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

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

Form 5500 Series

Employer Identification Number (EIN):
161557974
Plan Year:
2023
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
41
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
43
Sponsors Telephone Number:

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 Address 1607 COMMONS PARKWAY, MACEDON, NY, 14502, USA (Type of address: Chief Executive Officer)
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 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)

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

USAspending Awards / Financial Assistance

Date:
2021-02-06
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:
397317.00
Total Face Value Of Loan:
397317.00
Date:
2020-04-13
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:
350000.00
Total Face Value Of Loan:
350000.00
Date:
2012-01-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Obligated Amount:
0.00
Face Value Of Loan:
334000.00
Total Face Value Of Loan:
334000.00
Date:
2009-05-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
100000.00
Total Face Value Of Loan:
100000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2018-11-15
Type:
Planned
Address:
2970 WEST HENRIETTA ROAD, ROCHESTER, NY, 14623
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2005-10-13
Type:
Unprog Rel
Address:
UNIVERSITY OF ROCHESTER,LOVEJOY HALL,FRATERNITY RD, ROCHESTER, NY, 14627
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2021-02-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
397317
Current Approval Amount:
397317
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
399962.15
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
350000
Current Approval Amount:
350000
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
352004.11

Date of last update: 31 Mar 2025

Sources: New York Secretary of State