Search icon

AECO AIRCRAFT ENGINES & COMPONENTS CORP.

Company Details

Name: AECO AIRCRAFT ENGINES & COMPONENTS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Feb 1994 (31 years ago)
Entity Number: 1792197
ZIP code: 11577
County: Nassau
Place of Formation: New York
Address: 42 HEMLOCK LANE, ROSLYN HEIGHTS, NY, United States, 11577

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MAGDY EL SIRGANY Chief Executive Officer 42 HEMLOCK LANE, ROSLYN HEIGHTS, NY, United States, 11577

DOS Process Agent

Name Role Address
MAGDY EL SIRGANY DOS Process Agent 42 HEMLOCK LANE, ROSLYN HEIGHTS, NY, United States, 11577

History

Start date End date Type Value
1996-02-22 1998-02-24 Address 46 MELDON AVENUE, ALBERTSON, NY, 11507, 2029, USA (Type of address: Chief Executive Officer)
1996-02-22 1998-02-24 Address 46 MELDON AVENUE, ALBERTSON, NY, 11507, 2029, USA (Type of address: Principal Executive Office)
1994-02-02 2023-08-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1994-02-02 1998-02-24 Address 46 MELDON AVENUE, ALBERTSON, NY, 11507, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200206060554 2020-02-06 BIENNIAL STATEMENT 2020-02-01
140424002588 2014-04-24 BIENNIAL STATEMENT 2014-02-01
120406002016 2012-04-06 BIENNIAL STATEMENT 2012-02-01
100310002293 2010-03-10 BIENNIAL STATEMENT 2010-02-01
060308003125 2006-03-08 BIENNIAL STATEMENT 2006-02-01
040223002148 2004-02-23 BIENNIAL STATEMENT 2004-02-01
020211002259 2002-02-11 BIENNIAL STATEMENT 2002-02-01
000225002705 2000-02-25 BIENNIAL STATEMENT 2000-02-01
980224002330 1998-02-24 BIENNIAL STATEMENT 1998-02-01
960222002283 1996-02-22 BIENNIAL STATEMENT 1996-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6621378508 2021-03-04 0235 PPS 42 Hemlock Ln, Roslyn Heights, NY, 11577-2704
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 119322
Loan Approval Amount (current) 119322
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Roslyn Heights, NASSAU, NY, 11577-2704
Project Congressional District NY-03
Number of Employees 6
NAICS code 423860
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 119907.17
Forgiveness Paid Date 2021-09-01
6266147300 2020-04-30 0235 PPP 42 HEMLOCK LN, ROSLYN HEIGHTS, NY, 11577-2704
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 98472
Loan Approval Amount (current) 98472
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ROSLYN HEIGHTS, NASSAU, NY, 11577-2704
Project Congressional District NY-03
Number of Employees 5
NAICS code 441310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 99165.35
Forgiveness Paid Date 2021-01-14

Date of last update: 15 Mar 2025

Sources: New York Secretary of State