Search icon

AMERICAN EDUCATION SOLUTIONS, INC.

Company Details

Name: AMERICAN EDUCATION SOLUTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jan 1996 (29 years ago)
Entity Number: 1988601
ZIP code: 11201
County: Westchester
Place of Formation: New York
Address: 24 Monroe Place, Apt 6C, Brooklyn, NY, United States, 11201

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAVID KIKOLER Chief Executive Officer 24 MONROE PLACE, APT 6C, BROOKLYN, NY, United States, 11201

DOS Process Agent

Name Role Address
DAVID KIKOLER DOS Process Agent 24 Monroe Place, Apt 6C, Brooklyn, NY, United States, 11201

History

Start date End date Type Value
2024-12-27 2024-12-27 Address 24 MONROE PLACE, APT 6C, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2024-12-27 2024-12-27 Address 3 CROTON POINT AVENUE, CROTON-ON-HUDSON, NY, 10520, USA (Type of address: Chief Executive Officer)
2024-01-12 2024-12-27 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2008-04-09 2024-12-27 Address 3 CROTON POINT AVENUE, CROTON-ON-HUDSON, NY, 10520, USA (Type of address: Chief Executive Officer)
2008-04-09 2024-12-27 Address 3 CROTON POINT AVENUE, CROTON-ON-HUDSON, NY, 10520, USA (Type of address: Service of Process)
2000-02-02 2008-04-09 Address 30 STATE ST, OSSINING, NY, 10562, USA (Type of address: Service of Process)
2000-02-02 2008-04-09 Address 30 STATE ST, OSSINING, NY, 10562, USA (Type of address: Chief Executive Officer)
2000-02-02 2008-04-09 Address 30 STATE ST, OSSINING, NY, 10562, USA (Type of address: Principal Executive Office)
1998-01-28 2000-02-02 Address 10 CHARLES W BRIGGS RD, CROTON-ON-HUDSON, NY, 10520, USA (Type of address: Principal Executive Office)
1998-01-28 2000-02-02 Address 10 CHARLES W BRIGGS RD, CROTON-ON-HUDSON, NY, 10520, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241227001017 2024-12-27 BIENNIAL STATEMENT 2024-12-27
140305002185 2014-03-05 BIENNIAL STATEMENT 2014-01-01
120222002048 2012-02-22 BIENNIAL STATEMENT 2012-01-01
100129002032 2010-01-29 BIENNIAL STATEMENT 2010-01-01
080409002163 2008-04-09 BIENNIAL STATEMENT 2008-01-01
060214002411 2006-02-14 BIENNIAL STATEMENT 2006-01-01
040226002371 2004-02-26 BIENNIAL STATEMENT 2004-01-01
020109002875 2002-01-09 BIENNIAL STATEMENT 2002-01-01
000202002813 2000-02-02 BIENNIAL STATEMENT 2000-01-01
980128002851 1998-01-28 BIENNIAL STATEMENT 1998-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7870607308 2020-04-30 0202 PPP 10 CHARLES W BRIGGS RD, CROTON ON HUDSON, NY, 10520-3406
Loan Status Date 2022-04-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 81700
Loan Approval Amount (current) 81700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 444723
Servicing Lender Name Hyperion Bank
Servicing Lender Address 199 W Girard Ave, PHILADELPHIA, PA, 19123-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CROTON ON HUDSON, WESTCHESTER, NY, 10520-3406
Project Congressional District NY-17
Number of Employees 3
NAICS code 611710
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 444723
Originating Lender Name Hyperion Bank
Originating Lender Address PHILADELPHIA, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 82585.08
Forgiveness Paid Date 2021-06-15

Date of last update: 14 Mar 2025

Sources: New York Secretary of State