Search icon

AEDES DE VENUSTAS, INC.

Company Details

Name: AEDES DE VENUSTAS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Dec 1994 (30 years ago)
Entity Number: 1873818
ZIP code: 10002
County: New York
Place of Formation: New York
Address: 16A ORCHARD STREET, NEW YORK, NY, United States, 10002

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
AEDES DE VENUSTAS, INC. DOS Process Agent 16A ORCHARD STREET, NEW YORK, NY, United States, 10002

Chief Executive Officer

Name Role Address
KARL BRADL Chief Executive Officer 1117 MADISON STREET, BROOKLYN, NY, United States, 11231

History

Start date End date Type Value
2025-01-13 2025-01-13 Address 23 BLEECKER STREET, BROOKLYN, NY, 11231, USA (Type of address: Chief Executive Officer)
2025-01-13 2025-01-13 Address 1117 MADISON STREET, BROOKLYN, NY, 11231, USA (Type of address: Chief Executive Officer)
2020-12-03 2025-01-13 Address 23 BLEECKER STREET, BROOKLYN, NY, 11231, USA (Type of address: Chief Executive Officer)
2018-12-03 2025-01-13 Address 16A ORCHARD STREET, NEW YORK, NY, 10002, USA (Type of address: Service of Process)
2016-12-01 2018-12-03 Address 7 GREENWICH AVENUE, NEW YORK, NY, 10014, USA (Type of address: Service of Process)
2016-12-01 2018-12-03 Address 7 GREENWICH AVENUE, NEW YORK, NY, 10014, USA (Type of address: Principal Executive Office)
2014-12-10 2020-12-03 Address 165 WEST 4TH STREET, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
2011-01-03 2014-12-10 Address 95 HORATIO ST # 9 U, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
2002-11-27 2011-01-03 Address 95 HORATIO ST #308, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
2002-11-27 2016-12-01 Address 9 CHRISTOPHER STREET, NEW YORK, NY, 10014, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250113003796 2025-01-13 BIENNIAL STATEMENT 2025-01-13
201203061264 2020-12-03 BIENNIAL STATEMENT 2020-12-01
181203007438 2018-12-03 BIENNIAL STATEMENT 2018-12-01
161201007170 2016-12-01 BIENNIAL STATEMENT 2016-12-01
141210006997 2014-12-10 BIENNIAL STATEMENT 2014-12-01
110103002319 2011-01-03 BIENNIAL STATEMENT 2010-12-01
081203003204 2008-12-03 BIENNIAL STATEMENT 2008-12-01
061130002240 2006-11-30 BIENNIAL STATEMENT 2006-12-01
050110002368 2005-01-10 BIENNIAL STATEMENT 2004-12-01
021127002473 2002-11-27 BIENNIAL STATEMENT 2002-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9958127310 2020-05-03 0202 PPP 16A ORCHARD ST, NEW YORK, NY, 10002
Loan Status Date 2021-08-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6526
Loan Approval Amount (current) 6526
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address NEW YORK, NEW YORK, NY, 10002-0001
Project Congressional District NY-10
Number of Employees 3
NAICS code 446120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6603.59
Forgiveness Paid Date 2021-07-09

Date of last update: 14 Mar 2025

Sources: New York Secretary of State