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 (57 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
091109002318 2009-11-09 BIENNIAL STATEMENT 2009-11-01
071115002706 2007-11-15 BIENNIAL STATEMENT 2007-11-01
051229002038 2005-12-29 BIENNIAL STATEMENT 2005-11-01
031030002438 2003-10-30 BIENNIAL STATEMENT 2003-11-01
011109002478 2001-11-09 BIENNIAL STATEMENT 2001-11-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307636266 0214700 2007-03-15 694 MAIN STREET, WESTBURY, NY, 11590
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2007-03-29
Emphasis S: ELECTRICAL
Case Closed 2007-04-30

Related Activity

Type Referral
Activity Nr 200156768
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100147 C04 I
Issuance Date 2007-03-30
Abatement Due Date 2007-05-16
Current Penalty 1250.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 10
Citation ID 01002
Citaton Type Other
Standard Cited 19260028 A
Issuance Date 2007-03-30
Abatement Due Date 2007-04-04
Current Penalty 1250.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 10
Citation ID 01003
Citaton Type Other
Standard Cited 19260403 B02
Issuance Date 2007-03-30
Abatement Due Date 2007-04-05
Current Penalty 1250.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 10
Citation ID 01004
Citaton Type Other
Standard Cited 19260416 A01
Issuance Date 2007-03-30
Abatement Due Date 2007-04-04
Current Penalty 1250.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 10
114122468 0214700 1993-04-14 NCPD FACILITY, 1255 NEWBRIDGE ROAD, NORTH BELLMORE, NY, 11710
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1993-04-14
Case Closed 1993-09-17

Related Activity

Type Inspection
Activity Nr 107516627

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260059 E01
Issuance Date 1993-08-20
Abatement Due Date 1993-09-23
Current Penalty 200.0
Initial Penalty 225.0
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260059 G08
Issuance Date 1993-08-20
Abatement Due Date 1993-09-23
Current Penalty 100.0
Initial Penalty 225.0
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19260059 H
Issuance Date 1993-08-20
Abatement Due Date 1993-09-23
Current Penalty 100.0
Initial Penalty 225.0
Nr Instances 1
Nr Exposed 3
Gravity 01
11483096 0214700 1983-08-31 65 FRONT ST, Rockville Centre, NY, 11570
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-09-09
Case Closed 1983-09-30

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260500 B01
Issuance Date 1983-09-13
Abatement Due Date 1983-09-21
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260500 E01 II
Issuance Date 1983-09-13
Abatement Due Date 1983-09-21
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19260500 E01 III
Issuance Date 1983-09-13
Abatement Due Date 1983-09-21
Nr Instances 2

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9234467203 2020-04-28 0235 PPP 134 HERRICKS RD, MINEOLA, NY, 11501
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 266310
Loan Approval Amount (current) 266310
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 MINEOLA, NASSAU, NY, 11501-0001
Project Congressional District NY-03
Number of Employees 12
NAICS code 332322
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 268144.14
Forgiveness Paid Date 2021-01-08
7520638400 2021-02-12 0235 PPS 134 Herricks Rd, Mineola, NY, 11501-2205
Loan Status Date 2021-07-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 265360
Loan Approval Amount (current) 265360
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 Mineola, NASSAU, NY, 11501-2205
Project Congressional District NY-03
Number of Employees 49
NAICS code 332322
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 266270.18
Forgiveness Paid Date 2021-06-23

Date of last update: 18 Mar 2025

Sources: New York Secretary of State