Search icon

A & E SERVICE GROUP INC.

Company Details

Name: A & E SERVICE GROUP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jun 1993 (32 years ago)
Entity Number: 1737313
ZIP code: 11563
County: Nassau
Place of Formation: New York
Address: 8 FOREST AVE, LYNBROOK, NY, United States, 11563

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
A&E SERVICE GROUP INC DOS Process Agent 8 FOREST AVE, LYNBROOK, NY, United States, 11563

Chief Executive Officer

Name Role Address
WILLIAM S ANTHONY JR Chief Executive Officer 8 FOREST AVE, LYNBROOK, NY, United States, 11563

History

Start date End date Type Value
2023-05-31 2023-05-31 Address 8 FOREST AVE, LYNBROOK, NY, 11563, USA (Type of address: Chief Executive Officer)
2011-07-13 2023-05-31 Address 8 FOREST AVE, LYNBROOK, NY, 11563, USA (Type of address: Service of Process)
2009-06-11 2011-07-13 Address 31 GARRISON LANDING, GARRISON, NY, 11524, USA (Type of address: Service of Process)
2001-06-04 2009-06-11 Address LEFARI, ESQS, 420 LEXINGTON AVE, NEW YORK, NY, 10170, USA (Type of address: Service of Process)
1997-06-09 2001-06-04 Address C/O SALIS & LEFARI, ESQS., 475 PARK AVE SOUTH STE 2200, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230531000957 2023-05-31 BIENNIAL STATEMENT 2021-06-01
220228001777 2022-02-28 BIENNIAL STATEMENT 2022-02-28
110713002066 2011-07-13 BIENNIAL STATEMENT 2011-06-01
090611002339 2009-06-11 BIENNIAL STATEMENT 2009-06-01
070724002305 2007-07-24 BIENNIAL STATEMENT 2007-06-01

USAspending Awards / Financial Assistance

Date:
2020-06-09
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:
1400.00
Total Face Value Of Loan:
0.00

Date of last update: 15 Mar 2025

Sources: New York Secretary of State