Search icon

AIDEN FINE ARTS INC.

Company Details

Name: AIDEN FINE ARTS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Oct 1995 (30 years ago)
Entity Number: 1963342
ZIP code: 11568
County: New York
Place of Formation: New York
Principal Address: ELI SAKHAI, 818 BROADWAY, NEW YORK, NY, United States, 10003
Address: 10 WINDSOR DR, OLD WESTBURY, NY, United States, 11568

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ELY SAKHAI DOS Process Agent 10 WINDSOR DR, OLD WESTBURY, NY, United States, 11568

Chief Executive Officer

Name Role Address
ELY SAKHAI Chief Executive Officer 10 WINDSOR DR, OLD WESTBURY, NY, United States, 11568

History

Start date End date Type Value
2023-04-27 2024-02-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-25 2023-04-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-12-03 2023-04-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-11-11 2021-12-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1999-11-12 2014-02-21 Address 10 WINDSOR DR., OLD WESTBURY, NY, 00000, USA (Type of address: Chief Executive Officer)
1995-10-10 2021-11-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1995-10-10 2014-02-21 Address 818 BROADWAY, NEW YORK, NY, 10003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
181026000084 2018-10-26 CERTIFICATE OF AMENDMENT 2018-10-26
140221002184 2014-02-21 BIENNIAL STATEMENT 2013-10-01
111220000471 2011-12-20 ANNULMENT OF DISSOLUTION 2011-12-20
DP-1860231 2010-07-28 DISSOLUTION BY PROCLAMATION 2010-07-28
051130002103 2005-11-30 BIENNIAL STATEMENT 2005-10-01
031003002087 2003-10-03 BIENNIAL STATEMENT 2003-10-01
030312000090 2003-03-12 ANNULMENT OF DISSOLUTION 2003-03-12
DP-1453151 1999-12-29 DISSOLUTION BY PROCLAMATION 1999-12-29
991112002046 1999-11-12 BIENNIAL STATEMENT 1999-10-01
951010000352 1995-10-10 CERTIFICATE OF INCORPORATION 1995-10-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3371997905 2020-06-13 0235 PPP 39 CUTTERMILL ROAD, GREAT NECK, NY, 11021-3255
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17059
Loan Approval Amount (current) 17059
Undisbursed Amount 0
Franchise Name -
Lender Location ID 593324
Servicing Lender Name Fed � Kabbage
Servicing Lender Address 925B Peachtree Street NE, Atlanta, GA, 30309
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address GREAT NECK, NASSAU, NY, 11021-3255
Project Congressional District NY-03
Number of Employees 6
NAICS code 453920
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17293.62
Forgiveness Paid Date 2021-11-03

Date of last update: 14 Mar 2025

Sources: New York Secretary of State