Search icon

ARO GROUP, LLC

Company Details

Name: ARO GROUP, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 16 Sep 2019 (6 years ago)
Entity Number: 5621154
ZIP code: 11436
County: Queens
Place of Formation: New York
Address: 115-11 141st, Jamaica, NY, United States, 11436

DOS Process Agent

Name Role Address
KHAAIR MORRISON DOS Process Agent 115-11 141st, Jamaica, NY, United States, 11436

Agent

Name Role Address
ZENBUSINESS INC. Agent 41 STATE STREET, SUITE 112, ALBANY, NY, 12207

History

Start date End date Type Value
2023-08-22 2025-01-06 Address 41 STATE STREET, SUITE 112, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2023-08-22 2025-01-06 Address 41 STATE STREET, SUITE 112, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2019-12-11 2023-08-22 Address 2363 JAMES ST, SYRACUSE, NY, 13206, USA (Type of address: Service of Process)
2019-09-16 2019-12-11 Address 118-11 SUTPHIN BLVD #98007, JAMAICA, NY, 11434, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250106002761 2025-01-06 BIENNIAL STATEMENT 2025-01-06
230822003771 2023-06-30 CERTIFICATE OF CHANGE BY ENTITY 2023-06-30
191211000361 2019-12-11 CERTIFICATE OF CHANGE 2019-12-11
190916020017 2019-09-16 ARTICLES OF ORGANIZATION 2019-09-16

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
1250.00
Total Face Value Of Loan:
1250.00

Paycheck Protection Program

Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1250
Current Approval Amount:
1250
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1254.65

Date of last update: 23 Mar 2025

Sources: New York Secretary of State