Search icon

AID ASSOCIATES INC.

Headquarter

Company Details

Name: AID ASSOCIATES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Dec 1962 (62 years ago)
Date of dissolution: 10 Mar 2016
Entity Number: 153187
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 370 SEVENTH AVENUE, NEW YORK, NY, United States, 10001

Contact Details

Phone +1 212-947-7233

Phone +1 212-695-8750

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
PAUL BRENNAN Agent 370 SEVENTH AVENUE, NEW YORK, NY, 10001

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 370 SEVENTH AVENUE, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
PAUL BRENNAN Chief Executive Officer 370 SEVENTH AVENUE, NEW YORK, NY, United States, 10001

Links between entities

Type:
Headquarter of
Company Number:
620798
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
69524F
State:
ALASKA
Type:
Headquarter of
Company Number:
49dd78b3-add4-e011-a886-001ec94ffe7f
State:
MINNESOTA
Type:
Headquarter of
Company Number:
000484584
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
328592
State:
IDAHO
Type:
Headquarter of
Company Number:
CORP_60818169
State:
ILLINOIS

Form 5500 Series

Employer Identification Number (EIN):
131975663
Plan Year:
2009

Licenses

Number Status Type Date End date
1381137-DCA Inactive Business 2011-01-20 2013-01-31
0808793-DCA Inactive Business 1994-12-13 2011-01-31

History

Start date End date Type Value
1994-05-02 2006-11-29 Address 370 SEVENTH AVENUE, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
1994-05-02 2009-04-02 Address 370 SEVENTH AVENUE, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
1962-12-28 1994-05-02 Address 1239 BROADWAY, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160310000609 2016-03-10 CERTIFICATE OF DISSOLUTION 2016-03-10
110104002221 2011-01-04 BIENNIAL STATEMENT 2010-12-01
100326000908 2010-03-26 CERTIFICATE OF AMENDMENT 2010-03-26
090402000657 2009-04-02 CERTIFICATE OF AMENDMENT 2009-04-02
081202002078 2008-12-02 BIENNIAL STATEMENT 2008-12-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
158745 LL VIO INVOICED 2011-12-13 583000 LL - License Violation
1067074 LICENSE INVOICED 2011-01-21 188 Debt Collection License Fee
1328659 RENEWAL INVOICED 2009-01-29 150 Debt Collection Agency Renewal Fee
1328660 RENEWAL INVOICED 2006-11-27 150 Debt Collection Agency Renewal Fee
1328661 RENEWAL INVOICED 2004-12-02 150 Debt Collection Agency Renewal Fee
1328662 RENEWAL INVOICED 2003-01-13 150 Debt Collection Agency Renewal Fee
1328663 RENEWAL INVOICED 2000-12-20 150 Debt Collection Agency Renewal Fee
1328664 RENEWAL INVOICED 1999-02-04 150 Debt Collection Agency Renewal Fee
1328665 RENEWAL INVOICED 1997-01-07 150 Debt Collection Agency Renewal Fee
1328666 RENEWAL INVOICED 1995-01-09 150 Debt Collection Agency Renewal Fee

USAspending Awards / Contracts

Procurement Instrument Identifier:
W911YP09P0059
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
6258.54
Base And Exercised Options Value:
6258.54
Base And All Options Value:
6258.54
Awarding Agency Name:
Department of Defense
Performance Start Date:
2009-06-02
Description:
PAYMENT OF OUTSTANDING ACCOUNT
Naics Code:
517210: WIRELESS TELECOMMUNICATIONS CARRIERS (EXCEPT SATELLITE)
Product Or Service Code:
D316: TELECOMMUNICATION NETWORK MGMT SVCS

USAspending Awards / Financial Assistance

Date:
2009-08-24
Awarding Agency Name:
Department of Housing and Urban Development
Transaction Description:
CONT RENEWALS ALL TYPES
Obligated Amount:
73416.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2009-08-24
Awarding Agency Name:
Department of Housing and Urban Development
Transaction Description:
CONT RENEWALS ALL TYPES
Obligated Amount:
657756.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2009-05-22
Awarding Agency Name:
Department of Housing and Urban Development
Transaction Description:
CONT RENS-ALL TYPES
Obligated Amount:
-771.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2009-05-18
Awarding Agency Name:
Department of Housing and Urban Development
Transaction Description:
CONT RENEWALS ALL TYPES
Obligated Amount:
14260.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2009-05-05
Awarding Agency Name:
Department of Housing and Urban Development
Transaction Description:
CONT RENEWALS ALL TYPES
Obligated Amount:
404607.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Court Cases

Court Case Summary

Filing Date:
2012-11-15
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Consumer Credit

Parties

Party Name:
BOWLING
Party Role:
Plaintiff
Party Name:
AID ASSOCIATES INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2011-10-21
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Role:
Plaintiff
Party Name:
AID ASSOCIATES INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2009-03-25
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Statutory Actions

Parties

Party Name:
ANDERSON,
Party Role:
Plaintiff
Party Name:
AID ASSOCIATES INC.
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State