Search icon

AIDALENA REALTY CORP.

Company Details

Name: AIDALENA REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Feb 1987 (38 years ago)
Date of dissolution: 10 Mar 2023
Entity Number: 1147181
ZIP code: 10469
County: New York
Place of Formation: New York
Address: PO BOX 682, BRONX, NY, United States, 10469
Principal Address: 675 W 187TH ST APT 46, NEW YORK, NY, United States, 10033

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NAYABLE REALTY MGT. CORPORATION DOS Process Agent PO BOX 682, BRONX, NY, United States, 10469

Chief Executive Officer

Name Role Address
MARIA LESCAILLE-CESPEDES Chief Executive Officer P.O. BOX 682, BRONX, NY, United States, 10469

History

Start date End date Type Value
2023-03-10 2023-03-10 Address 675 WEST 187TH ST APT 52, NEW YORK, NY, 10033, USA (Type of address: Chief Executive Officer)
2023-03-10 2023-03-10 Address P.O. BOX 682, BRONX, NY, 10469, USA (Type of address: Chief Executive Officer)
2021-09-29 2023-03-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-01-04 2023-03-10 Address PO BOX 682, BRONX, NY, 10469, USA (Type of address: Service of Process)
2005-03-24 2016-01-04 Address PO BOX 188, GLEN OAKS, NY, 11004, USA (Type of address: Service of Process)
2005-03-24 2023-03-10 Address 675 WEST 187TH ST APT 52, NEW YORK, NY, 10033, USA (Type of address: Chief Executive Officer)
2003-02-19 2005-03-24 Address 675 W 187TH ST, 46, NEW YORK, NY, 10033, USA (Type of address: Principal Executive Office)
2003-02-19 2005-03-24 Address 675 W 187TH ST, 46, NEW YORK, NY, 10033, USA (Type of address: Chief Executive Officer)
1999-03-29 2003-02-19 Address 675 W 187TH ST, APT 52, NEW YORK, NY, 10033, USA (Type of address: Chief Executive Officer)
1999-03-29 2003-02-19 Address 675 W 187TH ST, NEW YORK, NY, 10033, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
230310003278 2023-03-10 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-03-10
210929001712 2021-09-29 BIENNIAL STATEMENT 2021-09-29
160104002049 2016-01-04 BIENNIAL STATEMENT 2015-02-01
070223002610 2007-02-23 BIENNIAL STATEMENT 2007-02-01
050324002449 2005-03-24 BIENNIAL STATEMENT 2005-02-01
030219002219 2003-02-19 BIENNIAL STATEMENT 2003-02-01
010213002097 2001-02-13 BIENNIAL STATEMENT 2001-02-01
990329002187 1999-03-29 BIENNIAL STATEMENT 1999-02-01
940413002321 1994-04-13 BIENNIAL STATEMENT 1994-02-01
930727002628 1993-07-27 BIENNIAL STATEMENT 1993-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3067067707 2020-05-01 0202 PPP 675 West 187 St. 46, NEW YORK, NY, 10033
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4770
Loan Approval Amount (current) 4770
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10033-0001
Project Congressional District NY-13
Number of Employees 1
NAICS code 531110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4819.6
Forgiveness Paid Date 2021-05-19

Date of last update: 16 Mar 2025

Sources: New York Secretary of State