Search icon

AERODUCT, INC.

Company Details

Name: AERODUCT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Nov 1967 (58 years ago)
Date of dissolution: 18 Jun 2021
Entity Number: 215967
ZIP code: 11501
County: Nassau
Place of Formation: New York
Principal Address: 134 HERRICKS ROAD, MINEOLA, NY, United States, 11501
Address: C/O GLENN SOFFLER, 134 HERRICKS RD., MINEOLA, NY, United States, 11501

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GLENN SOFFLER Chief Executive Officer 134 HERRICKS ROAD, MINEOLA, NY, United States, 11501

DOS Process Agent

Name Role Address
AERODUCT, INC. DOS Process Agent C/O GLENN SOFFLER, 134 HERRICKS RD., MINEOLA, NY, United States, 11501

History

Start date End date Type Value
2010-05-21 2021-06-08 Address C/O GLEN SOFFLER, 134 HERRICKS RD., MINEOLA, NY, 11501, USA (Type of address: Service of Process)
2001-11-09 2010-05-21 Address 146 OLD COUNTRY ROAD, SUITE 106, MINEOLA, NY, 11501, USA (Type of address: Service of Process)
1993-06-14 2001-11-09 Address 134 HERRICKS ROAD, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer)
1967-11-09 2001-11-09 Address 170 OLD COUNTRY RD., MINEOLA, NY, 11501, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210618000237 2021-06-18 CERTIFICATE OF MERGER 2021-06-18
210608060752 2021-06-08 BIENNIAL STATEMENT 2019-11-01
131127002425 2013-11-27 BIENNIAL STATEMENT 2013-11-01
111212002961 2011-12-12 BIENNIAL STATEMENT 2011-11-01
100521000101 2010-05-21 CERTIFICATE OF CHANGE 2010-05-21

USAspending Awards / Financial Assistance

Date:
2021-02-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
265360.00
Total Face Value Of Loan:
265360.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
266310.00
Total Face Value Of Loan:
266310.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2007-03-15
Type:
Referral
Address:
694 MAIN STREET, WESTBURY, NY, 11590
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1993-04-14
Type:
Unprog Rel
Address:
NCPD FACILITY, 1255 NEWBRIDGE ROAD, NORTH BELLMORE, NY, 11710
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1983-08-31
Type:
Planned
Address:
65 FRONT ST, Rockville Centre, NY, 11570
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
266310
Current Approval Amount:
266310
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
268144.14
Date Approved:
2021-02-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
265360
Current Approval Amount:
265360
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
266270.18

Date of last update: 18 Mar 2025

Sources: New York Secretary of State