SUFFOLK, NY, 11743-0001
Project Congressional District NY-01
Number of Employees 27
NAICS code 238320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 76061.7
Forgiveness Paid Date 2021-07-26

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2308373 Fair Labor Standards Act 2023-11-10 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2023-11-10
Termination Date 2024-02-28
Section 0201
Sub Section FL
Status Terminated

Parties

Name BARRIOS GUERRERO
Role Plaintiff
Name AURORA PAINT CORP.
Role Defendant

Date of last update: 21 Apr 2025

Sources: New York Secretary of State