Search icon

AERY LIGHTING SUPPLY, INC.

Company Details

Name: AERY LIGHTING SUPPLY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jan 1995 (30 years ago)
Entity Number: 1880644
ZIP code: 10541
County: Westchester
Place of Formation: New York
Address: 1090 Route 6, Mahopac, NY, United States, 10541
Address: 1090 Route 6, Suite 195, Mahopac, NY, United States, 10541

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
AERY LIGHTING SUPPLY, INC. DOS Process Agent 1090 Route 6, Suite 195, Mahopac, NY, United States, 10541

Chief Executive Officer

Name Role Address
GREG AERY Chief Executive Officer 1090 ROUTE 6, MAHOPAC, NY, United States, 10541

History

Start date End date Type Value
2025-03-05 2025-03-05 Address 1090 ROUTE 6, MAHOPAC, NY, 10541, USA (Type of address: Chief Executive Officer)
2025-03-05 2025-03-05 Address 8 WESTCHESTER PLAZA, SUITE 195, ELMSFORD, NY, 10523, USA (Type of address: Chief Executive Officer)
2024-12-30 2025-03-05 Address 1090 Route 6, Mahopac, NY, 10541, USA (Type of address: Service of Process)
2024-12-30 2025-03-05 Address 1090 ROUTE 6, MAHOPAC, NY, 10541, USA (Type of address: Chief Executive Officer)
2024-12-30 2025-03-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-30 2024-12-30 Address 8 WESTCHESTER PLAZA, SUITE 195, ELMSFORD, NY, 10523, USA (Type of address: Chief Executive Officer)
2024-12-30 2024-12-30 Address 1090 ROUTE 6, MAHOPAC, NY, 10541, USA (Type of address: Chief Executive Officer)
2024-12-30 2025-03-05 Address 8 WESTCHESTER PLAZA, SUITE 195, ELMSFORD, NY, 10523, USA (Type of address: Chief Executive Officer)
2021-01-06 2024-12-30 Address 8 WESTCHESTER PLAZA, SUITE 195, ELMSFORD, NY, 10523, USA (Type of address: Service of Process)
2017-01-12 2021-01-06 Address 8 WESTCHESTER PLAZA, SUITE 195, ELMSFORD, NY, 10523, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250305000964 2025-03-05 BIENNIAL STATEMENT 2025-03-05
241230017400 2024-12-30 BIENNIAL STATEMENT 2024-12-30
210106060701 2021-01-06 BIENNIAL STATEMENT 2021-01-01
190103060314 2019-01-03 BIENNIAL STATEMENT 2019-01-01
170112006623 2017-01-12 BIENNIAL STATEMENT 2017-01-01
150102007087 2015-01-02 BIENNIAL STATEMENT 2015-01-01
130108007022 2013-01-08 BIENNIAL STATEMENT 2013-01-01
110214002580 2011-02-14 BIENNIAL STATEMENT 2011-01-01
090113002385 2009-01-13 BIENNIAL STATEMENT 2009-01-01
070118002952 2007-01-18 BIENNIAL STATEMENT 2007-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9486148302 2021-01-30 0202 PPS 8 Westchester Plz, Elmsford, NY, 10523-1604
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 103072
Loan Approval Amount (current) 103072
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Elmsford, WESTCHESTER, NY, 10523-1604
Project Congressional District NY-16
Number of Employees 5
NAICS code 423440
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 104037.21
Forgiveness Paid Date 2022-01-13
2803467202 2020-04-16 0202 PPP 8 WESTCHESTER PLZ, ELMSFORD, NY, 10523
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 103425
Loan Approval Amount (current) 103425
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ELMSFORD, WESTCHESTER, NY, 10523-0001
Project Congressional District NY-16
Number of Employees 7
NAICS code 423610
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 104418.86
Forgiveness Paid Date 2021-04-06

Date of last update: 14 Mar 2025

Sources: New York Secretary of State