Search icon

AIR DISTRIBUTION ENTERPRISES, INC.

Headquarter

Company Details

Name: AIR DISTRIBUTION ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Apr 1987 (38 years ago)
Entity Number: 1158763
ZIP code: 11563
County: Nassau
Place of Formation: New York
Address: 19 WILBUR STREET, LYNBROOK, NY, United States, 11563
Principal Address: 19 WILBUR ST, LYNBROOK, NY, United States, 11563

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
RICHARD AROTE Agent 19 WILBUR STREET, LYNBROOK, NY, 11563

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 19 WILBUR STREET, LYNBROOK, NY, United States, 11563

Chief Executive Officer

Name Role Address
RICHARD AROTE Chief Executive Officer 19 WILBUR ST, LYNBROOK, NY, United States, 11563

Links between entities

Type:
Headquarter of
Company Number:
F24000006421
State:
FLORIDA

Form 5500 Series

Employer Identification Number (EIN):
112853894
Plan Year:
2015
Number Of Participants:
113
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
95
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
82
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
89
Sponsors Telephone Number:

History

Start date End date Type Value
2024-11-05 2024-11-05 Address 19 WILBUR ST, LYNBROOK, NY, 11563, USA (Type of address: Chief Executive Officer)
2024-02-28 2024-11-05 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2023-07-06 2024-02-28 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2011-12-21 2023-07-06 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2007-10-31 2024-11-05 Address 19 WILBUR STREET, LYNBROOK, NY, 11563, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
241105003714 2024-11-05 BIENNIAL STATEMENT 2024-11-05
130425002283 2013-04-25 BIENNIAL STATEMENT 2013-04-01
111221000389 2011-12-21 CERTIFICATE OF AMENDMENT 2011-12-21
110426002814 2011-04-26 BIENNIAL STATEMENT 2011-04-01
090413003290 2009-04-13 BIENNIAL STATEMENT 2009-04-01

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
105505.00
Total Face Value Of Loan:
105505.00

Paycheck Protection Program

Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
105505
Current Approval Amount:
105505
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
106605.01

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(516) 256-3299
Add Date:
2006-11-06
Operation Classification:
Private(Property)
power Units:
5
Drivers:
5
Inspections:
5
FMCSA Link:

Date of last update: 16 Mar 2025

Sources: New York Secretary of State