Search icon

ARO CONSTRUCTION GROUP INC

Company Details

Name: ARO CONSTRUCTION GROUP INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Oct 2018 (7 years ago)
Entity Number: 5421415
ZIP code: 10004
County: Westchester
Place of Formation: New York
Address: 11 BROADWAY SUITE 615, NEW YORK, NY, United States, 10004

Shares Details

Shares issued 10000

Share Par Value 0.001

Type PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ARO CONSTRUCTION GROUP INC. MEDOVA LIFESTYLE HEALTH PLAN 2021 832130324 2024-07-12 ARO CONSTRUCTION GROUP INC. 0
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-09-01
Business code 238100
Sponsor’s telephone number 7186627150
Plan sponsor’s address 20 TORRE PL, YONKERS, NY, 107032315

Plan administrator’s name and address

Administrator’s EIN 200200514
Plan administrator’s name RECEIVERSHIP MANAGEMENT INC
Plan administrator’s address 510 HOSPITAL DR STE 490, MADISON, TN, 371155049
Administrator’s telephone number 6153700051

Signature of

Role Plan administrator
Date 2024-07-12
Name of individual signing ROBERT MOORE
ARO CONSTRUCTION GROUP INC. MEDOVA LIFESTYLE HEALTH PLAN 2020 832130324 2022-05-15 ARO CONSTRUCTION GROUP INC. 22
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-09-01
Business code 238100
Sponsor’s telephone number 7186627150
Plan sponsor’s address 20 TORRE PL, YONKERS, NY, 107032315

Plan administrator’s name and address

Administrator’s EIN 200200514
Plan administrator’s name RECEIVERSHIP MANAGEMENT INC
Plan administrator’s address 510 HOSPITAL DR STE 490, MADISON, TN, 371155049
Administrator’s telephone number 6153700051

Signature of

Role Plan administrator
Date 2022-05-15
Name of individual signing ROBERT MOORE

DOS Process Agent

Name Role Address
LEGALCORP SOLUTIONS, LLC DOS Process Agent 11 BROADWAY SUITE 615, NEW YORK, NY, United States, 10004

History

Start date End date Type Value
2024-11-06 2025-03-19 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 0.001
2024-08-27 2024-11-06 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 0.001
2024-08-22 2024-08-27 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 0.001
2024-06-26 2024-08-22 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 0.001
2024-04-18 2024-06-26 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 0.001
2024-02-29 2024-04-18 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 0.001
2023-05-25 2024-02-29 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 0.001
2022-12-09 2023-05-25 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 0.001
2022-09-07 2022-12-09 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 0.001
2022-02-09 2022-09-07 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 0.001

Filings

Filing Number Date Filed Type Effective Date
181005010237 2018-10-05 CERTIFICATE OF INCORPORATION 2018-10-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8127747106 2020-04-15 0202 PPP 20 Torre Place, Yonkers, NY, 10703
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 930225
Loan Approval Amount (current) 930225
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address Yonkers, WESTCHESTER, NY, 10703-0281
Project Congressional District NY-16
Number of Employees 67
NAICS code 238110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 938049.08
Forgiveness Paid Date 2021-02-25

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3315534 Interstate 2024-04-16 2472 2023 1 1 Private(Property)
Legal Name ARO CONSTRUCTION GROUP INC
DBA Name -
Physical Address 20 TORRE PL, YONKERS, NY, 10703-2315, US
Mailing Address 20 TORRE PL, YONKERS, NY, 10703-2315, US
Phone (718) 662-6150
Fax -
E-mail STEVEN.ARONSEN@AROCONTRACTINGCORP.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 1
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 1
Vehicle Maintenance BASIC Roadside Performance measure value 6
Total Number of Vehicle Inspections for the measurement period 1
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 1
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Inspections

Unique report number of the inspection SPT3020298
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2024-09-26
ID that indicates the level of inspection Walk-around
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 3
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit ISUZU
License plate of the main unit 39656MM
License state of the main unit NY
Vehicle Identification Number of the main unit 54DC4W1B1JS804040
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 1
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 1
Number of Hazardous Materials Compliance BASIC violations 0

Violations

The date of the inspection 2024-09-26
Code of the violation 3939ALRLI
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 6
The time weight that is assigned to a violation 3
The description of a violation Lighting - Tail lamp - Any inoperative
The description of the violation group Lighting
The unit a violation is cited against Vehicle main unit

Date of last update: 23 Mar 2025

Sources: New York Secretary of State