Search icon

AIDALENA REALTY CORP.

Company claim

Is this your business?

Get access!

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 2023-03-10 Address 675 WEST 187TH ST APT 52, NEW YORK, NY, 10033, USA (Type of address: Chief Executive Officer)

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

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
4770.00
Total Face Value Of Loan:
4770.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
4770
Current Approval Amount:
4770
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
4819.6

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State