Search icon

AIRECO REAL ESTATE CORP.

Company Details

Name: AIRECO REAL ESTATE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Mar 1987 (38 years ago)
Entity Number: 1150208
ZIP code: 11788
County: Suffolk
Place of Formation: New York
Address: 125 WIRELESS BLVD / SUITE D, HAUPPAUGE, NY, United States, 11788

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT A. DESMOND Chief Executive Officer 125 WIRELESS BLVD / SUITE D, HAUPPAUGE, NY, United States, 11788

DOS Process Agent

Name Role Address
ROBERT A. DESMOND DOS Process Agent 125 WIRELESS BLVD / SUITE D, HAUPPAUGE, NY, United States, 11788

Form 5500 Series

Employer Identification Number (EIN):
112859872
Plan Year:
2019
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2001-04-10 2007-03-28 Address 125 WIRELESS BLVD, STE D, HAUPPAUGE, NY, 11788, USA (Type of address: Principal Executive Office)
2001-04-10 2007-03-28 Address 125 WIRELESS BLVD, STE D, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
2001-04-10 2007-03-28 Address 125 WIRELESS BLVD, STE D, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)
1993-04-27 2001-04-10 Address 125 WIRELESS BOULEVARD, SUITE D, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
1993-04-27 2001-04-10 Address 125 WIRELESS BOULEVARD, SUITE D, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150304006749 2015-03-04 BIENNIAL STATEMENT 2015-03-01
130306007022 2013-03-06 BIENNIAL STATEMENT 2013-03-01
110323002182 2011-03-23 BIENNIAL STATEMENT 2011-03-01
090306002813 2009-03-06 BIENNIAL STATEMENT 2009-03-01
070328002802 2007-03-28 BIENNIAL STATEMENT 2007-03-01

USAspending Awards / Financial Assistance

Date:
2021-03-09
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:
26280.00
Total Face Value Of Loan:
26280.00
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:
19565.00
Total Face Value Of Loan:
19565.00

Paycheck Protection Program

Date Approved:
2021-03-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
26280
Current Approval Amount:
26280
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
26478.88
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
19565
Current Approval Amount:
19565
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
19776.44

Date of last update: 16 Mar 2025

Sources: New York Secretary of State