Search icon

A.E.Y. ENTERPRISES, INC.

Company Details

Name: A.E.Y. ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Sep 1998 (27 years ago)
Entity Number: 2299933
ZIP code: 14502
County: Wayne
Place of Formation: New York
Address: 1607 Commons Parkway, Macedon, NY, United States, 14502
Principal Address: 1607 COMMONS PARKWAY, MACEDON, NY, United States, 14502

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
A.E.Y. ENTERPRISES, INC. 401(K) PROFIT SHARING PLAN 2023 161557974 2024-04-26 A.E.Y. ENTERPRISES, INC. 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 237100
Sponsor’s telephone number 3155972188
Plan sponsor’s address 1607 COMMONS PARKWAY, MACEDON, NY, 14502

Signature of

Role Plan administrator
Date 2024-04-26
Name of individual signing MICHAEL YOUNG
A.E.Y. ENTERPRISES, INC. 401(K) PROFIT SHARING PLAN 2022 161557974 2023-03-24 A.E.Y. ENTERPRISES, INC. 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 237100
Sponsor’s telephone number 3155972188
Plan sponsor’s address 1607 COMMONS PARKWAY, MACEDON, NY, 14502

Signature of

Role Plan administrator
Date 2023-03-24
Name of individual signing MICHAEL YOUNG
A.E.Y. ENTERPRISES, INC. 401(K) PROFIT SHARING PLAN 2021 161557974 2022-07-26 A.E.Y. ENTERPRISES, INC. 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 237100
Sponsor’s telephone number 3155972188
Plan sponsor’s address 1607 COMMONS PARKWAY, MACEDON, NY, 14502

Signature of

Role Plan administrator
Date 2022-07-26
Name of individual signing MICHAEL YOUNG
A.E.Y. ENTERPRISES, INC. 401(K) PROFIT SHARING PLAN 2020 161557974 2021-09-16 A.E.Y. ENTERPRISES, INC. 41
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 237100
Sponsor’s telephone number 3155972188
Plan sponsor’s address 1607 COMMONS PARKWAY, MACEDON, NY, 14502

Signature of

Role Plan administrator
Date 2021-09-15
Name of individual signing MICHAEL YOUNG
A.E.Y. ENTERPRISES, INC. 401(K) PROFIT SHARING PLAN 2019 161557974 2020-06-19 A.E.Y. ENTERPRISES, INC. 43
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 237100
Sponsor’s telephone number 3155972188
Plan sponsor’s address 1607 COMMONS PARKWAY, MACEDON, NY, 14502

Signature of

Role Plan administrator
Date 2020-06-19
Name of individual signing MICHAEL YOUNG
A.E.Y. ENTERPRISES, INC. 401(K) PROFIT SHARING PLAN 2018 161557974 2019-08-16 A.E.Y. ENTERPRISES, INC. 44
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 237100
Sponsor’s telephone number 3155972188
Plan sponsor’s address 1607 COMMONS PARKWAY, MACEDON, NY, 14502

Signature of

Role Plan administrator
Date 2019-08-16
Name of individual signing MICHAEL YOUNG
A.E.Y. ENTERPRISES, INC. 401(K) PROFIT SHARING PLAN 2017 161557974 2018-10-12 A.E.Y. ENTERPRISES, INC. 34
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 237100
Sponsor’s telephone number 3155972188
Plan sponsor’s address 1607 COMMONS PARKWAY, MACEDON, NY, 14502

Signature of

Role Plan administrator
Date 2018-10-12
Name of individual signing MICHAEL YOUNG
A.E.Y. ENTERPRISES, INC. 401(K) PROFIT SHARING PLAN 2016 161557974 2017-06-27 A.E.Y. ENTERPRISES, INC. 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 237100
Sponsor’s telephone number 3155972188
Plan sponsor’s address 1607 COMMONS PARKWAY, MACEDON, NY, 14502

Signature of

Role Plan administrator
Date 2017-06-27
Name of individual signing MICHAEL YOUNG
A.E.Y. ENTERPRISES 401(K) PROFIT SHARING PLAN 2015 161557974 2016-05-12 A.E.Y. ENTERPRISES, INC. 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 237100
Sponsor’s telephone number 3155972188
Plan sponsor’s address 1607 COMMONS PARKWAY, MACEDON, NY, 14502

Signature of

Role Plan administrator
Date 2016-05-12
Name of individual signing MICHAEL YOUNG
A.E.Y. ENTERPRISES 401(K) PROFIT SHARING PLAN 2014 161557974 2015-09-29 A.E.Y. ENTERPRISES, INC. 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 237100
Sponsor’s telephone number 3155972188
Plan sponsor’s address 1607 COMMONS PARKWAY, MACEDON, NY, 14502

Signature of

Role Plan administrator
Date 2015-09-29
Name of individual signing MICHAEL YOUNG

DOS Process Agent

Name Role Address
A.E.Y. ENTERPRISES, INC. DOS Process Agent 1607 Commons Parkway, Macedon, NY, United States, 14502

Chief Executive Officer

Name Role Address
MICHAEL G YOUNG Chief Executive Officer 1607 COMMONS PARKWAY, MACEDON, NY, United States, 14502

History

Start date End date Type Value
2024-10-30 2024-10-30 Address 1607 COMMONS PARKWAY, MACEDON, NY, 14502, USA (Type of address: Chief Executive Officer)
2023-10-19 2024-10-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-19 2024-10-30 Address 1607 Commons Parkway, Macedon, NY, 14502, USA (Type of address: Service of Process)
2023-10-19 2023-10-19 Address 1607 COMMONS PARKWAY, MACEDON, NY, 14502, USA (Type of address: Chief Executive Officer)
2023-10-19 2024-10-30 Address 1607 COMMONS PARKWAY, MACEDON, NY, 14502, USA (Type of address: Chief Executive Officer)
2020-09-01 2023-10-19 Address 1607 COMMONS PARKWAY, MACEDON, NY, 14502, USA (Type of address: Service of Process)
2014-10-14 2020-09-01 Address 1607 COMMONS PARKWAY, MACEDON, NY, 14502, USA (Type of address: Service of Process)
2014-10-14 2023-10-19 Address 1607 COMMONS PARKWAY, MACEDON, NY, 14502, USA (Type of address: Chief Executive Officer)
2000-08-31 2016-09-07 Address 3051 DAANSEN RD., WALWORTH, NY, 14568, USA (Type of address: Principal Executive Office)
2000-08-31 2014-10-14 Address 3051 DAANSEN RD., WALWORTH, NY, 14568, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241030020476 2024-10-30 BIENNIAL STATEMENT 2024-10-30
231019002602 2023-10-19 BIENNIAL STATEMENT 2022-09-01
200901060467 2020-09-01 BIENNIAL STATEMENT 2020-09-01
180904006896 2018-09-04 BIENNIAL STATEMENT 2018-09-01
160907006313 2016-09-07 BIENNIAL STATEMENT 2016-09-01
141014006745 2014-10-14 BIENNIAL STATEMENT 2014-09-01
100913002485 2010-09-13 BIENNIAL STATEMENT 2010-09-01
080903002222 2008-09-03 BIENNIAL STATEMENT 2008-09-01
060822002927 2006-08-22 BIENNIAL STATEMENT 2006-09-01
041026002067 2004-10-26 BIENNIAL STATEMENT 2004-09-01

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3438025006 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient A.E.Y. ENTERPRISES INC
Recipient Name Raw A.E.Y. ENTERPRISES INC
Recipient Address 3051 DAANSEN RD., WALWORTH, WAYNE, NEW YORK, 14568-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 3100.00
Face Value of Direct Loan 100000.00
Link View Page

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
343606166 0213600 2018-11-15 2970 WEST HENRIETTA ROAD, ROCHESTER, NY, 14623
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2018-11-15
Emphasis N: TRENCH, P: TRENCH
Case Closed 2019-04-29

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260652 A01
Issuance Date 2019-02-01
Current Penalty 3592.5
Initial Penalty 4790.0
Final Order 2019-03-04
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.652(a)(1): Each employee in an excavation shall be protected from cave-ins by an adequate protective system designed in accordance with paragraph (b) or (c) of this section: a) On or about 11/15/18, at the Delta Sonic Car Wash Facility, located at 2970 West Henrietta Road, in Rochester, New York, the employer did not have cave in protection for employees working in a trench with a depth greater than 5 feet (7 feet). NO ABATEMENT CERTIFICATION REQUIRED
309308310 0213600 2005-10-13 UNIVERSITY OF ROCHESTER,LOVEJOY HALL,FRATERNITY RD, ROCHESTER, NY, 14627
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2006-01-06
Emphasis S: CONSTRUCTION FATALITIES, N: TRENCH
Case Closed 2009-09-09

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260652 A01
Issuance Date 2006-01-10
Abatement Due Date 2006-01-13
Current Penalty 100.0
Initial Penalty 1500.0
Contest Date 2006-01-20
Final Order 2007-03-12
Nr Instances 1
Nr Exposed 2
Gravity 10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4342468400 2021-02-06 0219 PPS 1607 Commons Pkwy, Macedon, NY, 14502-9191
Loan Status Date 2022-02-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 397317
Loan Approval Amount (current) 397317
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Macedon, WAYNE, NY, 14502-9191
Project Congressional District NY-24
Number of Employees 34
NAICS code 238990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 399962.15
Forgiveness Paid Date 2021-10-26
4999087108 2020-04-13 0219 PPP 1607 Commons Parkway, MACEDON, NY, 14502-9191
Loan Status Date 2020-12-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 350000
Loan Approval Amount (current) 350000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Unanswered
Project Address MACEDON, WAYNE, NY, 14502-9191
Project Congressional District NY-24
Number of Employees 31
NAICS code 238910
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 352004.11
Forgiveness Paid Date 2020-11-17

Date of last update: 31 Mar 2025

Sources: New York Secretary of State