Search icon

ALDEE'S SPORTSWEAR, INC.

Company Details

Name: ALDEE'S SPORTSWEAR, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 May 1990 (35 years ago)
Entity Number: 1443232
ZIP code: 11803
County: Nassau
Place of Formation: New York
Address: 27 VERA AVE, PLAINVIEW, NY, United States, 11803

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 27 VERA AVE, PLAINVIEW, NY, United States, 11803

Chief Executive Officer

Name Role Address
JAY C. EISENBERG Chief Executive Officer 27 VERA AVE, PLAINVIEW, NY, United States, 11803

History

Start date End date Type Value
2004-06-15 2008-07-14 Address 2 LOTTIE AVE, HICKSVILLE, NY, 11801, USA (Type of address: Principal Executive Office)
2004-06-15 2008-07-14 Address 2 LOTTIE AVE, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
2004-06-15 2008-07-14 Address 2 LOTTIE AVE, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)
1992-12-02 2004-06-15 Address 27 VERA AVE, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)
1992-12-02 2004-06-15 Address 27 VERA AVE, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process)
1992-12-02 2004-06-15 Address 27 VERA AVE, PLAINVIEW, NY, 11803, USA (Type of address: Principal Executive Office)
1990-05-01 1992-12-02 Address 27 VERA AVENUE, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080714002370 2008-07-14 BIENNIAL STATEMENT 2008-05-01
060505002834 2006-05-05 BIENNIAL STATEMENT 2006-05-01
040615002558 2004-06-15 BIENNIAL STATEMENT 2004-05-01
020425002641 2002-04-25 BIENNIAL STATEMENT 2002-05-01
000627002277 2000-06-27 BIENNIAL STATEMENT 2000-05-01
960529002388 1996-05-29 BIENNIAL STATEMENT 1996-05-01
000051003321 1993-10-01 BIENNIAL STATEMENT 1993-05-01
921202003032 1992-12-02 BIENNIAL STATEMENT 1992-05-01
C135914-3 1990-05-01 CERTIFICATE OF INCORPORATION 1990-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1981507700 2020-05-01 0235 PPP 114A COMMACK RD, COMMACK, NY, 11725
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3750
Loan Approval Amount (current) 3750
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address COMMACK, SUFFOLK, NY, 11725-0001
Project Congressional District NY-01
Number of Employees 1
NAICS code 448120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3788.38
Forgiveness Paid Date 2021-05-13

Date of last update: 15 Mar 2025

Sources: New York Secretary of State