Search icon

AERON AVIATION RESOURCES, INC.

Company Details

Name: AERON AVIATION RESOURCES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Apr 1989 (36 years ago)
Entity Number: 1344744
ZIP code: 11021
County: Nassau
Place of Formation: New York
Address: 17 Barstow Road - Suite 210, STE 210, Great Neck, NY, United States, 11021
Principal Address: 17 BARSTOWN ROAD, SUITE 210, GREAT NECK, NY, United States, 11021

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 17 Barstow Road - Suite 210, STE 210, Great Neck, NY, United States, 11021

Chief Executive Officer

Name Role Address
ELDAD BEN-YOSEF Chief Executive Officer 17 BARSTOW ROAD, SUITE 210, GREAT NECK, NY, United States, 11021

History

Start date End date Type Value
2025-04-01 2025-04-01 Address 17 BARSTOW ROAD, SUITE 210, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
2023-04-03 2025-04-01 Address 17 Barstow Road - Suite 210, STE 210, Great Neck, NY, 11021, USA (Type of address: Service of Process)
2023-04-03 2025-04-01 Address 17 BARSTOW ROAD, SUITE 210, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
2023-04-03 2023-04-03 Address 17 BARSTOW ROAD, SUITE 210, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
2023-04-03 2025-04-01 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2010-04-30 2023-04-03 Address 17 BARSTOW RD, STE 210, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
2010-04-30 2023-04-03 Address 17 BARSTOW ROAD, SUITE 210, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
1997-04-16 2010-04-30 Address ELDAD BEN-YOSEF, 420 GREAT NECK RD, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
1997-04-16 2010-04-30 Address 420 GREAT NECK RD, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
1997-04-16 2010-04-30 Address ELDAD BEN-YOSEF, 420 GREAT NECK RD, GREAT NECK, NY, 11021, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
250401039914 2025-04-01 BIENNIAL STATEMENT 2025-04-01
230403002211 2023-04-03 BIENNIAL STATEMENT 2023-04-01
211012002074 2021-10-12 BIENNIAL STATEMENT 2021-10-12
130426002545 2013-04-26 BIENNIAL STATEMENT 2013-04-01
110419002611 2011-04-19 BIENNIAL STATEMENT 2011-04-01
100430002370 2010-04-30 BIENNIAL STATEMENT 2009-04-01
050520002320 2005-05-20 BIENNIAL STATEMENT 2005-04-01
030407002634 2003-04-07 BIENNIAL STATEMENT 2003-04-01
010427002239 2001-04-27 BIENNIAL STATEMENT 2001-04-01
990426002211 1999-04-26 BIENNIAL STATEMENT 1999-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7066907706 2020-05-01 0235 PPP 17 Barstow Road Suite 210, Great Neck, NY, 11021
Loan Status Date 2021-07-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27200
Loan Approval Amount (current) 27200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Great Neck, NASSAU, NY, 11021-1000
Project Congressional District NY-03
Number of Employees 2
NAICS code 532411
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27502.22
Forgiveness Paid Date 2021-06-15

Date of last update: 16 Mar 2025

Sources: New York Secretary of State