Search icon

AERO, LTD.

Company Details

Name: AERO, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Feb 1992 (33 years ago)
Entity Number: 1616749
ZIP code: 10158
County: New York
Place of Formation: New York
Address: 605 THIRD AVE, 16TH FL, NEW YORK, NY, United States, 10158
Principal Address: 132 SPRING ST, NEW YORK, NY, United States, 10012

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
THOMAS O'BRIEN Chief Executive Officer 132 SPRING ST, NEW YORK, NY, United States, 10012

DOS Process Agent

Name Role Address
STEVE SWIATKIEWICZ, ESQ DOS Process Agent 605 THIRD AVE, 16TH FL, NEW YORK, NY, United States, 10158

History

Start date End date Type Value
1998-03-16 2000-02-28 Address 24 W 40TH ST, 6TH FL, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
1996-09-06 1998-03-16 Address 24 WEST 40TH STREET, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
1993-04-16 1998-03-16 Address 132 SPRING STREET, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
1993-04-16 1998-03-16 Address 132 SPRING STREET, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office)
1993-04-16 1996-09-06 Address 630 THIRD AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
040130002614 2004-01-30 BIENNIAL STATEMENT 2004-02-01
020201002157 2002-02-01 BIENNIAL STATEMENT 2002-02-01
000228002776 2000-02-28 BIENNIAL STATEMENT 2000-02-01
980316002335 1998-03-16 BIENNIAL STATEMENT 1998-02-01
960906000069 1996-09-06 CERTIFICATE OF CHANGE 1996-09-06

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
99200.00
Total Face Value Of Loan:
99200.00
Date:
2020-06-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-15
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:
99200.00
Total Face Value Of Loan:
99200.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
99200
Current Approval Amount:
99200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
100492.36
Date Approved:
2021-01-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
99200
Current Approval Amount:
99200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
100004.47

Court Cases

Court Case Summary

Filing Date:
2022-08-15
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
ISKHAKOVA
Party Role:
Plaintiff
Party Name:
AERO, LTD.
Party Role:
Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State